Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director Name | Tim James Buckley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Brodie Avenue Grassendale Liverpool L19 7NG |
Director Name | Mr Murali Satynarayana Reddy Goluguri |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Mr James Nicholas Torkington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Secretary Name | Tim James Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Brodie Avenue Grassendale Liverpool L19 7NG |
Secretary Name | Mr Murali Satynarayana Reddy Goluguri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Director Name | Mr Aaron John Drewitt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.btgrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2143846 |
Telephone region | Manchester |
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | F2r Group LTD 66.45% Ordinary |
---|---|
100 at £1 | Aaron Drewitt 33.22% Ordinary |
1 at £1 | Aaron Drewitt 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £123,742 |
Cash | £3,203 |
Current Liabilities | £180,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
21 August 2012 | Delivered on: 24 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
23 July 2008 | Delivered on: 26 July 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 March 2007 | Delivered on: 24 March 2007 Satisfied on: 25 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
5 November 2019 | Notification of Matthew Finch as a person with significant control on 1 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
24 October 2018 | Cessation of F2R Group Limited as a person with significant control on 30 September 2018 (1 page) |
24 October 2018 | Cessation of Matthew Dempster Finch as a person with significant control on 3 July 2017 (1 page) |
9 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
8 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
15 September 2017 | Satisfaction of charge 3 in full (1 page) |
15 September 2017 | Cessation of Aaron John Drewitt as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Notification of Matthew Dempster Finch as a person with significant control on 3 July 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Appointment of Mr Matthew Dempster Finch as a director on 3 July 2017 (2 pages) |
15 September 2017 | Termination of appointment of Aaron John Drewitt as a director on 7 July 2017 (1 page) |
15 September 2017 | Notification of Matthew Dempster Finch as a person with significant control on 3 July 2017 (2 pages) |
15 September 2017 | Appointment of Mr Matthew Dempster Finch as a director on 3 July 2017 (2 pages) |
15 September 2017 | Termination of appointment of Aaron John Drewitt as a director on 7 July 2017 (1 page) |
15 September 2017 | Satisfaction of charge 3 in full (1 page) |
15 September 2017 | Cessation of Aaron John Drewitt as a person with significant control on 7 July 2017 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Aaron Drewitt as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Aaron Drewitt as a person with significant control on 6 April 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 September 2015 | Director's details changed for Mr Aaron John Drewitt on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Aaron John Drewitt on 11 September 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 June 2015 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr James Nicholas Torkington on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr James Nicholas Torkington on 17 June 2015 (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 January 2014 | Appointment of Mr Aaron John Drewitt as a director (2 pages) |
9 January 2014 | Appointment of Mr Aaron John Drewitt as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 22 November 2012 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr James Nicholas Torkington on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr James Nicholas Torkington on 1 July 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr James Nicholas Torkington on 1 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page) |
25 November 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 November 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 September 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page) |
11 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New secretary appointed;new director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New secretary appointed;new director appointed (1 page) |
20 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Ad 10/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
19 November 2003 | Ad 10/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
1 July 2003 | Incorporation (12 pages) |
1 July 2003 | Incorporation (12 pages) |