Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director Name | Mulari Satynarayana Reddy Goluguri |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(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 | Mulari Satyanarayana Reddy Goluguri |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
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 | Philip Pattison |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Recruitment |
Correspondence Address | Apartment 77 1 Isaac Way Manchester M4 7ED |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | persecosolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2143841 |
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 |
Year | 2012 |
---|---|
Net Worth | -£25,785 |
Cash | £237 |
Current Liabilities | £58,517 |
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 | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 October 2007 | Delivered on: 20 October 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered on: 25 November 2006 Satisfied on: 24 August 2012 Persons entitled: Btg Recruitment 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 2006 | Delivered on: 17 November 2006 Satisfied on: 24 August 2012 Persons entitled: Btg Recruitment Limited Btg Recruitment Limited Classification: Legal charge Secured details: £15,000.00 due or to become due from the company to. Particulars: All assets land property plant machinery goodwill and uncalled share capital trade debts,. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 7 November 2023 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
3 November 2021 | Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021 (1 page) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 September 2021 | Registered office address changed from 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 21 September 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 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) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Satisfaction of charge 5 in full (1 page) |
15 September 2017 | Satisfaction of charge 5 in full (1 page) |
8 August 2017 | Change of details for F2R Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Change of details for F2R Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
17 June 2015 | Director's details changed for Mulari Satynarayana Reddy Goluguri on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mulari Satynarayana Reddy Goluguri on 17 June 2015 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders
|
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) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 1 January 2012 (1 page) |
20 August 2012 | Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 1 January 2012 (1 page) |
20 August 2012 | Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 1 January 2012 (1 page) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 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 3 (4 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Director's details changed for Mulari Satynarayana Reddy Goluguri on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr James Nicholas Torkington on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr James Nicholas Torkington on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mulari Satynarayana Reddy Goluguri on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mulari Satynarayana Reddy Goluguri on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr James Nicholas Torkington on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 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) |
20 August 2009 | Director's change of particulars / james torkington / 18/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / james torkington / 18/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated director philip pattison (1 page) |
17 July 2009 | Appointment terminated director philip pattison (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page) |
16 December 2008 | Return made up to 09/08/08; full list of members (4 pages) |
16 December 2008 | Return made up to 09/08/08; full list of members (4 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 November 2007 | Return made up to 09/08/07; full list of members (3 pages) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Return made up to 09/08/07; full list of members (3 pages) |
21 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 2 jordan street knott mill manchester M15 4PY (1 page) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 2 jordan street knott mill manchester M15 4PY (1 page) |
20 October 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2007 | Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New secretary appointed;new director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New secretary appointed;new director appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
9 August 2006 | Incorporation (12 pages) |
9 August 2006 | Incorporation (12 pages) |