Company NameChess Esp Limited
Company StatusActive
Company Number07626880
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCorporate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameWarren Andrew Pryer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Secretary NameJohn Richard Mark Btesh
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Charles David Pollock
33.33%
Ordinary
1 at £1John Richard Mark Btesh
33.33%
Ordinary
1 at £1Warren Andrew Pryer
33.33%
Ordinary

Financials

Year2014
Net Worth-£152,768
Cash£92,913
Current Liabilities£8,625

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
28 March 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(4 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(4 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(4 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from Bridgeford House Hayes Lane Alderley Edge Cheshire SK9 7JP England on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Bridgeford House Hayes Lane Alderley Edge Cheshire SK9 7JP England on 24 July 2012 (1 page)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 3
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 3
(4 pages)
13 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
13 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 3
(4 pages)
13 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 May 2011Appointment of Warren Andrew Pryer as a director (3 pages)
26 May 2011Appointment of Charles David Pollock as a director (3 pages)
26 May 2011Appointment of John Richard Mark Btesh as a secretary (3 pages)
26 May 2011Appointment of Warren Andrew Pryer as a director (3 pages)
26 May 2011Appointment of John Richard Mark Btesh as a director (3 pages)
26 May 2011Appointment of John Richard Mark Btesh as a secretary (3 pages)
26 May 2011Appointment of John Richard Mark Btesh as a director (3 pages)
26 May 2011Appointment of Charles David Pollock as a director (3 pages)
12 May 2011Termination of appointment of Graham Stephens as a director (1 page)
12 May 2011Termination of appointment of Graham Stephens as a director (1 page)
9 May 2011Incorporation (18 pages)
9 May 2011Incorporation (18 pages)