Chester
CH2 1PJ
Wales
Director Name | Mr Peter David Forster-Dean |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Website | www.psrsolicitors.co.uk/ |
---|---|
Telephone | 01978 355755 |
Telephone region | Wrexham |
Registered Address | 26 Plas Newton Lane Chester CH2 1PJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Newton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £46,024 |
Cash | £42,231 |
Current Liabilities | £196,066 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
3 August 2012 | Delivered on: 16 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 8 lord street, wrexham, clwyd with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
19 April 2012 | Delivered on: 20 April 2012 Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 December 2023 | Director's details changed for Mr Paul Rossiter on 21 November 2023 (2 pages) |
---|---|
1 December 2023 | Change of details for Mr Paul Rossiter as a person with significant control on 21 November 2023 (2 pages) |
22 November 2023 | Registered office address changed from Shotton Villa 36 Chester Road West Shotton Deeside Flintshire CH5 1BY to 26 Plas Newton Lane Chester CH2 1PJ on 22 November 2023 (1 page) |
30 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
16 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 April 2017 | Appointment of Mr Peter David Forster-Dean as a director on 10 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter David Forster-Dean as a director on 10 April 2017 (2 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 July 2015 | Director's details changed for Mr Paul Rossiter on 12 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Paul Rossiter on 12 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Paul Rossiter on 2 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Rossiter on 2 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Rossiter on 2 May 2012 (2 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
4 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
1 July 2011 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 1 July 2011 (2 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|