Chester
CH1 2DS
Wales
Director Name | Mr Tim Foreman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Mr Nicholas Edward Ogilvie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 August 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Secretary Name | Mr Peter Neill Avery |
---|---|
Status | Current |
Appointed | 15 August 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Mr John Nicholls |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shipgate House Shipgate Street Chester CH1 1RT Wales |
Secretary Name | John Nicholls |
---|---|
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Shipgate House Shipgate Street Chester CH1 1RT Wales |
Website | 1994ebs.com |
---|
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
400 at £1 | Pete Avery 40.00% Ordinary |
---|---|
300 at £1 | Nicholas Ogilvie 30.00% Ordinary |
300 at £1 | Tim Foreman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,716 |
Cash | £1,414 |
Current Liabilities | £7,070 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
23 February 2024 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
20 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
10 March 2023 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
4 August 2021 | Director's details changed for Mr Tim Foreman on 28 July 2021 (2 pages) |
28 July 2021 | Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT to Military House 24 Castle Street Chester CH1 2DS on 28 July 2021 (1 page) |
1 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
15 October 2018 | Change the registered office situation from Wales to England/Wales (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 September 2016 | Director's details changed for Mr Tim Foreman on 14 July 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Tim Foreman on 14 July 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Director's details changed for Mr Pete Avery on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Nicholas Edward Ogilvie on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Pete Avery on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Nicholas Edward Ogilvie on 2 August 2016 (2 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 November 2015 | Appointment of Mr Nicholas Edward Ogilvie as a director on 15 August 2014 (2 pages) |
13 November 2015 | Appointment of Mr Nicholas Edward Ogilvie as a director on 15 August 2014 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Registered office address changed from Millross Beech Lane Marford LL12 8TQ to 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Millross Beech Lane Marford LL12 8TQ to 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 September 2015 (1 page) |
3 February 2015 | Termination of appointment of John Nicholls as a director on 15 August 2014 (1 page) |
3 February 2015 | Director's details changed for Mr Pete Avery on 30 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of John Nicholls as a secretary on 15 August 2014 (1 page) |
3 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Mr Peter Neill Avery as a secretary on 15 August 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Pete Avery on 30 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of John Nicholls as a secretary on 15 August 2014 (1 page) |
3 February 2015 | Termination of appointment of John Nicholls as a director on 15 August 2014 (1 page) |
3 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Mr Peter Neill Avery as a secretary on 15 August 2014 (2 pages) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|