About

Registered Number: 03317722
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Formations House, 42 Crosby Road North, Crosby, Merseyside, L22 4QQ

 

Established in 1997, Exchequer Business Services (Northern) Ltd has its registered office in Merseyside. Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, John Mark 06 June 1997 06 March 1999 1
LONG, Catherine Louise 06 March 1999 09 May 2001 1
ROBINSON, David Ian 09 May 2001 28 February 2014 1
ROBINSON, Susan Elizabeth 09 May 2001 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH03 - Change of particulars for secretary 14 February 2018
PSC01 - N/A 31 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 10 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 08 January 2004
287 - Change in situation or address of Registered Office 06 April 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 29 November 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1999
AA - Annual Accounts 15 December 1998
225 - Change of Accounting Reference Date 15 December 1998
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 19 June 1997
225 - Change of Accounting Reference Date 19 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.