Exchequer Accountancy Services Limited ASHBY-DE-LA-ZOUCH


Exchequer Accountancy Services Limited was formally closed on 2023-08-15. Exchequer Accountancy Services was a private limited company that was situated at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS, Leicestershire. Its net worth was estimated to be approximately -88567 pounds, while the fixed assets that belonged to the company amounted to 1204 pounds. The company (formally formed on 2014-04-28) was run by 5 directors.
Director Victoria D. who was appointed on 28 December 2017.
Director Jeanette B. who was appointed on 01 October 2015.
Director Michael L. who was appointed on 01 October 2015.

The company was officially categorised as "accounting and auditing activities" (69201). As stated in the Companies House records, there was a name change on 2015-10-20 and their previous name was Quantic Contractor Accounting. The last confirmation statement was sent on 2022-05-31 and last time the annual accounts were sent was on 31 December 2021. 2016-06-06 was the date of the most recent annual return.

Exchequer Accountancy Services Limited Address / Contact

Office Address C/o Frost Group Limited, Court House
Office Address2 The Old Police Station, South Street
Town Ashby-de-la-zouch
Post code LE65 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09013637
Date of Incorporation Mon, 28th Apr 2014
Date of Dissolution Tue, 15th Aug 2023
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Jun 2023
Last confirmation statement dated Tue, 31st May 2022

Company staff

Victoria D.

Position: Director

Appointed: 28 December 2017

Jeanette B.

Position: Director

Appointed: 01 October 2015

Michael L.

Position: Director

Appointed: 01 October 2015

Michael S.

Position: Director

Appointed: 28 April 2014

Michael G.

Position: Director

Appointed: 28 April 2014

John L.

Position: Director

Appointed: 28 December 2017

Resigned: 03 November 2021

Michael H.

Position: Director

Appointed: 28 April 2014

Resigned: 01 October 2015

People with significant control

Exchequer Accountancy Services Holdings Limited

1st Floor The Exchange, No 1 St John Street, Chester, CH1 1DA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House England And Wales
Registration number 11807619
Notified on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Exchequer Solutions Limited

1 St. John Street, Chester, CH1 1DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 04749739
Notified on 6 June 2016
Ceased on 29 May 2019
Nature of control: 25-50% shares

Michael S.

Notified on 6 June 2016
Ceased on 27 March 2019
Nature of control: 25-50% shares

Michael G.

Notified on 6 June 2016
Ceased on 27 March 2019
Nature of control: 25-50% shares

Company previous names

Quantic Contractor Accounting October 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302019-12-312020-12-312021-12-31
Net Worth-88 567   
Balance Sheet
Cash Bank On Hand 345 199410 091517 493
Current Assets13 041375 287428 189521 799
Debtors12 89830 08818 0984 306
Net Assets Liabilities 193 849345 132481 619
Other Debtors 4 921576400
Property Plant Equipment 6 9444 414 
Cash Bank In Hand143   
Net Assets Liabilities Including Pension Asset Liability-88 567   
Tangible Fixed Assets1 204   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-88 667   
Shareholder Funds-88 567   
Other
Version Production Software   2 021
Accrued Liabilities  7 435 
Accumulated Amortisation Impairment Intangible Assets 6 00012 000 
Accumulated Depreciation Impairment Property Plant Equipment 12 21715 163 
Average Number Employees During Period 2172
Corporation Tax Payable 34 79236 404 
Creditors 211 202105 47140 180
Disposals Decrease In Amortisation Impairment Intangible Assets   16 500
Disposals Intangible Assets   30 000
Dividends Paid On Shares 24 000  
Fixed Assets1 20430 94422 414 
Increase From Amortisation Charge For Year Intangible Assets  6 0004 500
Increase From Depreciation Charge For Year Property Plant Equipment  2 9462 226
Intangible Assets 24 00018 000 
Intangible Assets Gross Cost 30 00030 000 
Net Current Assets Liabilities-89 771164 085322 718481 619
Nominal Value Allotted Share Capital  2020
Number Shares Allotted100  20
Other Creditors 83 9074 928 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 389
Other Disposals Property Plant Equipment   19 577
Other Taxation Social Security Payable 58 51056 582 
Par Value Share1  1
Prepayments Accrued Income  545 
Property Plant Equipment Gross Cost 19 16119 577 
Provisions For Liabilities Balance Sheet Subtotal 1 180  
Taxation Social Security Payable  44 74830 783
Total Additions Including From Business Combinations Property Plant Equipment  416 
Total Assets Less Current Liabilities 195 029345 132 
Trade Creditors Trade Payables 33 9931224 352
Trade Debtors Trade Receivables 25 16716 9773 906
Value-added Tax Payable  48 2385 045
Creditors Due Within One Year102 812   
Value Shares Allotted100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 1st Floor the Exchange No 1 st. John Street Chester Cheshire CH1 1DA United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2022-07-01
filed on: 1st, July 2022
Free Download (2 pages)

Company search