Company NameChamber Business Enterprises Limited
DirectorClive Allan James Memmott
Company StatusActive
Company Number03979719
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Previous NamesManchester Engineering Subsidiary Two Limited and Chamberlink Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Director NameMr Andrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusResigned
Appointed07 November 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(16 years after company formation)
Appointment Duration10 months (resigned 13 March 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW

Contact

Websiteeconomic-solutions.co.uk
Telephone0161 2367222
Telephone regionManchester

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 May 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Registered office address changed from Lee House 90 Great Bridgewater Street, Manchester Lancashire M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Lee House 90 Great Bridgewater Street, Manchester Lancashire M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page)
28 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 November 2016Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages)
25 November 2016Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
13 May 2016Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016 (2 pages)
13 May 2016Termination of appointment of Andrew Thomas as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016 (2 pages)
13 May 2016Termination of appointment of Andrew Thomas as a director on 12 May 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
8 May 2013Secretary's details changed for Ms Carol Dodgson on 26 April 2012 (1 page)
8 May 2013Director's details changed for Mr Richard Hugh Guy on 26 April 2012 (2 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Mr Richard Hugh Guy on 26 April 2012 (2 pages)
8 May 2013Secretary's details changed for Ms Carol Dodgson on 26 April 2012 (1 page)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
23 May 2008Return made up to 25/04/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
17 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
7 September 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 September 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 July 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
19 July 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 October 2004Company name changed chamberlink LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Company name changed chamberlink LIMITED\certificate issued on 27/10/04 (2 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
2 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
14 May 2003Return made up to 25/04/03; full list of members (6 pages)
14 May 2003Return made up to 25/04/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 July 2002Return made up to 25/04/02; full list of members (6 pages)
9 July 2002Return made up to 25/04/02; full list of members (6 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
2 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2001Return made up to 25/04/01; full list of members (6 pages)
16 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 April 2000Incorporation (20 pages)
25 April 2000Incorporation (20 pages)