Company NameChamber Business Solutions Limited
DirectorClive Allan James Memmott
Company StatusActive
Company Number05674641
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

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(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Christopher Paul Thomas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2006)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Head Aston Lane
Hope
Derbyshire
S33 6RA
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed19 January 2006(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 July 2013)
RoleSecretary
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMs Fiona Mellett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 27 March 2015)
RoleDirector Of Business Developme
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusResigned
Appointed07 November 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2017)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeconomic-solutions.co.uk
Telephone0161 2374114
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 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 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 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)
6 April 2017Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 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)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Fiona Mellett as a director on 27 March 2015 (1 page)
8 April 2015Appointment of Mr Paul Anthony Simpson as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Paul Anthony Simpson as a director on 27 March 2015 (2 pages)
8 April 2015Termination of appointment of Fiona Mellett as a director on 27 March 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 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)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
13 September 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
13 September 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
13 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
8 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
8 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
8 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
5 March 2013Secretary's details changed for Ms Carol Dodgson on 14 January 2012 (1 page)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
5 March 2013Secretary's details changed for Ms Carol Dodgson on 14 January 2012 (1 page)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2007Return made up to 13/01/07; full list of members (2 pages)
17 January 2007Return made up to 13/01/07; full list of members (2 pages)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
3 February 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
3 February 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
13 January 2006Incorporation (9 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Incorporation (9 pages)