Company NameExchange Street Financial Services Limited
Company StatusActive
Company Number06473936
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRobert Perry
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookview
Hindley
Wigan
Lancashire
WN2 3DZ
Director NameMr Stephen William McNamee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG
Director NameMartin Stephen Porthouse
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL
Director NameAndrew Taylor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address78 Newport Road
Manchester
M21 9WN
Secretary NameMrs Carolyn Elizabeth McNamee
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Kingsmoor Road
Glossop
Derbyshire
SK13 7RG

Contact

Websiteexchange-street.co.uk
Telephone0161 9736900
Telephone regionManchester

Location

Registered AddressBank House
Wharf Road
Sale
Cheshire
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Andrew Taylor
25.00%
Ordinary
100 at £1Martin Stephen Porthouse
25.00%
Ordinary
100 at £1Robbie Perry
25.00%
Ordinary
100 at £1Stephen William Mcnamee
25.00%
Ordinary

Financials

Year2014
Net Worth£110,701
Cash£236,458
Current Liabilities£148,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
(7 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (1 page)
15 January 2015Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (1 page)
15 January 2015Director's details changed for Martin Stephen Porthouse on 1 May 2014 (2 pages)
15 January 2015Director's details changed for Andrew Taylor on 1 July 2014 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 400
(7 pages)
15 January 2015Director's details changed for Martin Stephen Porthouse on 1 May 2014 (2 pages)
15 January 2015Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages)
15 January 2015Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages)
15 January 2015Secretary's details changed for Mrs Carolyn Elizabeth Mcnamee on 1 January 2013 (1 page)
15 January 2015Director's details changed for Martin Stephen Porthouse on 1 May 2014 (2 pages)
15 January 2015Director's details changed for Andrew Taylor on 1 July 2014 (2 pages)
15 January 2015Director's details changed for Stephen William Mcnamee on 1 January 2013 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 400
(7 pages)
15 January 2015Director's details changed for Andrew Taylor on 1 July 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 400
(7 pages)
3 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 400
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 8 Gorse Way Glossop Derbyshire SK13 8SX on 22 July 2010 (1 page)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Martin Stephen Porthouse on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Stephen William Mcnamee on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Martin Stephen Porthouse on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Taylor on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Perry on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Perry on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Stephen William Mcnamee on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Taylor on 15 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
5 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
3 February 2009Return made up to 15/01/09; full list of members (5 pages)
3 February 2009Return made up to 15/01/09; full list of members (5 pages)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)