3mc (u.k.) Limited

General information

Name:

3mc (u.k.) Ltd

Office Address:

6 St George's Court Altrincham Business Park WA14 5UA Altrincham

Number: 03547703

Incorporation date: 1998-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

3mc (u.k.) Limited may be contacted at 6 St George's Court, Altrincham Business Park in Altrincham. The company's postal code is WA14 5UA. 3mc (u.k.) has existed in this business since the company was started on 1998-04-17. The company's Companies House Reg No. is 03547703. It started under the name Mortgage Choice (UK), though for the last 17 years has operated under the name 3mc (u.k.) Limited. This business's registered with SIC code 64999, that means Financial intermediation not elsewhere classified. Its most recent accounts cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-04-17.

The info we posses about this specific enterprise's executives shows a leadership of four directors: Michelle T., Karl T., Karen P. and Douglas H. who became the part of the company on 2018-01-01, 2003-01-31 and 2002-08-01. Additionally, the director's responsibilities are regularly supported by a secretary - Karen P., who was chosen by the following firm twenty six years ago.

  • Previous company's names
  • 3mc (u.k.) Limited 2007-02-02
  • Mortgage Choice (UK) Limited 1998-04-17

Financial data based on annual reports

Company staff

Michelle T.

Role: Director

Appointed: 01 January 2018

Latest update: 3 December 2023

Karl T.

Role: Director

Appointed: 01 January 2018

Latest update: 3 December 2023

Karen P.

Role: Director

Appointed: 31 January 2003

Latest update: 3 December 2023

Douglas H.

Role: Director

Appointed: 01 August 2002

Latest update: 3 December 2023

Karen P.

Role: Secretary

Appointed: 17 April 1998

Latest update: 3 December 2023

People with significant control

Karen P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Karen P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 June 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2016 (AA)
filed on: 20th, April 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

112 - 114 Witton Street,

Post code:

CW9 5NW

City / Town:

Northwich,

HQ address,
2013

Address:

112 - 114 Witton Street,

Post code:

CW9 5NW

City / Town:

Northwich,

HQ address,
2014

Address:

112 - 114 Witton Street,

Post code:

CW9 5NW

City / Town:

Northwich,

HQ address,
2015

Address:

112 - 114 Witton Street,

Post code:

CW9 5NW

City / Town:

Northwich,

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
26
Company Age

Closest Companies - by postcode