Mortgage Advice (staffs) Limited

General information

Name:

Mortgage Advice (staffs) Ltd

Office Address:

49 Market Street Longton Stoke On Trent ST3 1BW Staffordshire

Number: 05051084

Incorporation date: 2004-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mortgage Advice (staffs) Limited can be gotten hold of in 49 Market Street Longton, Stoke On Trent in Staffordshire. The company's post code is ST3 1BW. Mortgage Advice (staffs) has existed in this business since the firm was set up in 2004. The company's registered no. is 05051084. The company's listed name transformation from Mortgage Advice Bureau (staffs) to Mortgage Advice (staffs) Limited came on April 7, 2009. This business's SIC code is 64999 : Financial intermediation not elsewhere classified. Its latest filed accounts documents cover the period up to 31st March 2023 and the most recent confirmation statement was released on 20th February 2023.

In the limited company, just about all of director's obligations have so far been met by Paul E. who was assigned this position 20 years ago. This limited company had been presided over by Stanley E. until 2009.

Paul E. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mortgage Advice (staffs) Limited 2009-04-07
  • Mortgage Advice Bureau (staffs) Limited 2004-02-20

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 20 February 2004

Latest update: 25 February 2024

Paul E.

Role: Secretary

Appointed: 20 February 2004

Latest update: 25 February 2024

People with significant control

Paul E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 5 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 October 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 October 2014
Date Approval Accounts 16 October 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies