FIRST APPROACH MORTGAGES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 5EB

Company number 05215599
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 101 BEACONSFIELD STREET, BOLTON, LANCASHIRE, BL3 5EB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FIRST APPROACH MORTGAGES LIMITED are www.firstapproachmortgages.co.uk, and www.first-approach-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. First Approach Mortgages Limited is a Private Limited Company. The company registration number is 05215599. First Approach Mortgages Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of First Approach Mortgages Limited is 101 Beaconsfield Street Bolton Lancashire Bl3 5eb. The company`s financial liabilities are £0.28k. It is £-0.13k against last year. The cash in hand is £6.98k. It is £0.41k against last year. And the total assets are £7.01k, which is £0.45k against last year. PATEL, Rohit is a Secretary of the company. PATEL, Rohit is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SEMPIE, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


first approach mortgages Key Finiance

LIABILITIES £0.28k
-32%
CASH £6.98k
+6%
TOTAL ASSETS £7.01k
+6%
All Financial Figures

Current Directors

Secretary
PATEL, Rohit
Appointed Date: 26 August 2004

Director
PATEL, Rohit
Appointed Date: 26 August 2004
45 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
SEMPIE, Stephen
Resigned: 21 December 2008
Appointed Date: 26 August 2004
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Mr Rohitkumar Patel
Notified on: 1 August 2016
45 years old
Nature of control: Ownership of shares – 75% or more

FIRST APPROACH MORTGAGES LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

25 Sep 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
13 Sep 2004
New director appointed
13 Sep 2004
New secretary appointed
06 Sep 2004
Secretary resigned
06 Sep 2004
Director resigned
26 Aug 2004
Incorporation