Company number 02337722
Status Active
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address 619 FISHPONDS ROAD, FISHPONDS, BRISTOL, BS16 3BA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 200
. The most likely internet sites of THE MORTGAGE ADVICE COMPANY LIMITED are www.themortgageadvicecompany.co.uk, and www.the-mortgage-advice-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Filton Abbey Wood Rail Station is 2.2 miles; to Bristol Parkway Rail Station is 2.5 miles; to Bristol Temple Meads Rail Station is 2.8 miles; to Keynsham Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mortgage Advice Company Limited is a Private Limited Company.
The company registration number is 02337722. The Mortgage Advice Company Limited has been working since 23 January 1989.
The present status of the company is Active. The registered address of The Mortgage Advice Company Limited is 619 Fishponds Road Fishponds Bristol Bs16 3ba. The company`s financial liabilities are £3.92k. It is £-3.54k against last year. The cash in hand is £13.57k. It is £-0.61k against last year. . TURNER, Shaun David is a Secretary of the company. PERRYMAN, Ian Courtney is a Director of the company. Secretary BONTEIN, Christopher Anthony has been resigned. Director BONTEIN, Christopher Anthony has been resigned. The company operates in "Activities of insurance agents and brokers".
the mortgage advice company Key Finiance
LIABILITIES
£3.92k
-48%
CASH
£13.57k
-5%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
THE MORTGAGE ADVICE COMPANY LIMITED Events
26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
...
... and 60 more events
09 Feb 1989
Secretary resigned;new secretary appointed
09 Feb 1989
Registered office changed on 09/02/89 from: 2 baches street london N1 6UB
06 Feb 1989
Memorandum and Articles of Association
06 Feb 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Jan 1989
Incorporation
6 May 1993
Mortgage debenture
Delivered: 12 May 1993
Status: Outstanding
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
10 October 1991
Legal charge
Delivered: 16 October 1991
Status: Outstanding
Persons entitled: Ccl Financial Group PLC
Description: All those l/hold premises k/as 619 fishponds road…
11 June 1991
Legal charge
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that f/hold land in summerville road bradford west…
6 April 1989
Mortgage debenture
Delivered: 10 April 1989
Status: Outstanding
Persons entitled: Ian Courtney Perryman
Christopher Anthony Bontein
David Huw Sturdy
Description: Stocks shares other securities benefit of any licences…