MORTGAGE ADVICE SERVICE LTD
NEWPORT

Hellopages » Caerphilly » Caerphilly » NP11 6LW

Company number 04992573
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address 28 NEWPORT ROAD, RISCA, NEWPORT, GWENT, NP11 6LW
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of MORTGAGE ADVICE SERVICE LTD are www.mortgageadviceservice.co.uk, and www.mortgage-advice-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bargoed Rail Station is 8.8 miles; to Cardiff Queen Street Rail Station is 9 miles; to Cardiff Central Rail Station is 9.6 miles; to Grangetown (Cardiff) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Advice Service Ltd is a Private Limited Company. The company registration number is 04992573. Mortgage Advice Service Ltd has been working since 11 December 2003. The present status of the company is Active. The registered address of Mortgage Advice Service Ltd is 28 Newport Road Risca Newport Gwent Np11 6lw. . ELIAS, Andrew is a Secretary of the company. ELIAS, Andrew is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Jamie Evan has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ELIAS, Andrew
Appointed Date: 11 December 2003

Director
ELIAS, Andrew
Appointed Date: 11 December 2003
64 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
DAVIES, Jamie Evan
Resigned: 01 January 2010
Appointed Date: 11 December 2003
64 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Persons With Significant Control

Mr Andrew Elias
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MORTGAGE ADVICE SERVICE LTD Events

03 Jan 2017
Confirmation statement made on 11 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

...
... and 29 more events
14 Jan 2004
Accounting reference date shortened from 31/12/04 to 31/03/04
22 Dec 2003
Registered office changed on 22/12/03 from: 25 hill road theydon bois epping essex CM16 7LX
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
11 Dec 2003
Incorporation