MORTGAGE SOLUTIONS CENTRE LTD
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3LB

Company number 05721809
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address 64 CHURCH END, CAMBRIDGE, CB1 3LB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of MORTGAGE SOLUTIONS CENTRE LTD are www.mortgagesolutionscentre.co.uk, and www.mortgage-solutions-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Mortgage Solutions Centre Ltd is a Private Limited Company. The company registration number is 05721809. Mortgage Solutions Centre Ltd has been working since 24 February 2006. The present status of the company is Active. The registered address of Mortgage Solutions Centre Ltd is 64 Church End Cambridge Cb1 3lb. The company`s financial liabilities are £0.3k. It is £-14.56k against last year. And the total assets are £31.64k, which is £5.54k against last year. D'UVA, Antonio is a Director of the company. Secretary D'UVA, Maria has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


mortgage solutions centre Key Finiance

LIABILITIES £0.3k
-98%
CASH n/a
TOTAL ASSETS £31.64k
+21%
All Financial Figures

Current Directors

Director
D'UVA, Antonio
Appointed Date: 24 February 2006
61 years old

Resigned Directors

Secretary
D'UVA, Maria
Resigned: 28 May 2008
Appointed Date: 22 February 2008

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 22 February 2008
Appointed Date: 24 February 2006

Persons With Significant Control

Mr Antonio D'Uva
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MORTGAGE SOLUTIONS CENTRE LTD Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

20 Jun 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1

...
... and 23 more events
26 May 2006
Particulars of mortgage/charge
21 Apr 2006
Registered office changed on 21/04/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
16 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
09 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

24 Feb 2006
Incorporation

MORTGAGE SOLUTIONS CENTRE LTD Charges

25 May 2006
Rent deposit deed
Delivered: 26 May 2006
Status: Satisfied on 14 January 2010
Persons entitled: Roger Malcolm Chapman and Geoffrey How Roger Malcolm Chapman and Geoffrey How
Description: Monies deposited as a rent deposit in the sum of…