Company number 04654861
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 4A DE GREY SQUARE, DE GREY ROAD, COLCHESTER, ESSEX, CO4 5YQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 101
. The most likely internet sites of MORTGAGE NOW UK LIMITED are www.mortgagenowuk.co.uk, and www.mortgage-now-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Mortgage Now Uk Limited is a Private Limited Company.
The company registration number is 04654861. Mortgage Now Uk Limited has been working since 03 February 2003.
The present status of the company is Active. The registered address of Mortgage Now Uk Limited is 4a De Grey Square De Grey Road Colchester Essex Co4 5yq. . CURTIS, Louise Anne is a Secretary of the company. CURTIS, Paul Michael is a Director of the company. Secretary CURTIS, Daniel Robert has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003
Persons With Significant Control
Mr Paul Michael Curtis
Notified on: 3 February 2017
70 years old
Nature of control: Ownership of shares – 75% or more
MORTGAGE NOW UK LIMITED Events
14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
...
... and 37 more events
12 Feb 2003
Director resigned
12 Feb 2003
New secretary appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Registered office changed on 12/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
03 Feb 2003
Incorporation