THE MORTGAGE QUOTE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP
Company number 07078659
Status Active
Incorporation Date 17 November 2009
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of THE MORTGAGE QUOTE LIMITED are www.themortgagequote.co.uk, and www.the-mortgage-quote.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The Mortgage Quote Limited is a Private Limited Company. The company registration number is 07078659. The Mortgage Quote Limited has been working since 17 November 2009. The present status of the company is Active. The registered address of The Mortgage Quote Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . SNELL, Fraser Ivor is a Director of the company. Director THE PROTECTION SPECIALIST LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
SNELL, Fraser Ivor
Appointed Date: 17 November 2009
51 years old

Resigned Directors

Director
THE PROTECTION SPECIALIST LIMITED
Resigned: 18 November 2009
Appointed Date: 17 November 2009

Persons With Significant Control

Mr Fraser Ivor Snell
Notified on: 17 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

THE MORTGAGE QUOTE LIMITED Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
11 Aug 2016
Accounts for a dormant company made up to 30 November 2015
11 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 9 more events
17 Aug 2011
Total exemption small company accounts made up to 30 November 2010
04 May 2011
Termination of appointment of The Protection Specialist Limited as a director
13 Dec 2010
Annual return made up to 17 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/09/2011

21 Oct 2010
Registered office address changed from 23 Grassymead Fareham Hampshire PO14 4SQ England on 21 October 2010
17 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted