MORTGAGES ONLY LIMITED
BRADFORD

Hellopages » West Yorkshire » Leeds » BD11 1AB

Company number 05501854
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address 10 BRADFORD ROAD, DRIGHLINGTON, BRADFORD, WEST YORKSHIRE, BD11 1AB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MORTGAGES ONLY LIMITED are www.mortgagesonly.co.uk, and www.mortgages-only.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bradford Forster Square Rail Station is 4.5 miles; to Leeds Rail Station is 5.4 miles; to Huddersfield Rail Station is 9 miles; to Menston Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgages Only Limited is a Private Limited Company. The company registration number is 05501854. Mortgages Only Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of Mortgages Only Limited is 10 Bradford Road Drighlington Bradford West Yorkshire Bd11 1ab. . BARKER, Steven Bernard is a Director of the company. Secretary WILSON, Andrew David has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director HARTLEY, Joanne Lesley has been resigned. Director WILSON, Andrew David has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
BARKER, Steven Bernard
Appointed Date: 31 January 2013
63 years old

Resigned Directors

Secretary
WILSON, Andrew David
Resigned: 31 January 2013
Appointed Date: 07 July 2005

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Director
HARTLEY, Joanne Lesley
Resigned: 04 October 2007
Appointed Date: 03 August 2005
59 years old

Director
WILSON, Andrew David
Resigned: 31 January 2013
Appointed Date: 07 July 2005
58 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Persons With Significant Control

Mr Steven Bernard Barker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MORTGAGES ONLY LIMITED Events

15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

10 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100

...
... and 29 more events
16 Aug 2005
Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100
16 Aug 2005
New secretary appointed;new director appointed
22 Jul 2005
Director resigned
22 Jul 2005
Secretary resigned
07 Jul 2005
Incorporation