Company number 05765792
Status Active
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address BENCHMARK, 174 ANMORE ROAD DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 1
; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
GBP 1
. The most likely internet sites of SPINNAKER MORTGAGES LIMITED are www.spinnakermortgages.co.uk, and www.spinnaker-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Spinnaker Mortgages Limited is a Private Limited Company.
The company registration number is 05765792. Spinnaker Mortgages Limited has been working since 03 April 2006.
The present status of the company is Active. The registered address of Spinnaker Mortgages Limited is Benchmark 174 Anmore Road Denmead Waterlooville Hampshire Po7 6hw. The company`s financial liabilities are £16.23k. It is £4.08k against last year. And the total assets are £19.52k, which is £3.08k against last year. WARMAN, Samantha Jayne is a Secretary of the company. WELSH, Peter is a Director of the company. The company operates in "Other business support service activities n.e.c.".
spinnaker mortgages Key Finiance
LIABILITIES
£16.23k
+33%
CASH
n/a
TOTAL ASSETS
£19.52k
+18%
All Financial Figures
Current Directors
SPINNAKER MORTGAGES LIMITED Events
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
14 May 2015
Director's details changed for Mr Peter Welsh on 1 January 2015
05 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 17 more events
11 Jan 2008
Accounting reference date extended from 30/04/07 to 30/09/07
19 Sep 2007
Return made up to 03/04/07; full list of members
29 Nov 2006
Registered office changed on 29/11/06 from: 'chippings' 1B lychgate drive horndean waterlooville hampshire PO8 9QE
29 Nov 2006
Secretary's particulars changed
03 Apr 2006
Incorporation