Company Information for MY SIMPLE MORTGAGE LTD
THE WHITE HOUSE THE MOUNT, ETRURIA ROAD, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
09275345
Private Limited Company
Active |
Company Name | |
---|---|
MY SIMPLE MORTGAGE LTD | |
Legal Registered Office | |
THE WHITE HOUSE THE MOUNT ETRURIA ROAD NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0SU Other companies in ST1 | |
Company Number | 09275345 | |
---|---|---|
Company ID Number | 09275345 | |
Date formed | 2014-10-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 18:31:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ADAMS |
||
JONATHAN GUTHRIE |
||
DOUGLAS MARK SAVILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PNEUMOWAVE LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
ANGEL MONITORS LTD | Director | 2017-10-19 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
NORSE VENTURES LTD | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
MY SIMPLE FINANCIAL SOLUTIONS LTD | Director | 2017-02-13 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
MY SIMPLE INSURANCE (SERVICES) LTD | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active - Proposal to Strike off | |
MY SIMPLE LETTINGS LTD | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
MY SIMPLE PENSION LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
EQUIP FOR EVENTS LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
MY SIMPLE PROPERTY LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
JOHN WOLTON WELDING LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARK SAVILL | ||
CESSATION OF DOUGLAS MARK SAVILL AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUTHRIE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GUTHRIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | |
CH01 | Director's details changed for James Adams on 2018-10-22 | |
PSC04 | Change of details for James Adams as a person with significant control on 2018-10-22 | |
PSC04 | Change of details for James Adams as a person with significant control on 2017-10-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-10-22 | |
PSC08 | Notification of a person with significant control statement | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MARK SAVILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUTHRIE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for James Adams as a person with significant control on 2018-03-14 | |
PSC04 | Change of details for James Adams as a person with significant control on 2018-02-15 | |
CH01 | Director's details changed for Mr Douglas Mark Savill on 2018-02-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM B13 the Bridge Centre, Birches Head Road Birches Head Stoke-on-Trent Staffordshire ST2 8DD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GUTHRIE | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Douglas Mark Savill on 2016-10-28 | |
SH01 | 16/06/16 STATEMENT OF CAPITAL GBP 200 | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/06/2016 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM B18, THE BRIDGE CENTRE BIRCHES HEAD ROAD BIRCHES HEAD STOKE-ON-TRENT STAFFORDSHIRE ST2 8DD | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MARK SAVILL | |
AA01 | CURREXT FROM 31/10/2015 TO 31/03/2016 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 200 TURNER STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 6LT ENGLAND | |
SH01 | 13/02/15 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 13/02/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY SIMPLE MORTGAGE LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MY SIMPLE MORTGAGE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |