Company Information for APPROVED MORTGAGE SERVICES LIMITED
C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CTR, NORTHUMBERLAND ROAD, PORTSMOUTH, HAMPSHIRE, PO5 1DS,
|
Company Registration Number
04715429
Private Limited Company
Active |
Company Name | ||
---|---|---|
APPROVED MORTGAGE SERVICES LIMITED | ||
Legal Registered Office | ||
C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CTR NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS Other companies in PO5 | ||
Previous Names | ||
|
Company Number | 04715429 | |
---|---|---|
Company ID Number | 04715429 | |
Date formed | 2003-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 06:52:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APPROVED MORTGAGE SERVICES, INC. | 3210 19TH AVE.,WEST BRADENTON FL 34205 | Inactive | Company formed on the 2000-04-07 | |
APPROVED MORTGAGE SERVICES LLC | Georgia | Unknown | ||
APPROVED MORTGAGE SERVICES INCORPORATED | New Jersey | Unknown | ||
APPROVED MORTGAGE SERVICES LLC | Georgia | Unknown | ||
APPROVED MORTGAGE SERVICES INC | Massachusetts | Unknown | ||
APPROVED MORTGAGE SERVICES INC | Tennessee | Unknown | ||
APPROVED MORTGAGE SERVICES, LLC | 24 ANCHOR DR INDIAN HARBOUR BEACH FL 32937 | Active | Company formed on the 2020-04-28 |
Officer | Role | Date Appointed |
---|---|---|
LANSDOWNE SECRETARIES LTD |
||
LEE JOHN LARHOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROABO LTD | Company Secretary | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
STUBBINGTON NATURAL HEALTH CLINIC LTD | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
GLP DEVELOPMENTS LTD | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
R & A ROOFING LTD | Company Secretary | 2012-09-04 | CURRENT | 2012-09-04 | Active | |
IB NO 18 LIMITED | Company Secretary | 2007-06-14 | CURRENT | 1996-06-14 | Active | |
ARCADIA 4 X 4 LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2003-07-08 | Dissolved 2016-02-16 | |
M A H HEATING LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Active | |
APPLELEAF LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2017-05-16 | |
1 DEG. WEST MARINE LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-07-11 | Active | |
BAYROSE LIMITED | Company Secretary | 2002-09-19 | CURRENT | 2002-09-10 | Active | |
AFFORDABLE LEATHER PRODUCTS LIMITED | Company Secretary | 2001-12-19 | CURRENT | 2001-12-13 | Active | |
CONTIMEX COMPANY LIMITED | Company Secretary | 2000-09-05 | CURRENT | 1984-10-29 | Active | |
NETACOST LIMITED | Company Secretary | 2000-05-30 | CURRENT | 1991-09-10 | Active | |
PARKINSON CARTER LIMITED | Company Secretary | 1999-05-01 | CURRENT | 1999-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Lee John Larholt on 2017-03-10 | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee John Larholt on 2015-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 68 LORD LANE HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8QP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM PRINTWARE COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS UNITED KINGDOM | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/14 FROM 19 Blackberry Close Clanfield Waterlloville Hampshire PO8 0PU | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/14 FROM Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANSDOWNE SECRETARIES LTD / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 21 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED WAVELENGTH ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2012-03-30 | £ 2,201 |
---|---|---|
Creditors Due After One Year | 2012-03-30 | £ 2,201 |
Creditors Due After One Year | 2011-03-31 | £ 3,924 |
Creditors Due Within One Year | 2013-03-30 | £ 11,874 |
Creditors Due Within One Year | 2012-03-30 | £ 11,694 |
Creditors Due Within One Year | 2012-03-30 | £ 11,694 |
Creditors Due Within One Year | 2011-03-31 | £ 6,223 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 APPROVED MORTGAGE SERVICES LIMITED
Current Assets | 2012-03-30 | £ 4,000 |
---|---|---|
Debtors | 2013-03-30 | £ 4,000 |
Debtors | 2012-03-30 | £ 4,000 |
Debtors | 2012-03-30 | £ 4,000 |
Tangible Fixed Assets | 2011-03-31 | £ 1,659 |
Debtors and other cash assets
APPROVED MORTGAGE SERVICES LIMITED owns 1 domain names.
mortgagesportsmouth.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as APPROVED MORTGAGE SERVICES LIMITED 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. |