-
FLUENT MORTGAGES LIMITED - 102 Rivington House Chorley New Road, Horwich, Bolton, BL6 5UE, United Kingdom
Company Information
- Company registration number
- 05962939
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 102 Rivington House Chorley New Road
- Horwich
- Bolton
- BL6 5UE
- England 102 Rivington House Chorley New Road, Horwich, Bolton, BL6 5UE, England UK
Management
- Managing Directors
- HINDLEY, Kevin
- MOORE, Simon Andrew
- WHEELDON, Timothy Allen
- BRODNICKI, Peter Christopher Steven
- THOMPSON, Benjamin David
- TILLEY, Lucy Claire
- Company secretaries
- HOLLER, Fabien Benjamin
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-11
- Age Of Company 2006-10-11 17 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- -
- -
- Fluent Mortgage Holdings Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BRYTANNIC EXTRA FINANCE LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-10-11
- Annual Return
- Due Date: 2024-10-25
- Last Date: 2023-10-11
-
FLUENT MORTGAGES LIMITED Company Description
- FLUENT MORTGAGES LIMITED is a ltd registered in United Kingdom with the Company reg no 05962939. Its current trading status is "live". It was registered 2006-10-11. It was previously called BRYTANNIC EXTRA FINANCE LIMITED. It has declared SIC or NACE codes as "64999". It has 6 directors and 1 secretary. The latest accounts are filed up to 2022-03-31. The latest annual return was filed up to 2012-10-11.It can be contacted at 102 Rivington House Chorley New Road .
Get FLUENT MORTGAGES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fluent Mortgages Limited - 102 Rivington House Chorley New Road, Horwich, Bolton, BL6 5UE, United Kingdom
- 2006-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLUENT MORTGAGES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-10-13) - CS01
-
accounts-with-accounts-type-small (2023-01-04) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-01-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-27) - MR01
-
mortgage-satisfy-charge-full (2022-08-09) - MR04
-
appoint-person-director-company-with-name-date (2022-07-18) - AP01
-
appoint-person-secretary-company-with-name-date (2022-07-18) - AP03
-
confirmation-statement-with-no-updates (2022-10-17) - CS01
-
termination-director-company-with-name-termination-date (2022-07-18) - TM01
-
termination-secretary-company-with-name-termination-date (2022-07-18) - TM02
-
change-account-reference-date-company-current-shortened (2022-07-13) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-14) - CS01
-
accounts-with-accounts-type-small (2021-01-06) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-11) - MR01
-
change-person-director-company-with-change-date (2020-06-29) - CH01
-
change-person-secretary-company-with-change-date (2020-06-29) - CH03
-
appoint-person-director-company-with-name-date (2020-06-29) - AP01
-
capital-allotment-shares (2020-08-17) - SH01
-
resolution (2020-08-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-12-07) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-23) - AA
-
confirmation-statement-with-updates (2019-10-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-28) - AA
-
resolution (2018-12-21) - RESOLUTIONS
-
capital-allotment-shares (2018-12-13) - SH01
-
confirmation-statement-with-updates (2018-10-25) - CS01
-
change-to-a-person-with-significant-control (2018-10-25) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-15) - AD01
-
change-account-reference-date-company-previous-extended (2018-07-18) - AA01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-14) - PSC02
-
appoint-person-director-company-with-name-date (2017-06-08) - AP01
-
cessation-of-a-person-with-significant-control (2017-11-14) - PSC07
-
resolution (2017-06-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-06-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-07) - AD01
-
change-of-name-notice (2017-12-08) - CONNOT
-
resolution (2017-12-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-11-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
-
change-person-secretary-company-with-change-date (2016-10-20) - CH03
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
termination-director-company-with-name-termination-date (2016-10-27) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-09) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-09-07) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-05) - AA
-
legacy (2008-12-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-24) - 363a
-
legacy (2007-05-03) - 225
keyboard_arrow_right 2006
-
legacy (2006-10-27) - 287
-
incorporation-company (2006-10-11) - NEWINC
-
legacy (2006-12-28) - 288c
-
legacy (2006-10-27) - 288b
-
legacy (2006-10-27) - 288a
-
legacy (2006-10-30) - 88(2)R