UKBizDB.co.uk

EXPRESS MORTGAGE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Express Mortgage Services Limited. The company was founded 19 years ago and was given the registration number 05167662. The firm's registered office is in WIGAN. You can find them at Second Floor Wigan Investment Centre, Waterside Drive, Wigan, Lancashire. This company's SIC code is 64191 - Banks.

Company Information

Name:EXPRESS MORTGAGE SERVICES LIMITED
Company Number:05167662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Second Floor Wigan Investment Centre, Waterside Drive, Wigan, Lancashire, WN3 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kingsmede, Wigan, WN1 2NL

Secretary01 July 2004Active
Second Floor, Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA

Director01 July 2004Active
1 Kingsmede, Wigan, WN1 2NL

Director01 July 2004Active
7, Cressell Park, Standish, Wigan, England, WN6 0RT

Director31 January 2010Active

People with Significant Control

Mr Andrew Francis Huntley-Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:7 Cressell Park, Standish, Wigan, England, WN6 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Hand
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, Wigan Investment Centre, Wigan, United Kingdom, WN3 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Rawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:1 Kingsmede, Wigan, England, WN1 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Incorporation

Memorandum articles.

Download
2021-09-02Resolution

Resolution.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2017-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.