This company is commonly known as Pembrokeshire Mortgage Centre Limited. The company was founded 21 years ago and was given the registration number 04680558. The firm's registered office is in SWANSEA. You can find them at 10 St Helens Road, , Swansea, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | PEMBROKESHIRE MORTGAGE CENTRE LIMITED |
---|---|---|
Company Number | : | 04680558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 February 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St Helens Road, Swansea, SA1 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pen Cae Bach Wallaston Green, Hundleton, SA71 5SH | Director | 27 February 2003 | Active |
Avila Old Narberth Road, Brynhir, Tenby, SA70 8TT | Director | 27 February 2003 | Active |
77 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA | Secretary | 11 May 2007 | Active |
59 Bevelin Hall, Saundersfoot, SA69 9PQ | Secretary | 27 February 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 February 2003 | Active |
77 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA | Director | 11 May 2007 | Active |
Westwinds, Carmarthen Road, Kilgetty, SA68 0YA | Director | 27 February 2003 | Active |
59 Bevelin Hall, Saundersfoot, SA69 9PQ | Director | 27 February 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 February 2003 | Active |
Mr Denis Lee Morgan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Menzies Llp, 5th Floor Hodge House, Cardiff, CF10 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-31 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Termination secretary company with name termination date. | Download |
2017-04-20 | Officers | Termination secretary company with name termination date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.