UKBizDB.co.uk

THE MORTGAGE PRACTICE (WALES) LTD

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

This company is commonly known as The Mortgage Practice (wales) Ltd. The company was founded 19 years ago and was given the registration number 05172921. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:THE MORTGAGE PRACTICE (WALES) LTD
Company Number:05172921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 July 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:63 Walter Road, Swansea, SA1 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Furzy Park, Haverfordwest, SA61 1HT

Secretary07 July 2004Active
83 Furzy Park, Haverfordwest, SA61 1HT

Director07 July 2004Active
13, Dew Street, Haverfordwest, United Kingdom, SA61 1ST

Secretary25 April 2012Active
13, Dew Street, Haverfordwest, SA61 1ST

Director23 February 2016Active
1, Allt Ioan, Carmarthen, SA31 3SB

Director04 April 2008Active
1, Allt Ioan, Johnstown, Carmarthen, SA31 3SB

Director04 April 2008Active
Avalon, 27 Fairbush Close, Crundale, Haverfordwest, SA62 4ER

Director07 July 2004Active
Llehy Fryd, Abergwili, Carmarthen, SA31 2HJ

Director04 April 2008Active

People with Significant Control

Mr Anthony Mark Jones
Notified on:16 December 2017
Status:Active
Date of birth:June 1973
Nationality:British
Address:13, Dew Street, Haverfordwest, SA61 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Thorburn Cook
Notified on:15 December 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:63, Walter Road, Swansea, SA1 4PT
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-16Gazette

Gazette dissolved liquidation.

Download
2021-06-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-11-15Address

Change registered office address company with date old address new address.

Download
2019-11-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-14Resolution

Resolution.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.