Index Mortgages Limited DUDLEY


Index Mortgages started in year 2004 as Private Limited Company with registration number 05118738. The Index Mortgages company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dudley at 23 Bilston Street. Postal code: DY3 1JA.

There is a single director in the company at the moment - Justin M., appointed on 1 October 2005. In addition, a secretary was appointed - Amy M., appointed on 5 November 2008. At the moment there is one former director listed by the company - Shaun H., who left the company on 5 November 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Index Mortgages Limited Address / Contact

Office Address 23 Bilston Street
Town Dudley
Post code DY3 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05118738
Date of Incorporation Tue, 4th May 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Amy M.

Position: Secretary

Appointed: 05 November 2008

Justin M.

Position: Director

Appointed: 01 October 2005

Justin M.

Position: Secretary

Appointed: 01 October 2005

Resigned: 05 November 2008

Claire H.

Position: Secretary

Appointed: 04 May 2004

Resigned: 01 October 2005

Shaun H.

Position: Director

Appointed: 04 May 2004

Resigned: 05 November 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Justin M. This PSC and has 50,01-75% shares.

Justin M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-052013-10-052014-10-052015-10-052016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth7 4919 70321 80528 77730 882      
Balance Sheet
Cash Bank In Hand18 96324 09338 83951 68646 391      
Cash Bank On Hand    46 39143 48772 715106 053208 252212 304197 149
Current Assets     43 48673 828106 053   
Debtors      1 113    
Property Plant Equipment    1 9321 5461 236994795636972
Tangible Fixed Assets3142512 2691 8151 932      
Net Assets Liabilities        116 522127 053137 315
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve7 3919 60321 70528 67730 782      
Shareholder Funds7 4919 70321 80528 77730 882      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 2132 5992 9093 1513 3503 5093 752
Average Number Employees During Period     222222
Creditors    17 44112 46021 21124 71292 52535 83325 833
Creditors Due Within One Year11 78614 64119 30324 72417 441      
Dividends Paid      40 00041 00040 00067 00071 000
Increase From Depreciation Charge For Year Property Plant Equipment     386310249199159243
Net Current Assets Liabilities7 1779 45219 53626 96228 95041 16352 61781 341115 727162 250162 176
Nominal Value Shares Issued Specific Share Issue      1    
Number Shares Allotted 100100100100      
Number Shares Issued Fully Paid      5050505050
Number Shares Issued Specific Share Issue      50    
Other Creditors    6 8572 1072 9837 2744 490180975
Other Taxation Social Security Payable    10 58514614 56616 41933 98835 83118 983
Par Value Share 1111 11111
Profit Loss      61 23169 48274 18777 53181 262
Property Plant Equipment Gross Cost    4 1454 1454 1454 1454 1454 1454 724
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions  2 585 600      
Tangible Fixed Assets Cost Or Valuation9609603 5453 5454 145      
Tangible Fixed Assets Depreciation6467091 2761 7302 213      
Tangible Fixed Assets Depreciation Charged In Period 63567454483      
Total Assets Less Current Liabilities7 4919 70321 80528 77730 88242 70953 85382 335116 522162 886163 148
Trade Creditors Trade Payables    -1713 6621 0194 0474 0435 015
Trade Debtors Trade Receivables      1 113    
Bank Borrowings Overdrafts        50 00035 83325 833
Total Additions Including From Business Combinations Property Plant Equipment          579

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements