Direct Mortgage Connection Ltd SHREWSBURY


Founded in 2000, Direct Mortgage Connection, classified under reg no. 04063566 is an active company. Currently registered at 6a The Professional Quarter SY2 6LG, Shrewsbury the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 12th January 2021 Direct Mortgage Connection Ltd is no longer carrying the name D B Roberts Mortgage Services.

The company has 2 directors, namely Joanne C., William B.. Of them, William B. has been with the company the longest, being appointed on 1 September 2000 and Joanne C. has been with the company for the least time - from 29 April 2010. Currently there is one former director listed by the company - Christopher H., who left the company on 29 April 2010. In addition, the company lists several former secretaries whose names might be found in the list below.

Direct Mortgage Connection Ltd Address / Contact

Office Address 6a The Professional Quarter
Office Address2 Shrewsbury Business Park, Emstrey
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063566
Date of Incorporation Fri, 1st Sep 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Joanne C.

Position: Director

Appointed: 29 April 2010

William B.

Position: Director

Appointed: 01 September 2000

Geoffrey B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 02 March 2011

William B.

Position: Secretary

Appointed: 01 September 2000

Resigned: 01 September 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2000

Resigned: 01 September 2000

Christopher H.

Position: Director

Appointed: 01 September 2000

Resigned: 29 April 2010

Christopher H.

Position: Secretary

Appointed: 01 September 2000

Resigned: 29 April 2010

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Mlm Financial Ltd from Shrewsbury, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mlm Financial Ltd

6a The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05078117
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D B Roberts Mortgage Services January 12, 2021
Mlm Financial January 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 9423719701 7961 2311 1622 513197
Current Assets  227 654228 890178 542178 473179 824135 508
Debtors255 003255 003226 684227 094177 311177 311177 311135 311
Other Debtors255 003255 003226 684227 094177 311177 311177 311135 311
Other
Accumulated Amortisation Impairment Intangible Assets210 000225 000240 000255 000270 000285 000300 000 
Amounts Owed To Group Undertakings45 658185 646290 266396 061396 061396 061378 466316 683
Average Number Employees During Period    2122
Corporation Tax Payable   355  
Creditors  396 955397 764396 946396 750379 150325 484
Dividends Paid On Shares   45 00030 000   
Increase From Amortisation Charge For Year Intangible Assets 15 000 15 00015 00015 00015 000 
Intangible Assets90 00075 00060 00045 00030 00015 000  
Intangible Assets Gross Cost300 000 300 000300 000300 000300 000300 000 
Net Current Assets Liabilities  -169 301-168 874-218 404-218 277-199 326-189 976
Number Shares Issued Fully Paid   100100100  
Other Creditors147 153292 6241 7001 7008806846848 800
Other Taxation Social Security Payable 5 1394 908    1
Par Value Share   1 1  
Total Assets Less Current Liabilities  -109 301-123 874-188 404-203 277-199 326 
Trade Creditors Trade Payables99 795100 139100 081     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (7 pages)

Company search