Mono Mortgage Advice Limited HYDE


Mono Mortgage Advice started in year 2014 as Private Limited Company with registration number 08972514. The Mono Mortgage Advice company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hyde at 48 Union Street. Postal code: SK14 1ND.

The firm has one director. Anthony P., appointed on 2 April 2014. There are currently no secretaries appointed. As of 15 July 2025, there were 2 ex directors - Sarah R., Sarah P. and others listed below. There were no ex secretaries.

Mono Mortgage Advice Limited Address / Contact

Office Address 48 Union Street
Town Hyde
Post code SK14 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08972514
Date of Incorporation Wed, 2nd Apr 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (410 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Anthony P.

Position: Director

Appointed: 02 April 2014

Sarah R.

Position: Director

Appointed: 04 June 2021

Resigned: 22 April 2025

Sarah P.

Position: Director

Appointed: 02 April 2014

Resigned: 26 September 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Anthony P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth1010        
Balance Sheet
Cash Bank On Hand 1018 71122 52510 06327 57341 21244 69120 84913 418
Current Assets    10 06335 25742 72354 42426 76519 510
Debtors     7 6841 5119 7335 9166 092
Net Assets Liabilities 104171 56223351 73814 8601 48438
Other Debtors     7 6841 5119 7335 9166 092
Property Plant Equipment  4481 4551 8586211 9121 858662922
Cash Bank In Hand1010        
Net Assets Liabilities Including Pension Asset Liability1010        
Reserves/Capital
Shareholder Funds1010        
Other
Amount Specific Advance Or Credit Directors   3 6101 3904 7251 5129 7325 9166 092
Amount Specific Advance Or Credit Made In Period Directors    2 2206 1151 5129 73211 18418 176
Amount Specific Advance Or Credit Repaid In Period Directors      4 7251 51215 00018 000
Accumulated Depreciation Impairment Property Plant Equipment  2241 0642 5243 7615 3386 7458 2579 222
Average Number Employees During Period  22222222
Bank Borrowings Overdrafts     26 03925 17520 24515 1489 923
Creditors  18 65722 14211 54535 72542 53441 06925 81720 219
Increase From Depreciation Charge For Year Property Plant Equipment  2248401 4601 2371 5771 4071 512965
Net Current Assets Liabilities 1054383-1 482-46818913 355948-709
Nominal Value Shares Issued Specific Share Issue  11      
Number Shares Issued But Not Fully Paid  101      
Number Shares Issued Fully Paid  101111111
Number Shares Issued Specific Share Issue  101      
Other Creditors  8 2778 8202 7541 5662 2064 1661 6461 584
Other Taxation Social Security Payable  10 38012 6728 3648 12015 06416 0749 0238 712
Par Value Share1111111111
Property Plant Equipment Gross Cost  6722 5194 3824 3827 2508 6038 91910 144
Provisions For Liabilities Balance Sheet Subtotal  85276353118363353126175
Total Additions Including From Business Combinations Property Plant Equipment  6721 8471 863 2 8681 3533161 225
Total Assets Less Current Liabilities 105021 8383761532 10115 2131 610213
Trade Creditors Trade Payables   650427 89584  
Number Shares Allotted1010        
Share Capital Allotted Called Up Paid1010        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Mon, 29th Jul 2024 director's details were changed
filed on: 30th, July 2024
Free Download (2 pages)

Company search

Advertisements