Mortgage Options (UK) Ltd LYTHAM ST. ANNES


Founded in 2002, Mortgage Options (UK), classified under reg no. 04359181 is an active company. Currently registered at 10 The Crescent FY8 1SZ, Lytham St. Annes the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Janette S. and Paul S.. In addition one secretary - Paul S. - is with the firm. As of 25 April 2024, there were 2 ex directors - Steven M., Stephen S. and others listed below. There were no ex secretaries.

Mortgage Options (UK) Ltd Address / Contact

Office Address 10 The Crescent
Town Lytham St. Annes
Post code FY8 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359181
Date of Incorporation Wed, 23rd Jan 2002
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Janette S.

Position: Director

Appointed: 01 October 2016

Paul S.

Position: Director

Appointed: 23 January 2002

Paul S.

Position: Secretary

Appointed: 23 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

Steven M.

Position: Director

Appointed: 23 January 2002

Resigned: 01 May 2010

Stephen S.

Position: Director

Appointed: 23 January 2002

Resigned: 01 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Paul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul S.

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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 09533 07740 44321 03423 44321 76124 810
Current Assets32 46036 58640 94321 95037 76134 18732 298
Debtors3 3653 50950091614 31812 4267 488
Net Assets Liabilities20 52420 88518 721348142126787
Property Plant Equipment2 2131 6451 1768401 278922 
Other
Accrued Liabilities1 4311 3911 4281 4981 4402 4981 899
Accumulated Depreciation Impairment Property Plant Equipment36 31836 88637 35537 69138 19038 54638 802
Amounts Owed To Directors1 8751 168380    
Average Number Employees During Period2222222
Bank Borrowings Overdrafts1 2841 5142 2231 60525 00021 18011 407
Corporation Tax Payable6 55212 82811 28412 44912 98411 23413 469
Creditors1 28417 3467 6466 65925 00021 18011 407
Dividends Paid 54 00050 00072 000   
Increase From Depreciation Charge For Year Property Plant Equipment 568469336499356256
Net Current Assets Liabilities19 59519 24025 1916 16723 86420 38411 528
Other Taxation Social Security Payable207212221228-647 83
Prepayments5006435009164 1162 668500
Profit Loss 54 36147 83653 627   
Property Plant Equipment Gross Cost38 53138 53138 53138 53139 46839 468 
Total Assets Less Current Liabilities21 80820 88526 3677 00725 14221 30612 194
Trade Creditors Trade Payables300233216312071125
Trade Debtors Trade Receivables2 8652 866  10 2029 7586 988
Total Additions Including From Business Combinations Property Plant Equipment    937  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements