The Business Mortgage Company Services Limited SOLIHULL


The Business Mortgage Company Services Limited is a private limited company registered at 51 Homer Road, Solihull B91 3QJ. Incorporated on 1997-04-24, this 26-year-old company is run by 3 directors.
Director Richard W., appointed on 19 January 2024. Director Keith A., appointed on 19 January 2024. Director Richard R., appointed on 08 June 2020.
The company is officially classified as "financial intermediation not elsewhere classified" (SIC code: 64999). According to official information there was a change of name on 2007-02-27 and their previous name was Ukcfg Services Ltd.
The last confirmation statement was sent on 2023-04-24 and the date for the following filing is 2024-05-08. What is more, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

The Business Mortgage Company Services Limited Address / Contact

Office Address 51 Homer Road
Town Solihull
Post code B91 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03359690
Date of Incorporation Thu, 24th Apr 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Richard W.

Position: Director

Appointed: 19 January 2024

Keith A.

Position: Director

Appointed: 19 January 2024

Richard R.

Position: Director

Appointed: 08 June 2020

Jane S.

Position: Director

Appointed: 20 April 2016

Resigned: 19 January 2024

Anthony W.

Position: Director

Appointed: 30 June 2014

Resigned: 30 November 2023

Pandora S.

Position: Secretary

Appointed: 19 June 2014

Resigned: 01 June 2020

Anthony W.

Position: Secretary

Appointed: 12 July 2011

Resigned: 19 June 2014

Richard S.

Position: Director

Appointed: 13 October 2009

Resigned: 03 February 2021

John G.

Position: Director

Appointed: 13 October 2009

Resigned: 30 June 2014

John H.

Position: Director

Appointed: 13 October 2009

Resigned: 06 January 2020

Andrew Y.

Position: Director

Appointed: 13 October 2009

Resigned: 20 April 2016

John G.

Position: Secretary

Appointed: 13 October 2009

Resigned: 12 July 2011

Paul R.

Position: Director

Appointed: 08 February 2007

Resigned: 09 February 2012

Paul R.

Position: Secretary

Appointed: 24 January 2007

Resigned: 13 October 2009

Andrew Y.

Position: Director

Appointed: 24 January 2007

Resigned: 13 October 2009

Mark A.

Position: Director

Appointed: 01 October 1998

Resigned: 13 July 2004

Clive M.

Position: Director

Appointed: 01 October 1998

Resigned: 13 July 2004

Michael W.

Position: Director

Appointed: 01 October 1998

Resigned: 13 July 2004

Eric L.

Position: Director

Appointed: 24 April 1997

Resigned: 01 September 1998

David W.

Position: Director

Appointed: 24 April 1997

Resigned: 24 January 2007

William W.

Position: Director

Appointed: 24 April 1997

Resigned: 13 July 2004

Leigh W.

Position: Director

Appointed: 24 April 1997

Resigned: 24 April 1997

William W.

Position: Secretary

Appointed: 24 April 1997

Resigned: 24 January 2007

Ian W.

Position: Director

Appointed: 24 April 1997

Resigned: 24 January 2007

Ian M.

Position: Director

Appointed: 24 April 1997

Resigned: 01 September 1998

Philip W.

Position: Secretary

Appointed: 24 April 1997

Resigned: 24 April 1997

Cyril F.

Position: Director

Appointed: 24 April 1997

Resigned: 13 July 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is The Business Mortgage Company Limited from Solihull, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tbmc (2) Limited that put Cardiff, Wales as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Business Mortgage Company Limited

51 Homer Road, Cardiff Gate Business Park, Solihull, West Midlands, B91 3QJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 05390573
Notified on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tbmc (2) Limited

Greenmeadow House 2 Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Uk
Registration number 05964916
Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ukcfg Services February 27, 2007
Uk Commercial Funding (england) April 2, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 8th, April 2023
Free Download (23 pages)

Company search