About

Registered Number: 05962939
Date of Incorporation: 11/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 102 Rivington House Chorley New Road, Horwich, Bolton, BL6 5UE,

 

Based in Bolton, Fluent Mortgages Ltd was setup in 2006, it's status at Companies House is "Active". There are 2 directors listed as Payne, Daniel Michael, Haslam, Andrew for Fluent Mortgages Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Daniel Michael 11 October 2006 - 1
HASLAM, Andrew 11 October 2006 25 October 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH03 - Change of particulars for secretary 29 June 2020
AP01 - Appointment of director 29 June 2020
MR01 - N/A 11 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 December 2018
RESOLUTIONS - N/A 21 December 2018
SH01 - Return of Allotment of shares 13 December 2018
CS01 - N/A 25 October 2018
PSC05 - N/A 25 October 2018
AD01 - Change of registered office address 15 October 2018
AA01 - Change of accounting reference date 18 July 2018
RESOLUTIONS - N/A 08 December 2017
CONNOT - N/A 08 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 14 November 2017
PSC02 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
AA - Annual Accounts 27 June 2017
RESOLUTIONS - N/A 20 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 26 October 2016
CH03 - Change of particulars for secretary 20 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 24 October 2007
225 - Change of Accounting Reference Date 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.