About

Registered Number: 06763065
Date of Incorporation: 02/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 102 Rivington House Chorley New Road, Horwich, Bolton, BL6 5UE,

 

Having been setup in 2008, Fluent Mortgage Holdings Ltd have registered office in Bolton, it's status at Companies House is "Active". The companies director is listed as Payne, Daniel Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Daniel Michael 06 June 2017 - 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
MR01 - N/A 11 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 December 2019
AA01 - Change of accounting reference date 23 July 2019
AA - Annual Accounts 02 January 2019
RESOLUTIONS - N/A 24 December 2018
SH01 - Return of Allotment of shares 13 December 2018
CS01 - N/A 11 December 2018
AD01 - Change of registered office address 18 July 2018
RESOLUTIONS - N/A 08 December 2017
CONNOT - N/A 08 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 August 2017
SH01 - Return of Allotment of shares 29 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2017
SH08 - Notice of name or other designation of class of shares 23 June 2017
RESOLUTIONS - N/A 20 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
CERTNM - Change of name certificate 04 March 2009
287 - Change in situation or address of Registered Office 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.