About

Registered Number: 03481191
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 83 Mesnes Road, Wigan, Lancashire, WN1 2QT

 

The Mortgage Help Line (UK) Ltd was registered on 15 December 1997 and has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Gail Emma Michelle 25 February 1998 19 June 2003 1
Secretary Name Appointed Resigned Total Appointments
REASON, Kenneth Charles 31 May 1998 19 June 2003 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 September 2019
TM02 - Termination of appointment of secretary 14 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 31 October 2004
123 - Notice of increase in nominal capital 09 June 2004
363s - Annual Return 09 June 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 08 November 2002
395 - Particulars of a mortgage or charge 03 August 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 27 December 2001
287 - Change in situation or address of Registered Office 09 October 2001
363s - Annual Return 29 August 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 20 January 1999
RESOLUTIONS - N/A 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
123 - Notice of increase in nominal capital 02 September 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.