ADVANCE MORTGAGE SOLUTIONS (UK) LTD

Register to unlock more data on OkredoRegister

ADVANCE MORTGAGE SOLUTIONS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232478

Incorporation date

11/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

10 Albion Street, Hanley, Stoke-On-Trent, Staffordshire ST1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon24/07/2025
Micro company accounts made up to 2025-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon05/08/2024
Micro company accounts made up to 2024-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon24/07/2023
Micro company accounts made up to 2023-06-30
dot icon27/01/2023
Director's details changed for Mr Christopher John Jones on 2023-01-27
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon22/07/2022
Micro company accounts made up to 2022-06-30
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon18/12/2021
Change of details for Mr Christopher John Jones as a person with significant control on 2021-12-17
dot icon18/12/2021
Cessation of John David Alcock as a person with significant control on 2021-12-17
dot icon18/12/2021
Termination of appointment of John David Alcock as a director on 2021-12-16
dot icon02/07/2021
Change of details for Mr Christopher John Jones as a person with significant control on 2021-06-25
dot icon02/07/2021
Director's details changed for Mr Christopher John Jones on 2021-07-02
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2020
Change of details for Mr Christopher John Jones as a person with significant control on 2020-01-02
dot icon30/08/2019
Micro company accounts made up to 2019-06-30
dot icon07/08/2019
Director's details changed for Mr Christopher John Jones on 2019-08-01
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon29/06/2018
Director's details changed for Mr John David Alcock on 2018-06-29
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon04/09/2017
Micro company accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Termination of appointment of Kerry Alcock as a secretary
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/06/2010
Director's details changed for Christopher John Jones on 2010-06-11
dot icon17/06/2010
Director's details changed for John David Alcock on 2010-06-11
dot icon22/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 11/06/09; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from 79 upper huntbach street hanley stoke on trent staffordshire ST1 2BX
dot icon11/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 11/06/08; full list of members
dot icon02/07/2008
Director's change of particulars / christopher jones / 02/07/2008
dot icon29/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 11/06/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Secretary's particulars changed
dot icon28/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 11/06/06; full list of members
dot icon01/12/2005
Return made up to 11/06/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2005-06-30
dot icon18/02/2005
Accounts for a small company made up to 2004-06-30
dot icon26/01/2005
Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon20/08/2004
Return made up to 11/06/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon07/09/2003
Return made up to 11/06/03; full list of members
dot icon05/09/2003
Director resigned
dot icon14/08/2003
Registered office changed on 14/08/03 from: 110 broad street hanley stoke on trent staffordshire ST1 4EJ
dot icon27/11/2002
New director appointed
dot icon22/11/2002
Accounts for a small company made up to 2002-06-30
dot icon06/07/2002
Ad 04/07/01--------- £ si 99@1
dot icon06/07/2002
Return made up to 11/06/02; full list of members
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon11/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
10.25K
-
0.00
-
-
2023
1
15.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/06/2001 - 13/06/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/06/2001 - 13/06/2001
12878
Mr John David Alcock
Director
04/07/2001 - 16/12/2021
5
Mr Christopher John Jones
Director
04/07/2001 - Present
4
Burgess, Philip Daniel
Director
20/11/2002 - 01/01/2003
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE MORTGAGE SOLUTIONS (UK) LTD

ADVANCE MORTGAGE SOLUTIONS (UK) LTD is an(a) Active company incorporated on 11/06/2001 with the registered office located at 10 Albion Street, Hanley, Stoke-On-Trent, Staffordshire ST1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE MORTGAGE SOLUTIONS (UK) LTD?

toggle

ADVANCE MORTGAGE SOLUTIONS (UK) LTD is currently Active. It was registered on 11/06/2001 .

Where is ADVANCE MORTGAGE SOLUTIONS (UK) LTD located?

toggle

ADVANCE MORTGAGE SOLUTIONS (UK) LTD is registered at 10 Albion Street, Hanley, Stoke-On-Trent, Staffordshire ST1 1QH.

What does ADVANCE MORTGAGE SOLUTIONS (UK) LTD do?

toggle

ADVANCE MORTGAGE SOLUTIONS (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCE MORTGAGE SOLUTIONS (UK) LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with no updates.