ASSET MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASSET MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05194100

Incorporation date

30/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

45 Bridge Street, Usk, Monmouthshire NP15 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon27/04/2024
Change of details for Mr Martyn Antony Richards as a person with significant control on 2024-04-27
dot icon27/04/2024
Director's details changed for Mr Martyn Antony Richards on 2024-04-27
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon21/10/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/05/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Director's details changed for Mr Martyn Antony Richards on 2015-11-02
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Director's details changed for Mr Martyn Antony Richards on 2014-05-01
dot icon19/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Martyn Antony Richards on 2014-03-10
dot icon11/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon28/09/2011
Director's details changed for Phillip Rhys Hathway on 2011-07-01
dot icon28/09/2011
Registered office address changed from 7 New Street, Pontnewydd Cwmbran South Wales NP44 1EE on 2011-09-28
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2009
Return made up to 30/07/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/08/2008
Return made up to 30/07/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/08/2007
Return made up to 30/07/07; full list of members
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2006
Return made up to 30/07/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon01/08/2005
Return made up to 30/07/05; full list of members
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon30/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.04K
-
0.00
-
-
2022
0
54.21K
-
0.00
-
-
2023
0
54.77K
-
0.00
-
-
2023
0
54.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

54.77K £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martyn Antony Richards
Director
13/10/2004 - Present
1
Mr Phillip Rhys Hathway
Director
30/07/2004 - Present
8
Elson, Kevin Barry
Director
29/07/2004 - 12/10/2004
1
Hathway, Phillip Rhys
Secretary
29/07/2004 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET MORTGAGE SOLUTIONS LIMITED

ASSET MORTGAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 30/07/2004 with the registered office located at 45 Bridge Street, Usk, Monmouthshire NP15 1BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET MORTGAGE SOLUTIONS LIMITED?

toggle

ASSET MORTGAGE SOLUTIONS LIMITED is currently Active. It was registered on 30/07/2004 .

Where is ASSET MORTGAGE SOLUTIONS LIMITED located?

toggle

ASSET MORTGAGE SOLUTIONS LIMITED is registered at 45 Bridge Street, Usk, Monmouthshire NP15 1BQ.

What does ASSET MORTGAGE SOLUTIONS LIMITED do?

toggle

ASSET MORTGAGE SOLUTIONS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for ASSET MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-30 with no updates.