FLUENT MORTGAGES HORWICH LTD

Register to unlock more data on OkredoRegister

FLUENT MORTGAGES HORWICH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14127588

Incorporation date

24/05/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

102 Rivington House Chorley New Road, Horwich, Lancashire BL6 5UECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2023)
dot icon09/01/2026
Termination of appointment of Benjamin David Thompson as a director on 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Fabien Benjamin Holler as a secretary on 2024-06-30
dot icon07/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/06/2024
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on 2024-06-18
dot icon14/06/2024
Termination of appointment of Lucy Claire Tilley as a director on 2024-06-07
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/11/2023
Termination of appointment of Kevin Hindley as a director on 2023-11-27
dot icon01/11/2023
Termination of appointment of Mark Kilgallon as a director on 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon21/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodnicki, Peter Christopher Steven
Director
11/07/2022 - Present
72
Hindley, Kevin
Director
24/05/2022 - 27/11/2023
19
Wheeldon, Timothy Allen
Director
24/05/2022 - Present
23
Burgaud Mccarthy, Emilie Nadia Marcelline
Director
18/06/2024 - Present
54
Thompson, Benjamin David
Director
11/07/2022 - 31/12/2025
64

Persons with Significant Control

0

No PSC data available.

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 FLUENT MORTGAGES HORWICH LTD

FLUENT MORTGAGES HORWICH LTD is an(a) Active company incorporated on 24/05/2022 with the registered office located at 102 Rivington House Chorley New Road, Horwich, Lancashire BL6 5UE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLUENT MORTGAGES HORWICH LTD?

toggle

FLUENT MORTGAGES HORWICH LTD is currently Active. It was registered on 24/05/2022 .

Where is FLUENT MORTGAGES HORWICH LTD located?

toggle

FLUENT MORTGAGES HORWICH LTD is registered at 102 Rivington House Chorley New Road, Horwich, Lancashire BL6 5UE.

What does FLUENT MORTGAGES HORWICH LTD do?

toggle

FLUENT MORTGAGES HORWICH LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FLUENT MORTGAGES HORWICH LTD?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Benjamin David Thompson as a director on 2025-12-31.