Company Name3MC (U.K.) Limited
Company StatusActive
Company Number03547703
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NameMortgage Choice (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Karen Maria Parr
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St George's Court Altrincham Business Park
Altrincham
Cheshire
WA14 5UA
Director NameDouglas John Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address6 St George's Court Altrincham Business Park
Altrincham
Cheshire
WA14 5UA
Director NameKaren Maria Parr
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleMortgage Packager
Country of ResidenceEngland
Correspondence Address6 St George's Court Altrincham Business Park
Altrincham
Cheshire
WA14 5UA
Director NameMr Karl John Tidman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St George's Court Altrincham Business Park
Altrincham
Cheshire
WA14 5UA
Director NameMrs Michelle Jane Tidman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St George's Court Altrincham Business Park
Altrincham
Cheshire
WA14 5UA
Director NameMalcolm John Parr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleFinance Broker
Correspondence Address101 The Avenue
Sale
Cheshire
M33 4XZ
Director NameMatthew Parr
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Website3-mc.com
Telephone0161 9627800
Telephone regionManchester

Location

Registered Address6 St George's Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Karen Maria Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£805,666
Cash£541,444
Current Liabilities£100,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

10 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 April 2023Director's details changed for Michelle Tidman on 20 April 2023 (2 pages)
20 April 2023Director's details changed for Mr Karl John Tidman on 20 April 2023 (2 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
17 April 2023Termination of appointment of Matthew Parr as a director on 17 April 2023 (1 page)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
19 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
11 April 2022Director's details changed for Karen Maria Parr on 11 April 2022 (2 pages)
11 April 2022Registered office address changed from 3 st George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA England to 6 st George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA on 11 April 2022 (1 page)
11 April 2022Change of details for Ms Karen Maria Parr as a person with significant control on 11 April 2022 (2 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
29 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
29 April 2021Change of details for Ms Karen Maria Parr as a person with significant control on 29 April 2021 (2 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
30 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
21 February 2019Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to 3 st George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA on 21 February 2019 (1 page)
5 December 2018Director's details changed for Mr Karl John Tidman on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Michelle Tidman on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Matthew Parr on 5 December 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
5 April 2018Appointment of Matthew Parr as a director on 1 January 2018 (2 pages)
5 April 2018Appointment of Mr Karl John Tidman as a director on 1 January 2018 (2 pages)
5 April 2018Appointment of Michelle Tidman as a director on 1 January 2018 (2 pages)
28 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2016Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 19 September 2016 (2 pages)
19 September 2016Registered office address changed from , 112-114 Witton Street, Northwich, Cheshire, CW9 5NW to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 19 September 2016 (2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
12 March 2015Director's details changed for Karen Maria Parr on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Douglas John Hall on 12 March 2015 (2 pages)
12 March 2015Secretary's details changed for Karen Maria Parr on 12 March 2015 (1 page)
12 March 2015Secretary's details changed for Karen Maria Parr on 12 March 2015 (1 page)
12 March 2015Director's details changed for Karen Maria Parr on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Douglas John Hall on 12 March 2015 (2 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Karen Maria Parr on 17 April 2010 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Douglas John Hall on 17 April 2010 (2 pages)
23 April 2010Director's details changed for Douglas John Hall on 17 April 2010 (2 pages)
23 April 2010Director's details changed for Karen Maria Parr on 17 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2008Return made up to 17/04/08; full list of members (3 pages)
17 June 2008Return made up to 17/04/08; full list of members (3 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2007Return made up to 17/04/07; full list of members (7 pages)
30 April 2007Return made up to 17/04/07; full list of members (7 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 February 2007Company name changed mortgage choice (uk) LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed mortgage choice (uk) LIMITED\certificate issued on 02/02/07 (2 pages)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
20 April 2006Full accounts made up to 31 December 2005 (17 pages)
30 June 2005Registered office changed on 30/06/05 from: unit 4 cadman house, wharf road, sale, cheshire M33 2AF (1 page)
30 June 2005Registered office changed on 30/06/05 from: unit 4 cadman house wharf road sale cheshire M33 2AF (1 page)
23 June 2005Registered office changed on 23/06/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
23 June 2005Registered office changed on 23/06/05 from: 112-114 witton street, northwich, cheshire CW9 5NW (1 page)
29 April 2005Return made up to 17/04/05; full list of members (7 pages)
29 April 2005Return made up to 17/04/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(7 pages)
30 April 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(7 pages)
15 June 2001Return made up to 17/04/01; full list of members (7 pages)
15 June 2001Return made up to 17/04/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 November 2000Registered office changed on 15/11/00 from: 101 the avenue, sale, cheshire, M33 4XZ (1 page)
15 November 2000Registered office changed on 15/11/00 from: 101 the avenue sale cheshire M33 4XZ (1 page)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Return made up to 17/04/00; full list of members (7 pages)
17 May 2000Return made up to 17/04/00; full list of members (7 pages)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
16 November 1999Compulsory strike-off action has been discontinued (1 page)
11 November 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Return made up to 17/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
29 October 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
17 March 1999Ad 17/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 March 1999Ad 17/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
28 April 1998Registered office changed on 28/04/98 from: 12-14 st marys street, newport, shropshire, TF10 7AB (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
17 April 1998Incorporation (11 pages)
17 April 1998Incorporation (11 pages)