ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Express Remortgages Limited

Express Remortgages Limited is an active company incorporated on 12 October 2005 with the registered office located in Hull, East Riding of Yorkshire. Express Remortgages Limited was registered 20 years ago.
Status
Active
Active since 16 years ago
Compulsory strike-off pending since 3 days ago
Company No
05591136
Private limited company
Age
20 years
Incorporated 12 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 99 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2024
Was due on 31 July 2025 (3 months ago)
Address
9 Alexandra Road
Hull
HU5 2NA
England
Address changed on 5 Sep 2025 (2 months ago)
Previous address was Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW England
Telephone
08000467271
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Company Secretary/Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in Aug 1958
Westbridge Corporate Restructure Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amses Ltd
David Patrick Wade is a mutual person.
Active
Autotek Car Sales Limited
David Patrick Wade is a mutual person.
Active
Watermill Cafe Limited
David Patrick Wade is a mutual person.
Active
Open Space Builders Ltd
David Patrick Wade is a mutual person.
Active
A1 Events Services Limited
David Patrick Wade is a mutual person.
Active
The Polytunnel Guys Limited
David Patrick Wade is a mutual person.
Active
Lister Cushion Fillers Ltd
David Patrick Wade is a mutual person.
Active
Gat Consultants Ltd
Nathan Leslie Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.09K
Decreased by £7.14K (-64%)
Total Liabilities
-£47.75K
Decreased by £9.79K (-17%)
Net Assets
-£43.67K
Increased by £2.65K (-6%)
Debt Ratio (%)
1169%
Increased by 656.08% (+128%)
Latest Activity
Compulsory Gazette Notice
3 Days Ago on 4 Nov 2025
Registered Address Changed
2 Months Ago on 5 Sep 2025
Westbridge Corporate Restructure Ltd (PSC) Appointed
3 Months Ago on 18 Jul 2025
Nathan Leslie Thompson Resigned
3 Months Ago on 18 Jul 2025
Nathan Leslie Thompson (PSC) Resigned
3 Months Ago on 18 Jul 2025
Mr David Patrick Wade Appointed
3 Months Ago on 18 Jul 2025
Registered Address Changed
3 Months Ago on 18 Jul 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Get Credit Report
Discover Express Remortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 4 Nov 2025
Registered office address changed from Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW England to 9 Alexandra Road Hull HU5 2NA on 5 September 2025
Submitted on 5 Sep 2025
Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 18 July 2025
Submitted on 1 Aug 2025
Cessation of Nathan Leslie Thompson as a person with significant control on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Nathan Leslie Thompson as a director on 18 July 2025
Submitted on 18 Jul 2025
Registered office address changed from Office 15 203-205 Charminster Road Bournemouth Dorset BH8 9QQ England to Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW on 18 July 2025
Submitted on 18 Jul 2025
Appointment of Mr David Patrick Wade as a director on 18 July 2025
Submitted on 18 Jul 2025
Registered office address changed from Fernhills Business Centre Todd Street Bury Lancs BL9 5BJ England to Office 15 203-205 Charminster Road Bournemouth Dorset BH8 9QQ on 20 May 2025
Submitted on 20 May 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 19 Mar 2025
Micro company accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year