Company NameThe Money Surgery Limited
DirectorAndrew Mellor
Company StatusActive
Company Number07028695
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Mellor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Paul Stephen Mellor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9SR
Secretary NameMrs Tracey Mellor
StatusResigned
Appointed01 October 2009(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2015)
RoleCompany Director
Correspondence Address7 Manchester Road
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 9SR
Director NameMr Daniel Sharpe-Szunko
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Street Mill 45 Pickford Street
Macclesfield
Cheshire
SK11 6HB
Secretary NameMr Daniel Sharpe-Szunko
StatusResigned
Appointed18 August 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressWood Street Mill 45 Pickford Street
Macclesfield
Cheshire
SK11 6HB
Director NameMr Thomas Horton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX

Contact

Websitewww.the-insurance-surgery.co.uk
Telephone0800 0832829
Telephone regionFreephone

Location

Registered Address2nd Floor, Pickford Street Mill
Pickford Street
Macclesfield
SK11 6JD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,241
Cash£51,441
Current Liabilities£59,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 July 2018Registered office address changed from Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB to Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 11 July 2018 (1 page)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page)
18 January 2018Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages)
18 January 2018Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a director on 5 January 2018 (1 page)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page)
18 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 January 2018Termination of appointment of Daniel Sharpe-Szunko as a director on 5 January 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
4 October 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
4 October 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a director on 18 August 2015 (2 pages)
19 August 2015Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a director on 18 August 2015 (2 pages)
19 August 2015Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages)
19 August 2015Termination of appointment of Tracey Mellor as a secretary on 18 August 2015 (1 page)
19 August 2015Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages)
19 August 2015Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Tracey Mellor as a secretary on 18 August 2015 (1 page)
19 August 2015Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB on 19 August 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Appointment of Mrs Tracey Mellor as a secretary (2 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Appointment of Mrs Tracey Mellor as a secretary (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
7 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
24 September 2009Incorporation (19 pages)
24 September 2009Incorporation (19 pages)