About

Registered Number: 04696748
Date of Incorporation: 13/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 25 Station Road Admaston, Telford, TF5 0AW,

 

Having been setup in 2003, Telford Mortgages Ltd have registered office in Telford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Walker, Denise Lyn, Walker, Anthony Robert for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Anthony Robert 13 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Denise Lyn 13 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AD01 - Change of registered office address 08 April 2020
AD01 - Change of registered office address 03 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 09 March 2005
395 - Particulars of a mortgage or charge 25 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.