About

Registered Number: 04917988
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX,

 

Based in Sheffield, Threshold Mortgages Ltd was founded on 01 October 2003. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGER, David James 22 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STRINGER, Shona 19 September 2005 - 1
STEEL, Paul Malcolm 22 October 2003 19 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 23 July 2019
AD01 - Change of registered office address 08 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 August 2013
SH01 - Return of Allotment of shares 23 July 2013
AR01 - Annual Return 31 October 2012
RESOLUTIONS - N/A 05 July 2012
SH01 - Return of Allotment of shares 05 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.