UKBizDB.co.uk

HALL & ASSOCIATES (MARKETING) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hall & Associates (marketing) Ltd. The company was founded 36 years ago and was given the registration number 02238331. The firm's registered office is in YORK. You can find them at 2 Tudor Court, York Business Park, York, North Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HALL & ASSOCIATES (MARKETING) LTD
Company Number:02238331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Tudor Court, York Business Park, York, North Yorkshire, YO26 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS

Secretary20 July 2007Active
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS

Director08 May 2012Active
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS

Director-Active
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS

Director-Active
2, Tudor Court, York Business Park, York, YO26 6RS

Director12 December 2014Active
Meadowfields, Main Street Bickerton, Wetherby, LS22 5ER

Secretary-Active
Brentwood Cottage, Main Street Shipton By Beningbrough, York, YO30 1AB

Secretary07 July 2006Active
Kirkby Lodge, Easingwold Road Huby, York, YO61 1HN

Secretary01 May 2003Active
2, Tudor Court, York Business Park, York, YO26 6RS

Director01 July 2011Active
1 Meadow Court, York, YO24 2JF

Director01 October 1999Active
2, Tudor Court, York Business Park, York, YO26 6RS

Director31 January 2014Active
28 Syerston Way, Newark, NG24 2SU

Director01 May 2005Active
Brentwood Cottage, Main Street Shipton By Beningbrough, York, YO30 1AB

Director01 October 1999Active
2, Tudor Court, York Business Park, York, United Kingdom, YO26 6RS

Director09 May 2003Active
79 Hill Rise Meadowcroft, Market Weighton, York, YO4 3JX

Director01 June 1993Active
79 Hill Rise, Market Weighton, York, YO4 3JX

Director-Active
The New Bungalow, Fulmer Drive, Gerrards Cross, SL9 7HH

Director-Active
Kirkby Lodge, Easingwold Road Huby, York, YO61 1HN

Director01 May 2003Active
42 Ashbourne Drive, Coxhoe, Durham, DH6 4SW

Director01 September 2004Active

People with Significant Control

Mrs Angela Jenkins Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:2, Tudor Court, York, YO26 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Capital

Capital allotment shares.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-06-10Accounts

Accounts with accounts type medium.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-15Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.