UKBizDB.co.uk

HALLMARK ADHESIVES LTD

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

This company is commonly known as Hallmark Adhesives Ltd. The company was founded 23 years ago and was given the registration number 04077548. The firm's registered office is in LOUGHTON. You can find them at 2nd Floor Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HALLMARK ADHESIVES LTD
Company Number:04077548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director10 July 2014Active
2nd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director10 July 2014Active
31, Queen Anne's Grove, Enfield, United Kingdom, EN1 2JR

Secretary25 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 September 2000Active
55/56, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, United Kingdom, EN9 2HB

Director25 September 2000Active
55/56, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, United Kingdom, EN9 2HB

Director25 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 September 2000Active

People with Significant Control

Mr Christopher Pocock
Notified on:25 September 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:2nd Floor Sterling House, Loughton, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Liza Adele Pocock
Notified on:25 September 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:2nd Floor Sterling House, Loughton, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type dormant.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type dormant.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type dormant.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Officers

Appoint person director company with name date.

Download
2014-10-17Officers

Appoint person director company with name date.

Download
2014-10-17Officers

Termination director company with name termination date.

Download
2014-10-17Officers

Termination director company with name termination date.

Download
2014-10-17Officers

Termination secretary company with name termination date.

Download
2014-03-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.