UKBizDB.co.uk

HALLMARK CONNECTIONS LIMITED

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

This company is commonly known as Hallmark Connections Limited. The company was founded 22 years ago and was given the registration number 04390228. The firm's registered office is in OLDBURY. You can find them at Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:HALLMARK CONNECTIONS LIMITED
Company Number:04390228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England, B69 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Secretary30 August 2005Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director09 September 2019Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director30 September 2019Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director27 October 2005Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director30 August 2005Active
The Thatch, Nottingham Road, Woodlinkin, Langley Mill, NG16 4HG

Secretary18 April 2002Active
Ashcroft 6 Magna Carta Lane, Wraysbury, Staines, TW19 5AF

Secretary08 May 2005Active
56 Fairacres, Prestwood, Great Missenden, HP16 0LE

Secretary13 October 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary08 March 2002Active
Beacon House, Long Acre, Birmingham, B7 5JJ

Director01 February 2010Active
Flat 3 Mills House, 9 Pine Grove, Weybridge, KT13 9BA

Director14 February 2005Active
11 Berkley Court, Oatlands Drive, Weybridge, KT13 9HV

Director13 October 2004Active
5 Sovereign Way, Heanor, DE75 7SB

Director19 August 2002Active
The Thatch, Nottingham Road, Woodlinkin, Langley Mill, NG16 4HG

Director18 April 2002Active
Flights Coach Station, Long Acre, Birmingham, B7 5JJ

Director18 April 2008Active
The Thatch Nottingham Road, Woodlinkin Langley Mill, Nottingham, NG16 4HG

Director18 April 2002Active
Flights Coach Station, Long Acre, Birmingham, B7 5JJ

Director06 April 2006Active
86 North Street, Whitwick, Coalville, LE67 5HA

Director28 February 2006Active
Farm Cottage, Green Lane Diseworth, Derby, DE74 2SD

Director26 September 2003Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director10 July 2007Active
Flights Coach Station, Long Acre, Birmingham, B7 5JJ

Director30 August 2005Active
Ashcroft 6 Magna Carta Lane, Wraysbury, Staines, TW19 5AF

Director18 October 2004Active
56 Fairacres, Prestwood, Great Missenden, HP16 0LE

Director13 October 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director08 March 2002Active

People with Significant Control

Rotala Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Oldbury, England, B69 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Accounts

Change account reference date company current extended.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-21Capital

Capital statement capital company with date currency figure.

Download
2023-06-21Capital

Legacy.

Download
2023-06-21Insolvency

Legacy.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-21Resolution

Resolution.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-17Accounts

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.