This company is commonly known as Hallmark Electronics Limited. The company was founded 45 years ago and was given the registration number 01410279. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Lymore Villa 162a London Road, Chesterton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | HALLMARK ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01410279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1979 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lymore Villa 162a London Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127 Hassall Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2SL | Secretary | - | Active |
127 Hassall Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2SL | Director | - | Active |
Orchard Cottage, Sandbach Road North, Lawton Heath, Stoke-On-Trent, United Kingdom, ST7 3RG | Director | 04 December 2013 | Active |
127 Hassell Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2SL | Director | - | Active |
Lymore Villa 162a, London Road, Chesterton, Newcastle Under Lyme, ST5 7JB | Director | 04 December 2013 | Active |
Mr Colin Norman Ince | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB |
Nature of control | : |
|
Mrs Christine Anne Ince | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lymore Villa, 162a London Road, Newcastle, United Kingdom, ST5 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-26 | Officers | Change person secretary company with change date. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Change person secretary company with change date. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.