This company is commonly known as Hallmark Fireworks Uk Limited. The company was founded 8 years ago and was given the registration number 09921850. The firm's registered office is in BIRMINGHAM. You can find them at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | HALLMARK FIREWORKS UK LIMITED |
---|---|---|
Company Number | : | 09921850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 December 2015 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England, B15 2LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Ashbourne Road, Derby, United Kingdom, DE22 3AG | Director | 18 December 2015 | Active |
15 Willowherb Close, Sinfin, Derby, England, DE24 3LA | Director | 18 December 2015 | Active |
Mr Rajvinder Singh Sahota | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hallmark Fireworks, Major Storage Company, Burton-On-Trent, England, DE13 9HS |
Nature of control | : |
|
Mr Herneck Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98, Ashbourne Road, Derby, United Kingdom, DE22 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-03-02 | Officers | Change person director company with change date. | Download |
2019-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Address | Change registered office address company with date old address new address. | Download |
2015-12-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.