UKBizDB.co.uk

HALLMARK TOOLS LIMITED

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

This company is commonly known as Hallmark Tools Limited. The company was founded 34 years ago and was given the registration number 02447981. The firm's registered office is in CANNOCK. You can find them at 5 Ridings Park, Hawks Green, Cannock, Staffordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:HALLMARK TOOLS LIMITED
Company Number:02447981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:5 Ridings Park, Hawks Green, Cannock, Staffordshire, United Kingdom, WS11 7FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ

Secretary26 April 2001Active
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ

Director16 October 2023Active
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ

Director31 March 2003Active
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ

Director26 April 2001Active
Sunnyview, Kettlemore Lane, Sheriffhales, TF11 8RG

Secretary20 May 1999Active
Woodlands Coven Road, Brewood, Stafford, ST19 9DF

Secretary-Active
44 Avenue Jeanne Leger, 78150, France,

Director06 December 2000Active
13 Bis Routes De Mantes, 78150, France,

Director-Active
26 Saint Andrews Close, The Straits Lower Gornal, Dudley, DY3 3AD

Director26 April 2001Active
Lea Farmhouse, Bishops Offley, Stafford, ST21 6EU

Director-Active
39 Avenue De La Belle Gabriele, 94130 Nogent Sur Marne, France,

Director13 February 2001Active
7 Avenue Odette, Fontenay S/Bois, 94120, France,

Director-Active
Sunnyview, Kettlemore Lane, Sheriffhales, TF11 8RG

Director12 February 1999Active
7 Queens Road, Hampton Hill, Hampton, TW12 1DU

Director-Active
19 Roger Salengro Avenue, 92290 Chatenay-Malabry, France,

Director-Active
Woodlands Coven Road, Brewood, Stafford, ST19 9DF

Director10 October 1997Active
9 Av Darques, Morsang 91390, France, FOREIGN

Director-Active

People with Significant Control

John Knight
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ
Nature of control:
  • Significant influence or control

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
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Change of name

Certificate change of name company.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Officers

Change person secretary company with change date.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.