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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ | Secretary | 26 April 2001 | Active |
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ | Director | 16 October 2023 | Active |
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ | Director | 31 March 2003 | Active |
5 Ridings Park, Hawks Green, Cannock, United Kingdom, WS11 7FJ | Director | 26 April 2001 | Active |
Sunnyview, Kettlemore Lane, Sheriffhales, TF11 8RG | Secretary | 20 May 1999 | Active |
Woodlands Coven Road, Brewood, Stafford, ST19 9DF | Secretary | - | Active |
44 Avenue Jeanne Leger, 78150, France, | Director | 06 December 2000 | Active |
13 Bis Routes De Mantes, 78150, France, | Director | - | Active |
26 Saint Andrews Close, The Straits Lower Gornal, Dudley, DY3 3AD | Director | 26 April 2001 | Active |
Lea Farmhouse, Bishops Offley, Stafford, ST21 6EU | Director | - | Active |
39 Avenue De La Belle Gabriele, 94130 Nogent Sur Marne, France, | Director | 13 February 2001 | Active |
7 Avenue Odette, Fontenay S/Bois, 94120, France, | Director | - | Active |
Sunnyview, Kettlemore Lane, Sheriffhales, TF11 8RG | Director | 12 February 1999 | Active |
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 | Director | 10 October 1997 | Active |
9 Av Darques, Morsang 91390, France, FOREIGN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Change of name | Certificate change of name company. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-07-27 | Officers | Change person secretary company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.