UKBizDB.co.uk

HALLMARQ VETERINARY IMAGING LIMITED

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

This company is commonly known as Hallmarq Veterinary Imaging Limited. The company was founded 23 years ago and was given the registration number 04061791. The firm's registered office is in GUILDFORD. You can find them at Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:HALLMARQ VETERINARY IMAGING LIMITED
Company Number:04061791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, GU4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF

Secretary25 January 2019Active
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF

Director11 April 2023Active
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF

Director01 July 2021Active
70, London Road, Horndean, England, PO8 0BX

Director25 January 2019Active
Valhalla, Firbank Lane, Woking, GU21 7QS

Secretary14 December 2006Active
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF

Secretary27 July 2016Active
Windyridge, One Tree Hill Road, Guildford, GU4 8PJ

Secretary30 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 August 2000Active
Leith House, East Street, Amberley, Arundel, United Kingdom, BN18 9NN

Director25 March 2009Active
409 New Hythe Lane, Larkfield, Aylesford, ME20 6US

Director30 August 2000Active
The Old Rectory, Preston Bissett, MK18 4LU

Director07 June 2004Active
Newlands Cottage, 37 Trodds Lane, Guildford, United Kingdom, GU1 2XY

Director01 September 2015Active
Oakdene House, Argyll Road, Kilcreggan, Helensburgh, Great Britain, G84 0JS

Director01 October 2010Active
Unit 5, Bridge Park, Merrow Lane, Guildford, United Kingdom, GU4 7BF

Director01 December 2007Active
42 Tanbridge Park, Horsham, RH12 1SZ

Director01 December 2007Active
260 Sheen Lane, East Sheen, London, SW14 8RL

Director13 May 2004Active
Glebe House, Church Lane, Sopworth, Chippenham, England, SN14 6PS

Director27 September 2010Active
Mill House Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director01 March 2003Active
Windyridge, One Tree Hill Road, Guildford, GU4 8PJ

Director30 August 2000Active

People with Significant Control

Copenhagen Bidco Limited
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Bridge Park, Merrow Lane, Guildford, United Kingdom, GU4 7BF
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
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type group.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Change account reference date company current extended.

Download
2019-05-21Accounts

Accounts with accounts type group.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-07Resolution

Resolution.

Download
2019-01-07Change of constitution

Statement of companys objects.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.