This company is commonly known as Hallmason Design Limited. The company was founded 40 years ago and was given the registration number 01744779. The firm's registered office is in WINSFORD. You can find them at Road Four, Winsford Industrial Estate, Winsford, Cheshire. This company's SIC code is 71111 - Architectural activities.
Name | : | HALLMASON DESIGN LIMITED |
---|---|---|
Company Number | : | 01744779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Road Four, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Road Four, Winsford Industrial Estate, Winsford, CW7 3QN | Director | 28 April 2017 | Active |
Road Four, Winsford Industrial Estate, Winsford, CW7 3QN | Director | 01 December 2012 | Active |
Road Four, Winsford Industrial Estate, Winsford, CW7 3QN | Secretary | - | Active |
Road Four, Winsford Industrial Estate, Winsford, CW7 3QN | Director | - | Active |
Road Four, Winsford Industrial Estate, Winsford, CW7 3QN | Director | - | Active |
15 Spruce Grove, Rode Heath, Stoke On Trent, ST7 3SQ | Director | - | Active |
Hallmason Holdings Limited | ||
Notified on | : | 25 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Road Four, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QN |
Nature of control | : |
|
Mr Anthony Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Road Four, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QN |
Nature of control | : |
|
Mr Brian Kevin Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Road Four, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-18 | Officers | Change person director company with change date. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.