UKBizDB.co.uk

HALLMASON DESIGN LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Road Four, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Road Four, Winsford Industrial Estate, Winsford, CW7 3QN

Director28 April 2017Active
Road Four, Winsford Industrial Estate, Winsford, CW7 3QN

Director01 December 2012Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-05-27Mortgage

Mortgage satisfy charge full.

Download
2017-05-27Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.