About

Registered Number: 04077548
Date of Incorporation: 25/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

 

Based in Essex, Hallmark Adhesives Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Hallmark Adhesives Ltd has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the Hallmark Adhesives Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCOCK, Christopher 10 July 2014 - 1
POCOCK, Liza Adele 10 July 2014 - 1
BRANDT, Suzanne Jane 25 September 2000 10 July 2014 1
FRAULO, Sheila Patricia 25 September 2000 10 July 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 17 October 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 19 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 26 August 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.