About

Registered Number: 04066823
Date of Incorporation: 07/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Oldfields Business Park, Galveston Grove, Stoke On Trent, Staffordshire, ST4 3PE

 

Having been setup in 2000, Hallmark Investment Company Ltd has its registered office in Stoke On Trent, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 13 September 2018
PSC02 - N/A 12 January 2018
RESOLUTIONS - N/A 26 October 2017
PSC09 - N/A 25 October 2017
MR01 - N/A 23 October 2017
MR01 - N/A 23 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
MR01 - N/A 18 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 10 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 20 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 November 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 07 April 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
363s - Annual Return 03 November 2004
363a - Annual Return 26 October 2003
AA - Annual Accounts 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
395 - Particulars of a mortgage or charge 08 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
363a - Annual Return 25 September 2001
AA - Annual Accounts 27 July 2001
225 - Change of Accounting Reference Date 27 July 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

Legal charge 21 August 2006 Fully Satisfied

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Mortgage deed 24 July 2003 Fully Satisfied

N/A

Debenture deed 15 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.