Company Information for HALLMARK TABLE TENNIS LIMITED
NEEDHAM HALL AND CO, 6 BEDFORD ROAD, BARTON LE CLAY, BEDFORDSHIRE, MK45 4JU,
|
Company Registration Number
03889707
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HALLMARK TABLE TENNIS LIMITED | |
Legal Registered Office | |
NEEDHAM HALL AND CO 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 4JU Other companies in MK45 | |
Company Number | 03889707 | |
---|---|---|
Company ID Number | 03889707 | |
Date formed | 1999-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-07 07:25:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE LESLEY HALL |
||
ANNE LESLEY HALL |
||
STEPHEN ANTHONY HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIBYLLE VIKTORIA MELITTA NEUBAUER |
Director | ||
NWL SECRETARIES LIMITED |
Nominated Secretary | ||
NWL NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LESLEY HALL / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HALL / 04/12/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE LESLEY HALL on 2009-12-04 | |
363a | Return made up to 25/11/08; no change of members | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: THE VICARAGE VICARAGE LANE WOOKEY WELLS SOMERSET BA5 1JT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 104 REDLANDS ROAD PENARTH SOUTH GLAMORGAN CF64 2WN | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/05/01 TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/05/01 | |
88(2)R | AD 25/12/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.25 | 9 |
MortgagesNumMortOutstanding | 1.13 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 1.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22190 - Manufacture of other rubber products
Creditors Due Within One Year | 2012-04-01 | £ 8,003 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLMARK TABLE TENNIS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,635 |
Current Assets | 2012-04-01 | £ 12,413 |
Debtors | 2012-04-01 | £ 3,160 |
Fixed Assets | 2012-04-01 | £ 754 |
Shareholder Funds | 2012-04-01 | £ 5,164 |
Stocks Inventory | 2012-04-01 | £ 5,618 |
Tangible Fixed Assets | 2012-04-01 | £ 754 |
Debtors and other cash assets
HALLMARK TABLE TENNIS LIMITED owns 1 domain names.
hallmarktt.co.uk
The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as HALLMARK TABLE TENNIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |