CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HALLMARK AUTO ENGINEERS LIMITED
Company
HALLMARK AUTO ENGINEERS
Phone:
08000 509 975
B
rating
KEY FINANCES
Year
2016
Assets
£21.33k
▼ £-0.04k (-0.17 %)
Cash
£4.64k
▼ £-8.82k (-65.50 %)
Liabilities
£34.19k
▼ £-5.94k (-14.81 %)
Net Worth
£-12.86k
▼ £5.91k (-31.46 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Maldon
Company name
HALLMARK AUTO ENGINEERS LIMITED
Company number
05605911
VAT
GB759773564
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
www.hallmarkautos.co.uk
Phones
08000 509 975
01621 840 978
Registered Address
2 HIGH STREET,
BURNHAM ON CROUCH,
ESSEX,
CM0 8AA
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2
See Also
HALLIDAY FUNERAL SUPPLIES LTD
HALLIDAY WEST LIMITED
HALLMARK BROADCAST LIMITED
HALLMARK ELECTRICAL LIMITED
HALLMARK ELECTRONICS LIMITED
HALLMARK ENGRAVING ETCHING & SIGNS LIMITED
Last update 2018
HALLMARK AUTO ENGINEERS LIMITED DIRECTORS
Victoria Lucy Cheshire
Acting
PSC
Appointed
28 October 2005
Role
Secretary
Address
30 Fernlea Road, Burnham On Crouch, Essex, CM0 8EX
Name
CHESHIRE, Victoria Lucy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark Ian Cheshire
Acting
PSC
Appointed
28 October 2005
Occupation
Motor Engineer
Role
Director
Age
49
Nationality
British
Address
30 Fernlea Road, Burnham On Crouch, Essex, CM0 8EX
Country Of Residence
United Kingdom
Name
CHESHIRE, Mark Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
QA REGISTRARS LIMITED
Resigned
Appointed
28 October 2005
Resigned
28 October 2005
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED
QA NOMINEES LIMITED
Resigned
Appointed
28 October 2005
Resigned
28 October 2005
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.