Company NameHallmark Floor Coverings And Contract Services Limited
DirectorVictor Higgins
Company StatusActive
Company Number03493401
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Victor Higgins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address49 Coniston Avenue
Upminster
Essex
RM14 3XL
Secretary NamePauline Elaine Higgins
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Coniston Avenue
Upminster
Essex
RM14 3XL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitehallmarkfloorcoverings.co.uk

Location

Registered Address23 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

80 at £1Pauline Elaine Higgins
80.00%
Ordinary
20 at £1Victor Higgins
20.00%
Ordinary

Financials

Year2014
Net Worth-£153,363
Cash£494
Current Liabilities£157,128

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(4 pages)
17 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 April 2014Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE United Kingdom on 7 April 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
24 March 2011Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE on 24 March 2011 (1 page)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Victor Higgins on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Victor Higgins on 24 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 January 2009Return made up to 12/01/09; full list of members (3 pages)
26 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 November 2008Return made up to 12/01/08; full list of members (3 pages)
21 November 2008Return made up to 12/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 July 2006Registered office changed on 18/07/06 from: 615 london road westcliff on sea essex SS0 9PE (1 page)
18 July 2006Registered office changed on 18/07/06 from: 615 london road westcliff on sea essex SS0 9PE (1 page)
13 February 2006Return made up to 12/01/06; full list of members (6 pages)
13 February 2006Return made up to 12/01/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 March 2005Return made up to 12/01/05; full list of members (6 pages)
10 March 2005Return made up to 12/01/05; full list of members (6 pages)
25 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 February 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(6 pages)
28 February 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(6 pages)
18 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
18 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
28 February 2003Return made up to 12/01/03; full list of members (6 pages)
28 February 2003Return made up to 12/01/03; full list of members (6 pages)
25 September 2002Company name changed hallmark floor coverings LTD\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed hallmark floor coverings LTD\certificate issued on 25/09/02 (2 pages)
24 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
6 February 2002Return made up to 12/01/02; full list of members (6 pages)
6 February 2002Return made up to 12/01/02; full list of members (6 pages)
27 January 2002Registered office changed on 27/01/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
27 January 2002Registered office changed on 27/01/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
12 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 March 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
16 March 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 April 1999Registered office changed on 03/04/99 from: 49 coniston avenue upminster essex RM14 3XL (1 page)
3 April 1999Return made up to 15/01/99; full list of members (6 pages)
3 April 1999Return made up to 15/01/99; full list of members (6 pages)
3 April 1999Registered office changed on 03/04/99 from: 49 coniston avenue upminster essex RM14 3XL (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
15 January 1998Incorporation (16 pages)
15 January 1998Incorporation (16 pages)