Hallmarq Systems Ltd GUILDFORD


Founded in 1997, Hallmarq Systems, classified under reg no. 03418089 is an active company. Currently registered at Unit 5 GU4 7BF, Guildford the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 11, 2004 Hallmarq Systems Ltd is no longer carrying the name Mr Research Systems.

The company has 2 directors, namely Michael C., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 25 January 2019 and Michael C. has been with the company for the least time - from 1 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hallmarq Systems Ltd Address / Contact

Office Address Unit 5
Office Address2 Bridge Park, Merrow Lane
Town Guildford
Post code GU4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03418089
Date of Incorporation Tue, 12th Aug 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Michael C.

Position: Director

Appointed: 01 July 2021

Peter F.

Position: Director

Appointed: 25 January 2019

John B.

Position: Director

Appointed: 13 December 2018

Resigned: 01 July 2021

Larry S.

Position: Secretary

Appointed: 27 July 2016

Resigned: 13 December 2018

Victor C.

Position: Secretary

Appointed: 14 December 2006

Resigned: 27 July 2016

Nicholas B.

Position: Director

Appointed: 06 March 2006

Resigned: 13 December 2018

Steven R.

Position: Director

Appointed: 01 April 2003

Resigned: 22 February 2006

Graham F.

Position: Director

Appointed: 01 January 2003

Resigned: 13 May 2004

Graham N.

Position: Director

Appointed: 01 January 2003

Resigned: 06 March 2006

Geoffrey F.

Position: Director

Appointed: 01 November 2001

Resigned: 06 March 2006

David T.

Position: Secretary

Appointed: 01 November 2001

Resigned: 30 November 2006

Lesley T.

Position: Secretary

Appointed: 18 August 1997

Resigned: 30 October 2001

David T.

Position: Director

Appointed: 18 August 1997

Resigned: 04 January 2007

Lesley T.

Position: Director

Appointed: 18 August 1997

Resigned: 30 October 2001

Legal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1997

Resigned: 18 August 1997

Legal Directors Ltd (comp Nbr 3368733)

Position: Nominee Director

Appointed: 12 August 1997

Resigned: 18 August 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Hallmarq Veterinary Imaging Limited from Guildford, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Hallmarq Veterinary Imaging Limited

Unit 5 Merrow Lane, Guildford, GU4 7BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04061791
Notified on 27 November 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mr Research Systems October 11, 2004
Holloway, Clark And Oldroyd August 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth-263 524-263 524-263 524-263 524 
Balance Sheet
Net Assets Liabilities   263 524263 524
Net Assets Liabilities Including Pension Asset Liability-263 524-263 524-263 524-263 524 
Reserves/Capital
Shareholder Funds-263 524-263 524-263 524-263 524 
Other
Creditors   263 524263 524
Creditors Due After One Year263 524263 524   
Creditors Due Within One Year 263 524263 524263 524 
Net Current Assets Liabilities -263 524-263 524-263 524 
Total Assets Less Current Liabilities -263 524-263 524-263 524 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements