UKBizDB.co.uk

BOC HELEX

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boc Helex. The company was founded 57 years ago and was given the registration number 00893949. The firm's registered office is in THE SURREY RESEARCH PARK,. You can find them at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOC HELEX
Company Number:00893949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary21 December 2007Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director17 May 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director01 March 2014Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director07 September 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director14 December 2015Active
33 Atfield Grove, Windlesham, GU20 6DP

Secretary02 December 1994Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Secretary20 July 2007Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Secretary12 February 1999Active
11 Bluebell Road, Lindford, Bordon, GU35 0YN

Secretary03 October 2006Active
28 Malthouse Close, Church Crookham, Fleet, GU13 0TB

Secretary-Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Secretary03 July 1995Active
The Crest House, East Road St Georges Hill, Weybridge, KT13 0LF

Director13 July 1993Active
Crickets Hollow Pound Common, Kirdford, RH14 0NJ

Director28 February 1995Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Director01 July 2009Active
The Boc Group, Chertsey Road, Windlesham, GU20 GHJ

Director11 August 1998Active
Pond House, Hadley Green, EN5 4PS

Director-Active
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY

Director31 January 2007Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director21 January 2013Active
The White House, Beech Hill, Mayford, GU22 0SB

Director-Active
Moor House Barn, Frensham Lane Wishanger, Churt, GU10 2QH

Director-Active
The Linde Group, The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director14 July 2010Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director30 March 2001Active
The Linde Group The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director07 August 2012Active
The Linde Group The Priestley, Centre 10 Priestley Rd The Surrey, Research Park, Guildford, GU2 7XY

Director29 June 2007Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY

Director10 April 2012Active
Park Cottage, Broomfield Park, Sunningdale, SL5 0JT

Director-Active

People with Significant Control

Linde Investments No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forge, 43 Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Resolution

Resolution.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-06-04Resolution

Resolution.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.