UKBizDB.co.uk

G A HELLIAR AND SON LIMITED

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

This company is commonly known as G A Helliar And Son Limited. The company was founded 23 years ago and was given the registration number 04184504. The firm's registered office is in YEOVIL. You can find them at 15/16 The Parade Ground, Lufton Trading Estate, Yeovil, . This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:G A HELLIAR AND SON LIMITED
Company Number:04184504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:15/16 The Parade Ground, Lufton Trading Estate, Yeovil, England, BA22 8HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15/16 The Parade Ground, Lufton Trading Estate, Yeovil, England, BA22 8HZ

Secretary30 September 2003Active
15/16 The Parade Ground, Lufton Trading Estate, Yeovil, England, BA22 8HZ

Director21 March 2001Active
15/16 The Parade Ground, Lufton Trading Estate, Yeovil, England, BA22 8HZ

Director22 October 2002Active
Toad Hall, 45 Silver Street, South Petherton, TA13 5AN

Secretary21 March 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 March 2001Active
6 Lufton Heights, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, United Kingdom, BA22 8UY

Director14 March 2017Active
61 The Acres, Kingsmeadow, Martock, TA12 6DD

Director21 March 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 March 2001Active

People with Significant Control

Mr Garry Anthony Helliar
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:15/16 The Parade Ground, Lufton Trading Estate, Yeovil, England, BA22 8HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michelle Helliar
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:15/16 The Parade Ground, Lufton Trading Estate, Yeovil, England, BA22 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Change person secretary company with change date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-05Address

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

Download
2018-10-29Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.