UKBizDB.co.uk

HEELEC LIMITED

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

This company is commonly known as Heelec Limited. The company was founded 10 years ago and was given the registration number 08785975. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEELEC LIMITED
Company Number:08785975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Judes Church, Dulwich Road, London, England, SE24 0PB

Secretary13 June 2022Active
St Judes Church, Dulwich Road, London, England, SE24 0PB

Director13 June 2022Active
St Judes Church, Dulwich Road, London, England, SE24 0PB

Director13 June 2022Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director21 November 2013Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director21 November 2013Active

People with Significant Control

Ma Exhibitions Limited
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:St Judes Church, Dulwich Road, London, England, SE24 0PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Philip Franks
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lord Rupert Bertram Redesdale
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-23Accounts

Legacy.

Download
2024-03-23Other

Legacy.

Download
2024-03-23Other

Legacy.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Change account reference date company previous extended.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Address

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

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-08Capital

Capital allotment shares.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.