This company is commonly known as Helco Services Limited. The company was founded 26 years ago and was given the registration number 03541897. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | HELCO SERVICES LIMITED |
---|---|---|
Company Number | : | 03541897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1998 |
End of financial year | : | 28 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 14 November 2014 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 December 2013 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Secretary | 27 June 1998 | Active |
30 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LU | Secretary | 21 June 1998 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 01 April 2014 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Secretary | 29 April 2004 | Active |
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL | Secretary | 16 December 2005 | Active |
19c Ennismore Gardens, London, SW7 1AA | Secretary | 28 February 2001 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Secretary | 15 April 2016 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 29 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 1998 | Active |
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB | Director | 26 June 1998 | Active |
30 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LU | Director | 26 June 1998 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 26 June 1998 | Active |
South Building, Hayes Park, Hayes, UB4 8AL | Director | 10 February 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 April 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 29 April 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 29 April 1998 | Active |
Heinz Europe Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, 32 London Bridge, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Officers | Termination secretary company with name termination date. | Download |
2016-04-26 | Officers | Appoint person secretary company with name date. | Download |
2015-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.