UKBizDB.co.uk

HELCO SERVICES LIMITED

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

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.

Company Information

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:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director14 November 2014Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 December 2013Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Secretary27 June 1998Active
30 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LU

Secretary21 June 1998Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary01 April 2014Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary29 April 2004Active
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL

Secretary16 December 2005Active
19c Ennismore Gardens, London, SW7 1AA

Secretary28 February 2001Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Secretary15 April 2016Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary29 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 1998Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Director26 June 1998Active
30 Friars Gardens, Hughenden Valley, High Wycombe, HP14 4LU

Director26 June 1998Active
South Building, Hayes Park, Hayes, UB4 8AL

Director26 June 1998Active
South Building, Hayes Park, Hayes, UB4 8AL

Director10 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 April 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director29 April 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director29 April 1998Active

People with Significant Control

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:
  • 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 (7 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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-07-09Accounts

Change account reference date company previous shortened.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Address

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

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

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

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2015-06-17Accounts

Accounts with accounts type dormant.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.