UKBizDB.co.uk

HELEVOL LTD

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

This company is commonly known as Helevol Ltd. The company was founded 6 years ago and was given the registration number 11334178. The firm's registered office is in CARDIFF. You can find them at Clifton House,, Four Elms Road, Cardiff, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HELEVOL LTD
Company Number:11334178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43910 - Roofing activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Clifton House,, Four Elms Road, Cardiff, United Kingdom, CF24 1LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton House,, Four Elms Road, Cardiff, United Kingdom, CF24 1LE

Director08 December 2022Active
6, Foxglove Close, Cardiff, United Kingdom, CF5 4RF

Director27 April 2018Active
Clifton House,, Four Elms Road, Cardiff, United Kingdom, CF24 1LE

Director08 December 2022Active
5,Maes-Yr-Awel, Maes-Yr-Awel, Radyr, Cardiff, United Kingdom, CF15 8AN

Director27 April 2018Active

People with Significant Control

Mrs Karen Anne Theaker
Notified on:10 December 2022
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Clifton House,, Four Elms Road, Cardiff, United Kingdom, CF24 1LE
Nature of control:
  • Significant influence or control
Mrs Bernadette Mary John
Notified on:10 December 2022
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Clifton House,, Four Elms Road, Cardiff, United Kingdom, CF24 1LE
Nature of control:
  • Significant influence or control
Mr Douglas John
Notified on:27 April 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:6, Foxglove Close, Cardiff, United Kingdom, CF5 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodger Stephen Theaker
Notified on:27 April 2018
Status:Active
Date of birth:July 1959
Nationality:Welsh
Country of residence:United Kingdom
Address:5,Maes-Yr-Awel, Maes-Yr-Awel, Cardiff, United Kingdom, CF15 8AN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Change account reference date company current shortened.

Download
2018-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.