UKBizDB.co.uk

HELGOR TRADING LIMITED

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

This company is commonly known as Helgor Trading Limited. The company was founded 25 years ago and was given the registration number 03670980. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HELGOR TRADING LIMITED
Company Number:03670980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Secretary24 November 1998Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director24 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 November 1998Active
152, Edward Street, Brighton, United Kingdom, BN2 0JG

Director14 August 2018Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director01 July 2007Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director24 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 November 1998Active

People with Significant Control

Free D Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Ongar Fifty Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swiss House, Beckingham Street, Maldon, England, CM9 8LZ
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-06-11Gazette

Gazette filings brought up to date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-06-17Accounts

Change account reference date company previous extended.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company current shortened.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.