Warning: file_put_contents(c/f14ab2183b34b87228667c9b60324a72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8f712285113005ac534a61e0c9ad64ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Helical Pier Systems Uk Ltd, BN44 3YS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HELICAL PIER SYSTEMS UK LTD

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

This company is commonly known as Helical Pier Systems Uk Ltd. The company was founded 18 years ago and was given the registration number 05746320. The firm's registered office is in STEYNING. You can find them at 11 Rosemary Avenue, , Steyning, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HELICAL PIER SYSTEMS UK LTD
Company Number:05746320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Rosemary Avenue, Steyning, England, BN44 3YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Rosemary Avenue, Steyning, England, BN44 3YS

Secretary21 August 2014Active
11, Rosemary Avenue, Steyning, England, BN44 3YS

Director16 March 2006Active
11, Rosemary Avenue, Steyning, England, BN44 3YS

Director16 January 2007Active
Bridge Garage, Henfield Road, Cowfold, RH13 8DT

Secretary16 March 2006Active

People with Significant Control

Mr Michael Richard Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:11, Rosemary Avenue, Steyning, England, BN44 3YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Raymond Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:11, Rosemary Avenue, Steyning, England, BN44 3YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Address

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

Download
2017-12-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-16Gazette

Gazette filings brought up to date.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Gazette

Gazette notice compulsory.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-01Gazette

Gazette filings brought up to date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Gazette

Gazette notice compulsory.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Officers

Appoint person secretary company with name date.

Download
2014-08-28Officers

Termination secretary company with name termination date.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.