This company is commonly known as Helifix Limited. The company was founded 40 years ago and was given the registration number 01798945. The firm's registered office is in SHEFFIELD. You can find them at 9 President Way, President Park, Sheffield, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | HELIFIX LIMITED |
---|---|---|
Company Number | : | 01798945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 President Way, President Park, Sheffield, S4 7UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR | Secretary | 03 December 2012 | Active |
9, President Way, President Park, Sheffield, S4 7UR | Director | 29 October 2021 | Active |
8 Disraeli Park, Penn Road Beaconsfield, High Wycombe, HP9 2QE | Secretary | - | Active |
21 Warple Way, Acton, London, W3 0RX | Secretary | 18 September 2002 | Active |
54 Grange Park, West Monkseaton, Whitley Bay, NE25 9RU | Director | - | Active |
Spenside Farm, High Spen, Rowlands Gill, NE39 2EU | Director | - | Active |
3 Redman Court, Bell Street, Princes Risborough, HP27 0AA | Director | 20 October 1997 | Active |
6 Church End, Haddenham, Aylesbury, HP17 8AH | Director | - | Active |
59 Prestwood Road West, Wolverhampton, WV11 1HT | Director | 01 August 2005 | Active |
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR | Director | 05 December 2012 | Active |
8 Disraeli Park, Penn Road Beaconsfield, High Wycombe, HP9 2QE | Director | - | Active |
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR | Director | 03 December 2012 | Active |
6a Church End, Haddenham, Aylesbury, HP17 8AH | Director | - | Active |
28 Carlton Avenue, Harrow, HA3 8AY | Director | 17 May 2005 | Active |
21, Warple Way, London, United Kingdom, W3 0RX | Director | 17 May 2005 | Active |
21 Warple Way, London, W3 0RX | Director | 17 May 2005 | Active |
28 Montrose Avenue, London, NW6 6LB | Director | 20 October 1997 | Active |
21 Warple Way, London, W3 0RX | Director | - | Active |
18 Vicarage Road, Fenny Stratford, Bletchley, MK2 2EZ | Director | 08 December 1999 | Active |
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR | Director | 05 December 2012 | Active |
Ancon Limited | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, President Way, Sheffield, United Kingdom, S4 7UR |
Nature of control | : |
|
Helifix (Newco A) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ancon Building Products, President Way, Sheffield, England, S4 7UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2022-03-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-02 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-06 | Capital | Legacy. | Download |
2021-12-06 | Insolvency | Legacy. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.