Warning: file_put_contents(c/482d247e815bac2d6b99541182024d64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Helifix Limited, S4 7UR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HELIFIX LIMITED

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

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.

Company Information

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:
  • 25730 - Manufacture of tools
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:9 President Way, President Park, Sheffield, S4 7UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR

Secretary03 December 2012Active
9, President Way, President Park, Sheffield, S4 7UR

Director29 October 2021Active
8 Disraeli Park, Penn Road Beaconsfield, High Wycombe, HP9 2QE

Secretary-Active
21 Warple Way, Acton, London, W3 0RX

Secretary18 September 2002Active
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

Director20 October 1997Active
6 Church End, Haddenham, Aylesbury, HP17 8AH

Director-Active
59 Prestwood Road West, Wolverhampton, WV11 1HT

Director01 August 2005Active
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR

Director05 December 2012Active
8 Disraeli Park, Penn Road Beaconsfield, High Wycombe, HP9 2QE

Director-Active
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR

Director03 December 2012Active
6a Church End, Haddenham, Aylesbury, HP17 8AH

Director-Active
28 Carlton Avenue, Harrow, HA3 8AY

Director17 May 2005Active
21, Warple Way, London, United Kingdom, W3 0RX

Director17 May 2005Active
21 Warple Way, London, W3 0RX

Director17 May 2005Active
28 Montrose Avenue, London, NW6 6LB

Director20 October 1997Active
21 Warple Way, London, W3 0RX

Director-Active
18 Vicarage Road, Fenny Stratford, Bletchley, MK2 2EZ

Director08 December 1999Active
Ancon Building Products, President Way, President Park, Sheffield, England, S4 7UR

Director05 December 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2023-05-22Gazette

Gazette dissolved liquidation.

Download
2023-02-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Capital

Capital statement capital company with date currency figure.

Download
2021-12-06Capital

Legacy.

Download
2021-12-06Insolvency

Legacy.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.