UKBizDB.co.uk

HELIONIX GROUP LIMITED

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

This company is commonly known as Helionix Group Limited. The company was founded 29 years ago and was given the registration number 02936358. The firm's registered office is in HAILSHAM. You can find them at Furnace Brook Fishery Trolliloes Lane, Trolliloes, Hailsham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HELIONIX GROUP LIMITED
Company Number:02936358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Furnace Brook Fishery Trolliloes Lane, Trolliloes, Hailsham, England, BN27 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furnace Brook Fishery, Trolliloes Lane, Trolliloes, Hailsham, England, BN27 4QR

Director07 June 1994Active
Furnace Brook Fishery, Trolliloes, Cowbeech, Hailsham, England, BN27 4QR

Director17 April 2015Active
The Old Guard House, Dover, CT15 6DZ

Secretary21 May 2003Active
The Old Guard House, Dover, CT15 6DZ

Secretary07 June 1994Active
27 Curtismill Way, Orpington, BR5 2JY

Secretary01 February 1999Active
21 Seaforth Lodge, Barnes High Street, London, SW13 9LE

Secretary01 July 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 June 1994Active
2 Drudgeon Way, Bean, Dartford, DA2 8BJ

Director01 February 1999Active
The Old Guard House, Dover, CT15 6DZ

Director19 April 2001Active
120 East Road, London, N1 6AA

Nominee Director07 June 1994Active
The Garden Flat 8 Windmill Drive, London, SW4 9DE

Director01 February 1999Active
21 Seaforth Lodge, Barnes High Street, London, SW13 9LE

Director01 July 1995Active
38 Park Drive, Golders Green, London, NW11 7SP

Director07 June 1994Active

People with Significant Control

Mr Alistair Thomas Frederick Gould
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Furnace Brook Fishery, Trolliloes Lane, Hailsham, England, BN27 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Address

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

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Address

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

Download

Copyright © 2024. All rights reserved.