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..
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 | : |
|
Registered Address | : | Furnace Brook Fishery Trolliloes Lane, Trolliloes, Hailsham, England, BN27 4QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Furnace Brook Fishery, Trolliloes Lane, Trolliloes, Hailsham, England, BN27 4QR | Director | 07 June 1994 | Active |
Furnace Brook Fishery, Trolliloes, Cowbeech, Hailsham, England, BN27 4QR | Director | 17 April 2015 | Active |
The Old Guard House, Dover, CT15 6DZ | Secretary | 21 May 2003 | Active |
The Old Guard House, Dover, CT15 6DZ | Secretary | 07 June 1994 | Active |
27 Curtismill Way, Orpington, BR5 2JY | Secretary | 01 February 1999 | Active |
21 Seaforth Lodge, Barnes High Street, London, SW13 9LE | Secretary | 01 July 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 June 1994 | Active |
2 Drudgeon Way, Bean, Dartford, DA2 8BJ | Director | 01 February 1999 | Active |
The Old Guard House, Dover, CT15 6DZ | Director | 19 April 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 June 1994 | Active |
The Garden Flat 8 Windmill Drive, London, SW4 9DE | Director | 01 February 1999 | Active |
21 Seaforth Lodge, Barnes High Street, London, SW13 9LE | Director | 01 July 1995 | Active |
38 Park Drive, Golders Green, London, NW11 7SP | Director | 07 June 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.