UKBizDB.co.uk

HELISPARES LIMITED

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

This company is commonly known as Helispares Limited. The company was founded 23 years ago and was given the registration number 04029224. The firm's registered office is in ANDOVER. You can find them at Unit 5 Focus 303 Business Centre, Walworth Industrial Estate, Andover, Hampshire. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:HELISPARES LIMITED
Company Number:04029224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Unit 5 Focus 303 Business Centre, Walworth Industrial Estate, Andover, Hampshire, SP10 5NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limehurst, Shipley, Horsham, RH13 8PR

Secretary03 June 2004Active
Limehurst, Shipley, Horsham, RH13 8PR

Director01 May 2001Active
Unit 5 Focus 303 Business Centre, Walworth Industrial Estate, Andover, SP10 5NY

Director15 September 2018Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Secretary07 July 2000Active
20 Lodge Drive, Weyhill, Andover, SP11 0QJ

Secretary03 January 2001Active
2a Picton Road, Andover, SP10 2HJ

Secretary07 July 2000Active
Hurstly Mead, Hurstly Lane Sandy Down, Boldre Lymington, SO41 8PQ

Secretary29 January 2003Active
Pesona Khayangan Depok, Blok Fr No 1, Rt 12. Rw8, Kota Depok, Indonesia, 16411

Director07 July 2000Active
2a Picton Road, Andover, SP10 2HJ

Director22 September 2008Active
Hurstly Mead, Hurstly Lane Sandy Down, Boldre Lymington, SO41 8PQ

Director03 January 2001Active
108,, Dunbar Avenue, Oldsmar, Usa, 34677

Director28 May 2010Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Director07 July 2000Active

People with Significant Control

Mr Christopher Richard Williams
Notified on:15 September 2018
Status:Active
Date of birth:September 1973
Nationality:British
Address:Unit 5 Focus 303 Business Centre, Andover, SP10 5NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Eugene Roach
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:American
Country of residence:United States
Address:108, Dunbar Avenue, Florida, United States,
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Richard Guy Anniss
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Limehurst, Countryman Lane, Horsham, England, RH13 8PR
Nature of control:
  • Voting rights 50 to 75 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
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Capital

Capital allotment shares.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Capital

Capital cancellation shares.

Download
2018-02-13Capital

Capital return purchase own shares.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.