This company is commonly known as Helium Technologies Limited. The company was founded 21 years ago and was given the registration number 04585472. The firm's registered office is in MANCHESTER. You can find them at St. George's House, 215 - 219 Chester Road, Manchester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | HELIUM TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 04585472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. George's House, 215 - 219 Chester Road, Manchester, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, The Baulk, Houghton Regis, Dunstable, England, LU5 6GG | Secretary | 11 November 2002 | Active |
6, The Baulk, Houghton Regis, Dunstable, England, LU5 6GG | Director | 11 November 2002 | Active |
6, The Baulk, Houghton Regis, Dunstable, England, LU5 6GG | Director | 11 November 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 08 November 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 08 November 2002 | Active |
Mr Obioma Emmanuel Chiemeka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, The Baulk, Dunstable, England, LU5 6GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-03 | Officers | Change person secretary company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-02-24 | Gazette | Gazette filings brought up to date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-20 | Gazette | Gazette filings brought up to date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.