UKBizDB.co.uk

HELIX CONTRACTS LIMITED

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

This company is commonly known as Helix Contracts Limited. The company was founded 27 years ago and was given the registration number 03319559. The firm's registered office is in WORTHING. You can find them at Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HELIX CONTRACTS LIMITED
Company Number:03319559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director26 January 1998Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director26 January 1998Active
32 Goddard Close, Maidenbower, Crawley, RH10 7HR

Secretary17 February 1997Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Secretary01 December 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 February 1997Active
Hermitage House 45 Church Street, Reigate, RH2 0AD

Corporate Secretary26 January 1998Active
22 Hevers Avenue, Horley, RH6 8DB

Director17 February 1997Active
Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ

Director26 January 1998Active

People with Significant Control

Mr Barry John Letton
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Martlet House, E1 Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Anthony Pike
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Martlet House, E1 Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Mcmanus
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Australian
Address:Martlet House, E1 Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Capital

Capital cancellation shares.

Download
2021-04-26Capital

Capital return purchase own shares.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.