UKBizDB.co.uk

HELIX EXTRA UK LTD

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

This company is commonly known as Helix Extra Uk Ltd. The company was founded 7 years ago and was given the registration number 10733404. The firm's registered office is in PRESTON. You can find them at Suite 214, 131 Friargate, Preston, Lancashire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HELIX EXTRA UK LTD
Company Number:10733404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 214, 131 Friargate, Preston, Lancashire, England, PR1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 214, 131 Friargate, Preston, England, PR1 2EF

Director10 December 2019Active
Suite 214, 131 Friargate, Preston, England, PR1 2EF

Director29 January 2019Active
The Barn Backridge Farm, Twitter Lane, Waddington, England, BB7 3LQ

Director21 April 2017Active

People with Significant Control

Mr Matthew Gitsham
Notified on:10 March 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:68, Manor Estate, Doncaster, England, DN5 0RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Lumaca Agricoltura Group Limited
Notified on:29 January 2019
Status:Active
Country of residence:England
Address:Suite 214, Friargate, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Rowe
Notified on:21 April 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:The Barn Backridge Farm, Twitter Lane, Waddington, England, BB7 3LQ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-06-13Gazette

Gazette filings brought up to date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-11-16Gazette

Gazette filings brought up to date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Address

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

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.