UKBizDB.co.uk

HELIX FOUR LIMITED

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

This company is commonly known as Helix Four Limited. The company was founded 4 years ago and was given the registration number NI664677. The firm's registered office is in CRAIGAVON. You can find them at 20-24 Mill Street, Gilford, Craigavon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HELIX FOUR LIMITED
Company Number:NI664677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2019
End of financial year:28 February 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ

Director25 April 2023Active
6 Northland Row, Dungannon, United Kingdom, BT71 6AW

Director26 September 2019Active
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ

Director14 May 2021Active
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ

Director14 May 2021Active
20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ

Director14 May 2021Active
20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ

Director25 April 2022Active
20-24, Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ

Director09 June 2020Active
20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ

Director25 April 2022Active

People with Significant Control

Mr Jordan Newell
Notified on:15 July 2022
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:Northern Ireland
Address:20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey James Woods
Notified on:15 July 2022
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:Northern Ireland
Address:20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Nicholl
Notified on:09 June 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Northern Ireland
Address:20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Forde
Notified on:26 September 2019
Status:Active
Date of birth:June 1977
Nationality:Irish
Country of residence:United Kingdom
Address:6 Northland Row, Dungannon, United Kingdom, BT71 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-24Address

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

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.