UKBizDB.co.uk

HELIX LIGHTING LIMITED

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

This company is commonly known as Helix Lighting Limited. The company was founded 33 years ago and was given the registration number 02580447. The firm's registered office is in POOLE. You can find them at 9 Cabot Lane, Creekmoor, Poole, Dorset. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:HELIX LIGHTING LIMITED
Company Number:02580447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:9 Cabot Lane, Creekmoor, Poole, Dorset, BH17 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cabot Lane, Creekmoor, Poole, BH17 7BY

Director18 September 2017Active
93, Bridge Lane, London, United Kingdom, NW11 0EE

Director16 October 2007Active
93 Bridge Lane, London, NW11 0EE

Director01 July 2006Active
Somercotes 18a Church Way, Grendon, Northampton, NN7 1JE

Secretary17 June 2005Active
The Coach House Lavendon Grange, Lavendon, Olney, MK46 4HL

Secretary-Active
Helix Park Vaux Road, Finedon Road Industrial Estate, Wellingborough, NN8 4TG

Secretary01 January 2006Active
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

Secretary01 October 2003Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary06 February 1991Active
Quarry Bank, 35 Cross Street, Moulton, Northampton, NN3 7RZ

Director03 April 1991Active
13 St Hughs Road, Buckden, St. Neots, PE19 5UB

Director01 April 2006Active
9, Cabot Lane, Creekmoor, Poole, United Kingdom, BH17 7BY

Director01 November 2000Active
The Coach House Lavendon Grange, Lavendon, Olney, MK46 4HL

Director-Active
97 Prospect Lane, Solihull, B91 1HT

Director09 April 2001Active
Helix Park Vaux Road, Finedon Road Industrial Estate, Wellingborough, NN8 4TG

Director01 January 2006Active
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

Director01 October 2003Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director06 February 1991Active

People with Significant Control

Nlc Group Of Companies Limited
Notified on:05 January 2023
Status:Active
Country of residence:England
Address:9, Cabot Lane, Poole, England, BH17 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jacob Schimmel
Notified on:02 March 2021
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:7, Highfield Gardens, London, England, NW11 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Meyer Maslo
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:9, Cabot Lane, Poole, England, BH17 7BY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-06-20Change of name

Certificate change of name company.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.