This company is commonly known as Helix One Limited. The company was founded 4 years ago and was given the registration number NI664672. 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..
Name | : | HELIX ONE LIMITED |
---|---|---|
Company Number | : | NI664672 |
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-24 Mill Street, Gilford, Northern Ireland, BT63 6HQ | Director | 30 November 2021 | Active |
20-24 Mill Street, Gilford, United Kingdom, United Kingdom, BT63 6HQ | Director | 01 February 2022 | Active |
6 Northland Row, Dungannon, United Kingdom, BT71 6AW | Director | 26 September 2019 | Active |
20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ | Director | 14 August 2020 | Active |
20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ | Director | 30 November 2021 | Active |
20-24, Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ | Director | 09 June 2020 | Active |
Mr Jeffrey James Woods | ||
Notified on | : | 25 January 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 | : |
|
Mr Jordan Newell | ||
Notified on | : | 25 January 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 | : |
|
Mr Adrian Nicholl | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20-24 Mill Street, Gilford, United Kingdom, BT63 6HQ |
Nature of control | : |
|
Mr Grant Murphy | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 20-24 Mill Street, Gilford, Craigavon, Northern Ireland, BT63 6HQ |
Nature of control | : |
|
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, Craigavon, Northern Ireland, BT63 6HQ |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette dissolved compulsory. | Download |
2024-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Change of name | Certificate change of name company. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.