This company is commonly known as Helix Roofing Contractors Limited. The company was founded 28 years ago and was given the registration number 03093855. The firm's registered office is in BOOTLE. You can find them at Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside. This company's SIC code is 43910 - Roofing activities.
Name | : | HELIX ROOFING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03093855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England, L20 7EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 17 April 2019 | Active |
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 17 April 2019 | Active |
9, Breck Road, Wallasey, England, CH44 3BB | Director | 17 April 2019 | Active |
12 Saint Stephens Road, Birkenhead, CH42 8PL | Secretary | 07 September 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 22 August 1995 | Active |
14 Carrville Way, Liverpool, L12 0QE | Director | 07 September 1995 | Active |
12 Saint Stephens Road, Birkenhead, CH42 8PL | Director | 07 September 1995 | Active |
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 06 November 2009 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 22 August 1995 | Active |
Helix Roofing Contractors Holdings Limited | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mr Glenn Douglas Randles | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 1 Abbots Quay, Birkenhead, CH41 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Resolution | Resolution. | Download |
2019-05-08 | Change of constitution | Statement of companys objects. | Download |
2019-05-08 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-08 | Capital | Capital name of class of shares. | Download |
2019-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.