UKBizDB.co.uk

HELIX ROOFING CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director17 April 2019Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director17 April 2019Active
9, Breck Road, Wallasey, England, CH44 3BB

Director17 April 2019Active
12 Saint Stephens Road, Birkenhead, CH42 8PL

Secretary07 September 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 August 1995Active
14 Carrville Way, Liverpool, L12 0QE

Director07 September 1995Active
12 Saint Stephens Road, Birkenhead, CH42 8PL

Director07 September 1995Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director06 November 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Resolution

Resolution.

Download
2019-05-08Change of constitution

Statement of companys objects.

Download
2019-05-08Capital

Capital variation of rights attached to shares.

Download
2019-05-08Capital

Capital name of class of shares.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.