UKBizDB.co.uk

HELIX TOOL COMPANY LIMITED

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

This company is commonly known as Helix Tool Company Limited. The company was founded 27 years ago and was given the registration number 03237987. The firm's registered office is in LEEDS. You can find them at Unit 7 United Business Park, Lowfields Road, Leeds, West Yorkshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:HELIX TOOL COMPANY LIMITED
Company Number:03237987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Unit 7 United Business Park, Lowfields Road, Leeds, West Yorkshire, LS12 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB

Director30 January 2020Active
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB

Director01 July 2020Active
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB

Secretary15 August 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 August 1996Active
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB

Director02 November 2018Active
36, High Street, Cleethorpes, United Kingdom, DN35 8JN

Director05 October 2018Active
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB

Director15 August 1996Active
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB

Director15 August 1996Active
22, Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW

Director05 October 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 August 1996Active

People with Significant Control

Mro+ Solutions Limited
Notified on:05 October 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 22 Cross Keys Close, London, United Kingdom, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Joseph Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, United Business Park, Leeds, United Kingdom, LS12 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lousie Jane Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, United Business Park, Leeds, United Kingdom, LS12 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type small.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-02-01Officers

Change person director company with change date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.