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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB | Director | 30 January 2020 | Active |
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB | Director | 01 July 2020 | Active |
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB | Secretary | 15 August 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 August 1996 | Active |
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB | Director | 02 November 2018 | Active |
36, High Street, Cleethorpes, United Kingdom, DN35 8JN | Director | 05 October 2018 | Active |
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB | Director | 15 August 1996 | Active |
Unit 7 United Business Park, Lowfields Road, Leeds, LS12 6UB | Director | 15 August 1996 | Active |
22, Cross Keys Close, Marylebone, London, United Kingdom, W1U 2DW | Director | 05 October 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 August 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type small. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-02-01 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Change account reference date company current extended. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.