This company is commonly known as Helmanis & Howell Limited. The company was founded 38 years ago and was given the registration number 01983895. The firm's registered office is in BILLINGHAM. You can find them at Helmanis & Howell House, 83 Station Road, Billingham, Cleveland. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HELMANIS & HOWELL LIMITED |
---|---|---|
Company Number | : | 01983895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Helmanis & Howell House, 83 Station Road, Billingham, Cleveland, TS23 1PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Helmanis & Howell House, 83 Station Road, Billingham, TS23 1PA | Director | 22 February 2022 | Active |
Helmanis & Howell House, 83 Station Road, Billingham, TS23 1PA | Director | 22 February 2022 | Active |
9 Richmond Road, Skeeby, DL10 5DR | Secretary | - | Active |
9 Richmond Road, Skeeby, DL10 5DR | Director | - | Active |
3 Hawkstone Close, Billingham, TS22 5RF | Director | - | Active |
Mr David Rhys Howell | ||
Notified on | : | 22 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | Helmanis & Howell House, Billingham, TS23 1PA |
Nature of control | : |
|
Mrs Suzanne Helmanis-Johnson | ||
Notified on | : | 22 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Helmanis & Howell House, Billingham, TS23 1PA |
Nature of control | : |
|
Mr Glyn David Howell | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Helmanis & Howell House, Billingham, TS23 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.