UKBizDB.co.uk

HELMANIS & HOWELL LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Helmanis & Howell House, 83 Station Road, Billingham, Cleveland, TS23 1PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helmanis & Howell House, 83 Station Road, Billingham, TS23 1PA

Director22 February 2022Active
Helmanis & Howell House, 83 Station Road, Billingham, TS23 1PA

Director22 February 2022Active
9 Richmond Road, Skeeby, DL10 5DR

Secretary-Active
9 Richmond Road, Skeeby, DL10 5DR

Director-Active
3 Hawkstone Close, Billingham, TS22 5RF

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.