UKBizDB.co.uk

HELMDON BLACKPITS POWER LIMITED

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

This company is commonly known as Helmdon Blackpits Power Limited. The company was founded 10 years ago and was given the registration number 08884875. The firm's registered office is in IPSWICH. You can find them at The Watering Farm, Creeting St. Mary, Ipswich, . This company's SIC code is 35210 - Manufacture of gas.

Company Information

Name:HELMDON BLACKPITS POWER LIMITED
Company Number:08884875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND

Secretary21 December 2017Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director21 December 2017Active
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND

Director25 February 2022Active
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND

Director25 February 2022Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary29 December 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
6th Floor, 33 Holborn, London, EC1N 2HT

Secretary01 May 2015Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director29 September 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director03 November 2017Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director10 February 2014Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director21 December 2017Active
Watts Cottage, Vicarage Lane, Podington, Nhants, England, NN29 7HR

Director29 September 2014Active
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND

Director21 November 2018Active
The Shard, London Bridge Street, London, England, SE1 9SG

Director21 December 2017Active

People with Significant Control

Mc Asset Co Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:Material Change Limited, The Watering Farm, Ipswich, England, IP6 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Fliscombe Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person secretary company with change date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-11-12Accounts

Accounts with accounts type small.

Download
2018-04-12Address

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

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Address

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

Download
2018-02-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.