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.
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 | : |
|
Registered Address | : | The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND | Secretary | 21 December 2017 | Active |
The Shard, London Bridge Street, London, England, SE1 9SG | Director | 21 December 2017 | Active |
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND | Director | 25 February 2022 | Active |
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND | Director | 25 February 2022 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 29 December 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 16 May 2016 | Active |
6th Floor, 33 Holborn, London, EC1N 2HT | Secretary | 01 May 2015 | Active |
6th Floor, 33 Holborn, London, EC1N 2HT | Director | 29 September 2014 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 03 November 2017 | Active |
20, Old Bailey, London, United Kingdom, EC4M 7AN | Director | 10 February 2014 | Active |
The Shard, London Bridge Street, London, England, SE1 9SG | Director | 21 December 2017 | Active |
Watts Cottage, Vicarage Lane, Podington, Nhants, England, NN29 7HR | Director | 29 September 2014 | Active |
The Watering Farm, Creeting St. Mary, Ipswich, England, IP6 8ND | Director | 21 November 2018 | Active |
The Shard, London Bridge Street, London, England, SE1 9SG | Director | 21 December 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Change person secretary company with change date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Accounts | Accounts with accounts type small. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.