This company is commonly known as Help For Heroes Trading Limited. The company was founded 16 years ago and was given the registration number 06380957. The firm's registered office is in SALISBURY. You can find them at 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | HELP FOR HEROES TRADING LIMITED |
---|---|---|
Company Number | : | 06380957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2007 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Corporate Secretary | 25 September 2007 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 14 November 2023 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 23 November 2022 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 23 November 2022 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 16 July 2020 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 07 March 2023 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 30 April 2020 | Active |
Clock House, The Avenue, Tisbury, United Kingdom, SP3 6JG | Director | 13 July 2010 | Active |
Bambou, West Common, Blackfield, Southampton, England, SO45 1XL | Director | 13 May 2013 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 10 December 2020 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 10 December 2020 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 27 October 2014 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB | Director | 11 November 2017 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 08 February 2018 | Active |
Park Cottage, Upperton, Petworth, GU28 9BE | Director | 26 September 2007 | Active |
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ | Director | 25 July 2008 | Active |
Les Restanques, 330 Chemin Du Moulin, Chateauneuf De Grasse, France, | Director | 15 December 2011 | Active |
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB | Director | 06 December 2011 | Active |
14, Parkers Close, Downton Business Centre, Salisbury, United Kingdom, SP5 3RB | Director | 26 September 2007 | Active |
42, Arkwright Road, London, England, NW3 6BH | Director | 08 August 2014 | Active |
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB | Director | 29 January 2016 | Active |
The Old Rectory, Stutton, Ipswich, IP9 2SE | Director | 26 September 2007 | Active |
St Thomas Farm, Carricks Hill, Dallington, TN21 9JL | Director | 15 December 2010 | Active |
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 07 February 2020 | Active |
14, Parkers Close, Downton, Salisbury, United Kingdom, SP5 3RB | Director | 15 March 2017 | Active |
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB | Director | 24 April 2019 | Active |
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB | Director | 30 April 2020 | Active |
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ | Corporate Director | 25 September 2007 | Active |
Mr Bryn St Pierre Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB |
Nature of control | : |
|
Mrs Emma Christina Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB |
Nature of control | : |
|
Help For Heroes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Parkers Close, Downton Business Centre, Salisbury, United Kingdom, SP5 3RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Accounts | Accounts with accounts type small. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-08-10 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Resolution | Resolution. | Download |
2020-06-30 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.