UKBizDB.co.uk

HELP FOR HEROES TRADING LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary25 September 2007Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director14 November 2023Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director23 November 2022Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director23 November 2022Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director16 July 2020Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director07 March 2023Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director30 April 2020Active
Clock House, The Avenue, Tisbury, United Kingdom, SP3 6JG

Director13 July 2010Active
Bambou, West Common, Blackfield, Southampton, England, SO45 1XL

Director13 May 2013Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director10 December 2020Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director10 December 2020Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director27 October 2014Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, SP5 3RB

Director11 November 2017Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director08 February 2018Active
Park Cottage, Upperton, Petworth, GU28 9BE

Director26 September 2007Active
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ

Director25 July 2008Active
Les Restanques, 330 Chemin Du Moulin, Chateauneuf De Grasse, France,

Director15 December 2011Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director06 December 2011Active
14, Parkers Close, Downton Business Centre, Salisbury, United Kingdom, SP5 3RB

Director26 September 2007Active
42, Arkwright Road, London, England, NW3 6BH

Director08 August 2014Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director29 January 2016Active
The Old Rectory, Stutton, Ipswich, IP9 2SE

Director26 September 2007Active
St Thomas Farm, Carricks Hill, Dallington, TN21 9JL

Director15 December 2010Active
14, Parkers Close, Downton Business Centre, Downton, Salisbury, United Kingdom, SP5 3RB

Director07 February 2020Active
14, Parkers Close, Downton, Salisbury, United Kingdom, SP5 3RB

Director15 March 2017Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director24 April 2019Active
14, Parkers Close, Downton Business Centre, Downton, United Kingdom, SP5 3RB

Director30 April 2020Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Director25 September 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-30Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.