This company is commonly known as Help-link Uk Limited. The company was founded 26 years ago and was given the registration number 03527087. The firm's registered office is in LEEDS. You can find them at 3310 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HELP-LINK UK LIMITED |
---|---|---|
Company Number | : | 03527087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3310 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homeserve, Cable Drive, Walsall, England, WS2 7BN | Director | 24 April 2020 | Active |
Homeserve, Cable Drive, Walsall, England, WS2 7BN | Director | 02 January 2024 | Active |
Hatesfield, No 15 Birkwood Road Altofts, Wakefield, WF6 2NL | Secretary | 10 July 2000 | Active |
8 Hudson Grove, Leeds, LS9 6EN | Secretary | 13 March 1998 | Active |
7 Ebor Terrace, Woodhouse Hill Road, Hinslett, LS10 2EQ | Director | 13 March 1998 | Active |
Hatesfield, No 15 Birkwood Road Altofts, Wakefield, WF6 2NL | Director | 07 April 2000 | Active |
Homeserve Plc, Cable Drive, Walsall, Great Britain, WS2 7BN | Director | 02 August 2017 | Active |
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Director | 13 March 1998 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 04 November 2015 | Active |
43 Greenside, Walton, Wakefield, WF2 6NN | Director | 08 June 1998 | Active |
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Director | 12 October 2011 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 02 February 2015 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 08 January 2018 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 20 April 2016 | Active |
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Director | 10 April 2013 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 08 January 2018 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 13 August 2015 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 08 January 2018 | Active |
49 Meadowvale, Outwood, Wakefield, WF1 3TD | Director | 05 August 2002 | Active |
49 Meadowvale, Outwood, Wakefield, WF1 3TD | Director | 13 March 1998 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 08 January 2018 | Active |
Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN | Director | 30 June 2023 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 13 August 2015 | Active |
8 Hudson Grove, Leeds, LS9 6EN | Director | 08 June 1998 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 08 January 2018 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 04 November 2015 | Active |
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Director | 26 July 2012 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 04 November 2015 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 12 June 2018 | Active |
1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 24 April 2020 | Active |
3310 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Director | 10 April 2013 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 19 January 2016 | Active |
3310 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 30 August 2016 | Active |
Homeserve Membership Limited | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Homeserve, Cable Drive, Walsall, England, WS2 7BN |
Nature of control | : |
|
Homeserve Assistance Limited | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN |
Nature of control | : |
|
Highflex Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3310, Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Help Link Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3310, Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-12-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-12-05 | Capital | Legacy. | Download |
2023-12-05 | Insolvency | Legacy. | Download |
2023-12-05 | Capital | Capital allotment shares. | Download |
2023-10-31 | Accounts | Change account reference date company current shortened. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.