This company is commonly known as Helpcards Holdings Limited. The company was founded 28 years ago and was given the registration number 03078463. The firm's registered office is in ESSEX. You can find them at Orbital House, 20 Eastern Road, Romford, Essex, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HELPCARDS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03078463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Overhill Drive, Brighton, United Kingdom, BN1 8WG | Director | 16 June 2021 | Active |
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ | Director | 23 April 1997 | Active |
7, Rawreth Lane, Rayleigh, SS6 9PX | Director | 09 September 2004 | Active |
Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ | Director | 13 November 2023 | Active |
Halfway Grange Chantry View Road, Guildford, GU1 3XW | Director | 25 June 2003 | Active |
Orbital House 20 Eastern Road, Romford, RM1 3DP | Secretary | 23 April 2002 | Active |
Bevis Marks House, 24 Bevis Marks, London, EC3A 7NR | Secretary | 31 August 1995 | Active |
3 Oakwood Court, Gordon Road, Chingford, E4 6BX | Nominee Secretary | 11 July 1995 | Active |
The Coach House, Comptons Brow Lane, Horsham, RH13 6BX | Director | 31 August 1995 | Active |
Orhcard Cottage, 38 Alma Lane, Farnham, GU9 0LH | Director | 09 September 2004 | Active |
1 Chase Drive, South Woodham Ferrers, Chelmsford, CM3 5PR | Director | 31 August 1995 | Active |
58 Southleigh Road, Havant, PO9 2QJ | Director | 23 April 1997 | Active |
20 Hooks Hill Road, Sheringham, NR26 8NL | Director | 31 August 1995 | Active |
Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ | Director | 14 November 2019 | Active |
49 Murray Road, Northwood, HA6 2YP | Director | 31 August 1995 | Active |
57 Cannon Grove, Fetcham, KT22 9LP | Director | 23 April 1997 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Director | 11 July 1995 | Active |
56b North Hill, London, N6 4RH | Director | 23 April 1997 | Active |
The Coach House, Gatcombe Park, Gatcombe, United Kingdom, PO30 3EJ | Director | 23 April 1997 | Active |
28, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | 20 January 2012 | Active |
14 New Street, Holt, NR25 6JJ | Director | 25 June 2003 | Active |
1a Branch Road, St Michaels, St Albans, AL3 4SX | Director | 31 August 1995 | Active |
Treetops, Ochiltree Road, Hastings, United Kingdom, TN34 2AJ | Director | 06 June 2017 | Active |
Treetops, Ochiltree Road, Hastings, TN34 2AJ | Director | 31 August 1995 | Active |
Steeple Cottage Main Street, Barnack, Stamford, PE9 3DN | Director | 26 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.