This company is commonly known as Helvar Limited. The company was founded 44 years ago and was given the registration number 01478926. The firm's registered office is in LONDON. You can find them at One, Bartholomew Close, London, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | HELVAR LIMITED |
---|---|---|
Company Number | : | 01478926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Bartholomew Close, London, United Kingdom, EC1A 7BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Bartholomew Close, London, England, EC1A 7BL | Corporate Secretary | 27 June 2002 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 09 October 2017 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 13 June 2017 | Active |
One, Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 01 November 2018 | Active |
17 Vicary Way, Maidstone, ME16 0EJ | Secretary | 25 May 2000 | Active |
3 Frinton Road, Kirby Cross, Frinton On Sea, CO13 0LF | Secretary | 21 December 1999 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | - | Active |
Purotie 1-3, 00380 Helsinki 38, Finland, FOREIGN | Director | - | Active |
Standstigen 4, Helsingfors, Finland, | Director | 08 June 1993 | Active |
Purotie 1-3, 00380 Helsinki 38, Finland, FOREIGN | Director | - | Active |
15 Russell Road, Buckhurst Hill, IG9 5QJ | Director | 01 April 2007 | Active |
50 School Lane, Iwade, Sittingbourne, ME9 8SE | Director | 01 October 1993 | Active |
Aminnentie 11, Espoo, Finland, FOREIGN | Director | 19 December 2007 | Active |
18 Silverbirch Avenue, Culverstone Green, Meopham, DA13 0TP | Director | 27 June 2002 | Active |
Nihtisalontie 3b, 02630, Espoo, Finland, | Director | 31 July 2013 | Active |
3b Nihtisalonti, Espoo, Espoo, Finland, NA | Director | 03 March 2003 | Active |
9a3, Laajalahdentie, Helsinki, Finland, | Director | 19 December 2007 | Active |
50 Mount Avenue, Ealing, London, W5 2QJ | Director | - | Active |
Paivaperhontie 6a2, Espoo, Finland, | Director | 27 June 2002 | Active |
50, Broadway, London, SW1H 0BL | Director | 16 September 2016 | Active |
Albert Malarejvag 14g, 18374 Taby, Sweden, | Director | 28 November 1995 | Active |
5 Lubbock Road, Chislehurst, BR7 5JG | Director | - | Active |
Itaranta 11a6, Espoo 02110, Finland, FOREIGN | Director | 26 September 1996 | Active |
Hawley Mill, Hawley Road, Dartford, DA2 7SY | Director | - | Active |
Darenth Cottage Lullingstone Lane, Eynsford, Dartford, DA4 0HZ | Director | 27 June 2002 | Active |
Darenth Cottage Lullingstone Lane, Eynsford, Dartford, DA4 0HZ | Director | 28 November 1995 | Active |
81 Briery Way, Adeyfield, Hemel Hempstead, HP2 7AW | Director | 09 December 1992 | Active |
Myntgatan 3b9, Helsingfors, Finland, | Director | 27 June 2002 | Active |
50, Broadway, London, SW1H 0BL | Director | 13 June 2017 | Active |
50, Broadway, London, SW1H 0BL | Director | 01 June 2011 | Active |
1 Moncrif Close, Bearsted, ME14 4QG | Director | 24 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Change corporate secretary company with change date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.