This company is commonly known as Helvic Limited. The company was founded 14 years ago and was given the registration number 07205694. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit E4 Trentham Business Quarter Bellringer Road, Trentham Lakes South, Stoke-on-trent, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HELVIC LIMITED |
---|---|---|
Company Number | : | 07205694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E4 Trentham Business Quarter Bellringer Road, Trentham Lakes South, Stoke-on-trent, England, ST4 8GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orbis 3, Riverside Road, Pride Park, Derby, England, DE24 8HY | Director | 20 January 2023 | Active |
Rookery Barn, Station Road Madeley, Nr Crewe, England, CW3 9PW | Secretary | 29 March 2010 | Active |
Unit E4 Trentham Business Quarter, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, England, ST4 8GB | Director | 29 February 2016 | Active |
Unit E4 Trentham Business Quarter, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, England, ST4 8GB | Director | 29 February 2016 | Active |
5, Glenabbey Road, Mount Merrion, Co. Dublin, Republic Of Ireland, N/A | Director | 29 March 2010 | Active |
5, Glenabbey Road, Mount Merrion, Co Dublin, Republic Of Ireland, N/A | Director | 29 March 2010 | Active |
Rookery Barn, Station Road Madeley, Nr Crewe, England, CW3 9PW | Director | 29 March 2010 | Active |
Rookery Barn, Station Road Madeley, Nr Crewe, England, CW3 9PW | Director | 29 March 2010 | Active |
Unit E4 Trentham Business Quarter, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, England, ST4 8GB | Director | 27 July 2021 | Active |
44, Willard Close, Newcastle, England, ST5 7NB | Director | 01 March 2012 | Active |
Tentamus Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 170, Abbott Drive, Kent Science Park, Sittingbourne, England, ME9 8AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Change account reference date company current shortened. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.