UKBizDB.co.uk

HELVIC LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Orbis 3, Riverside Road, Pride Park, Derby, England, DE24 8HY

Director20 January 2023Active
Rookery Barn, Station Road Madeley, Nr Crewe, England, CW3 9PW

Secretary29 March 2010Active
Unit E4 Trentham Business Quarter, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, England, ST4 8GB

Director29 February 2016Active
Unit E4 Trentham Business Quarter, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, England, ST4 8GB

Director29 February 2016Active
5, Glenabbey Road, Mount Merrion, Co. Dublin, Republic Of Ireland, N/A

Director29 March 2010Active
5, Glenabbey Road, Mount Merrion, Co Dublin, Republic Of Ireland, N/A

Director29 March 2010Active
Rookery Barn, Station Road Madeley, Nr Crewe, England, CW3 9PW

Director29 March 2010Active
Rookery Barn, Station Road Madeley, Nr Crewe, England, CW3 9PW

Director29 March 2010Active
Unit E4 Trentham Business Quarter, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, England, ST4 8GB

Director27 July 2021Active
44, Willard Close, Newcastle, England, ST5 7NB

Director01 March 2012Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Change account reference date company current shortened.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.