UKBizDB.co.uk

PHILIP HELLIAR LIMITED

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

This company is commonly known as Philip Helliar Limited. The company was founded 21 years ago and was given the registration number 04509925. The firm's registered office is in ST. IVES. You can find them at 12 The Broadway, , St. Ives, Cambridgeshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:PHILIP HELLIAR LIMITED
Company Number:04509925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2002
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Hills Avenue, Cambridge, CB1 7XA

Secretary13 August 2002Active
Vicarage Farm, Lode, Cambridge, CB5 9HP

Director13 August 2002Active
Chapel Cottage, Ousden, CB8 8TR

Director13 August 2002Active
12, The Broadway, St. Ives, PE27 5BN

Director06 April 2022Active
6, Lovell Road, Cambridge, United Kingdom, CB4 2QR

Director13 August 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 August 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 August 2002Active

People with Significant Control

Mr Daniel Parker
Notified on:06 April 2022
Status:Active
Date of birth:December 1974
Nationality:British
Address:12, The Broadway, St. Ives, PE27 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John William O'Dell
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:12 The Broadway, St Ives, Pe27 5bn, England, PE27 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander James Clover
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:12 The Broadway, St Ives, Pe27 5bn, England, PE27 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Jonathan Winter
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:12 The Broadway, St Ives, Pe27 5bn, England, PE27 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.