HELMRIG LIMITED

New Inn Farm Dawson Lane New Inn Farm Dawson Lane, Lancashire, PR25 5DB
StatusACTIVE
Company No.01524060
CategoryPrivate Limited Company
Incorporated23 Oct 1980
Age43 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

HELMRIG LIMITED is an active private limited company with number 01524060. It was incorporated 43 years, 6 months, 20 days ago, on 23 October 1980. The company address is New Inn Farm Dawson Lane New Inn Farm Dawson Lane, Lancashire, PR25 5DB.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Statement of companys objects

Date: 08 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Helmrig Holdings Limited

Notification date: 2021-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-29

Psc name: Philip Dermot Harrington

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Ellen Gallagher

Appointment date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Joseph Harrington

Termination date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dermot Harrington

Termination date: 2021-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Dermot Harrington

Termination date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Vincent Gallagher

Appointment date: 2021-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015240600003

Charge creation date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Dermot Harrington

Change date: 2020-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-23

Psc name: Daniel Nightingale

Documents

View document PDF

Legacy

Date: 11 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2020-02-11

Documents

View document PDF

Legacy

Date: 11 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/20

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Daniel Nightingale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Nightingale

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Dermot Harrington

Change date: 2019-08-13

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Dermot Harrington

Change date: 2019-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Nightingale

Change date: 2018-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-13

Officer name: Mr Philip Dermot Harrington

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Joseph Harrington

Change date: 2018-09-13

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/09/2017

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Dermot Harrington

Change date: 2016-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Dermot Harrington

Change date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr Philip Dermot Harrington

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Philip Dermot Harrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Mr Francis Joseph Harrington

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Nightingale

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 19 Jun 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Nightingale

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-05

Old address: New Inn Farm Dawson Lane Leyland Preston PR5 2DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/94; full list of members

Documents

View document PDF


Some Companies

BHC RAIL LTD

13 WILLOWS AVE,CAERDYDD,CF24 2ST

Number:09832715
Status:ACTIVE
Category:Private Limited Company

DISABILITY CARE LIMITED

180 ARROWSMITH ROAD,CHIGWELL,IG7 4NZ

Number:11023623
Status:ACTIVE
Category:Private Limited Company

GIFTBOX INTERNATIONAL LIMITED

38A HIGH STREET,NORTHWOOD,HA6 1BN

Number:10474591
Status:ACTIVE
Category:Private Limited Company

JOURNEX LTD

47 KEYHAVEN DRIVE,HAVANT,PO9 4BY

Number:11873985
Status:ACTIVE
Category:Private Limited Company

MANCHETTS LIMITED

MANCHETTS GARAGE, NESS ROAD,CAMBRIDGE,CB25 0AA

Number:03960925
Status:ACTIVE
Category:Private Limited Company

NALAG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11906682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source