HELVIC LIMITED

Unit E4 Trentham Business Quarter Bellringer Road Unit E4 Trentham Business Quarter Bellringer Road, Stoke-On-Trent, ST4 8GB, England
StatusACTIVE
Company No.07205694
CategoryPrivate Limited Company
Incorporated29 Mar 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

HELVIC LIMITED is an active private limited company with number 07205694. It was incorporated 14 years, 2 months, 4 days ago, on 29 March 2010. The company address is Unit E4 Trentham Business Quarter Bellringer Road Unit E4 Trentham Business Quarter Bellringer Road, Stoke-on-trent, ST4 8GB, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Frederick John Stubbins

Change date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Abgar Barseyten

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Frederick John Stubbins

Appointment date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larissa Jane Taylor

Termination date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mrs Larissa Jane Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-12

Officer name: Karen Nash

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072056940001

Charge creation date: 2016-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: Unit E4 Trentham Business Quarter Bellringer Road Trentham Lakes South Stoke-on-Trent ST4 8GB

Old address: C/O Helvic Unit E4 Trentham Business Quarter Bellringer Road Trentham Lakes South Stoke-on-Trent ST4 8GB

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Therese O'donnell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Speakman

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Nicholas Speakman

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-29

Officer name: Samantha Speakman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Nash

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abgar Barseyten

Appointment date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 23 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Elaine Tomprefa

Termination date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Elaine Tomprefa

Termination date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 04 Aug 2014

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicola Elaine Tomprefa

Change date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicola Elaine Tomprefa

Change date: 2014-05-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 07 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Legacy

Date: 22 Apr 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 2ND May 2014 as it was factually inaccurate.

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruairi O'donnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Elaine Tomprefa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

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: 15 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Old address: Rookery Barn Station Road Madeley Nr Crewe Cheshire CW3 9PW England

Change date: 2011-04-15

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 03 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-03

Capital : 25,000 GBP

Documents

View document PDF

Incorporation company

Date: 29 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ESSENTIALS LIMITED

C/O ALLERTONS,LEEDS,LS1 6LF

Number:11266948
Status:ACTIVE
Category:Private Limited Company

ARTS TOGETHER LTD

11 WELLAND AVENUE,DIDCOT,OX11 7QN

Number:10679790
Status:ACTIVE
Category:Private Limited Company

FLEET FARM MANAGEMENT COMPANY LTD

FLEET FARM,BANBURY,OX17 2SG

Number:10627151
Status:ACTIVE
Category:Private Limited Company

HEATHFIELD HOUSE FREEHOLD COMPANY LIMITED

JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG

Number:03590488
Status:ACTIVE
Category:Private Limited Company

PEQG CONSULTING LIMITED

93 ALDRICH DRIVE,MILTON KEYNES,MK15 9LJ

Number:11556559
Status:ACTIVE
Category:Private Limited Company

ROYTON BUILDERS & CONTRACTORS LIMITED

94 GRASMERE ROAD,OLDHAM,OL2 6SJ

Number:11051693
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