Helfet Design Limited

General information

Name:

Helfet Design Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 04611670

Incorporation date: 2002-12-09

Dissolution date: 2021-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Helfet Design came into being in 2002 as a company enlisted under no 04611670, located at NN5 5LF Northampton at 100 St James Road. This company's last known status was dissolved. Helfet Design had been operating in this business field for at least nineteen years.

As suggested by the following enterprise's directors directory, there were two directors: Gail H. and Edsel H..

Executives who had control over the firm were as follows: Edsel H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Gail H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gail H.

Role: Director

Appointed: 24 December 2002

Latest update: 18 February 2024

Gail H.

Role: Secretary

Appointed: 24 December 2002

Latest update: 18 February 2024

Edsel H.

Role: Director

Appointed: 24 December 2002

Latest update: 18 February 2024

People with significant control

Edsel H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Gail H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 20 January 2021
Confirmation statement last made up date 09 December 2019
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8th September 2014
Annual Accounts 18th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18th September 2015
Annual Accounts 15th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 23rd September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on Monday 22nd June 2020. Company's previous address: 6 Hawkesworth Drive Kenilworth Warwickshire CV8 2GP. (AD01)
filed on: 22nd, June 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

6 Hawkesworth Drive

Post code:

CV8 2GP

City / Town:

Kenilworth

HQ address,
2013

Address:

6 Hawkesworth Drive

Post code:

CV8 2GP

City / Town:

Kenilworth

HQ address,
2014

Address:

6 Hawkesworth Drive

Post code:

CV8 2GP

City / Town:

Kenilworth

HQ address,
2015

Address:

6 Hawkesworth Drive

Post code:

CV8 2GP

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
18
Company Age

Closest Companies - by postcode