Company number 05363515
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address SPOOK STUDIO UNIT D, LEVEL 8 NORTH, NEW ENGLAND HOUSE, NEW ENGLAND STREET, BRIGHTON, SUSSEX, ENGLAND, BN1 4GH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Registered office address changed from The Werks 45 Church Road Hove East Sussex BN3 2BF England to Spook Studio Unit D, Level 8 North, New England House New England Street Brighton Sussex BN1 4GH on 5 February 2017; Micro company accounts made up to 5 April 2016. The most likely internet sites of HELIX HR LIMITED are www.helixhr.co.uk, and www.helix-hr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Helix Hr Limited is a Private Limited Company.
The company registration number is 05363515. Helix Hr Limited has been working since 14 February 2005.
The present status of the company is Active. The registered address of Helix Hr Limited is Spook Studio Unit D Level 8 North New England House New England Street Brighton Sussex England Bn1 4gh. The company`s financial liabilities are £9k. It is £0.2k against last year. And the total assets are £10.86k, which is £0.26k against last year. ENGLAND, Lucy Thomasin is a Secretary of the company. SHREEVE, Michael David is a Director of the company. Secretary BURKE, Katherine Anne has been resigned. Secretary STOREY, Lesley Helen Louise Leila has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
helix hr Key Finiance
LIABILITIES
£9k
+2%
CASH
n/a
TOTAL ASSETS
£10.86k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005
Nominee Director
ABERGAN REED LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005
Persons With Significant Control
HELIX HR LIMITED Events
16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
05 Feb 2017
Registered office address changed from The Werks 45 Church Road Hove East Sussex BN3 2BF England to Spook Studio Unit D, Level 8 North, New England House New England Street Brighton Sussex BN1 4GH on 5 February 2017
27 May 2016
Micro company accounts made up to 5 April 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
09 Feb 2016
Director's details changed for Michael David Shreeve on 1 December 2015
...
... and 31 more events
25 Feb 2005
New director appointed
22 Feb 2005
Secretary resigned
22 Feb 2005
Director resigned
22 Feb 2005
Registered office changed on 22/02/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
14 Feb 2005
Incorporation