HELMROY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6LT

Company number 01779448
Status Active
Incorporation Date 20 December 1983
Company Type Private Limited Company
Address GARDEN FLAT, 11 WESTFIELD PARK, BRISTOL, AVON, BS6 6LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HELMROY LIMITED are www.helmroy.co.uk, and www.helmroy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Helmroy Limited is a Private Limited Company. The company registration number is 01779448. Helmroy Limited has been working since 20 December 1983. The present status of the company is Active. The registered address of Helmroy Limited is Garden Flat 11 Westfield Park Bristol Avon Bs6 6lt. The company`s financial liabilities are £2.16k. It is £0.33k against last year. The cash in hand is £2.16k. It is £0.33k against last year. And the total assets are £2.16k, which is £0.33k against last year. CAMERON, Neil is a Director of the company. DAVIS, Robert Everard is a Director of the company. WHEELER, Susanna is a Director of the company. Secretary PAYNE, Joanna Yvonne has been resigned. Secretary PEARSON, Hilary has been resigned. Director PAYNE, Joanna Yvonne has been resigned. Director PEARSON, Hilary has been resigned. Director SMITH, Sheridan Martin Richard has been resigned. The company operates in "Residents property management".


helmroy Key Finiance

LIABILITIES £2.16k
+17%
CASH £2.16k
+17%
TOTAL ASSETS £2.16k
+17%
All Financial Figures

Current Directors

Director
CAMERON, Neil

64 years old

Director
DAVIS, Robert Everard
Appointed Date: 03 February 2012
52 years old

Director
WHEELER, Susanna
Appointed Date: 02 September 1998
87 years old

Resigned Directors

Secretary
PAYNE, Joanna Yvonne
Resigned: 03 February 2012
Appointed Date: 24 July 1998

Secretary
PEARSON, Hilary
Resigned: 24 July 1998

Director
PAYNE, Joanna Yvonne
Resigned: 03 February 2012
Appointed Date: 24 July 1998
68 years old

Director
PEARSON, Hilary
Resigned: 24 July 1998
76 years old

Director
SMITH, Sheridan Martin Richard
Resigned: 15 May 1998
66 years old

Persons With Significant Control

Mr Robert Everard Davis
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susanna Wheeler
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Cameron
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELMROY LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
11 Jan 1989
Accounts for a dormant company made up to 31 March 1988

16 Sep 1987
Return made up to 03/08/87; full list of members

25 Aug 1987
Accounts for a dormant company made up to 31 March 1987

16 Apr 1987
Accounts for a dormant company made up to 31 March 1986

02 Feb 1987
Return made up to 01/04/86; full list of members