Company number 03916938
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address S6 DUGARD HOUSE, PEARTREE ROAD, COLCHESTER, ESSEX, CO3 0UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 2
. The most likely internet sites of HELMSMAN SERVICES LIMITED are www.helmsmanservices.co.uk, and www.helmsman-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Helmsman Services Limited is a Private Limited Company.
The company registration number is 03916938. Helmsman Services Limited has been working since 31 January 2000.
The present status of the company is Active. The registered address of Helmsman Services Limited is S6 Dugard House Peartree Road Colchester Essex Co3 0ul. The company`s financial liabilities are £3.52k. It is £2.58k against last year. The cash in hand is £2.46k. It is £-3.12k against last year. And the total assets are £18.38k, which is £-6.94k against last year. WILLSON, Anthony Ronald is a Secretary of the company. WILLSON, Anthony Ronald is a Director of the company. WILLSON, James Alexander is a Director of the company. WILLSON, Lindsey Marilynn is a Director of the company. WILLSON, Oliver David is a Director of the company. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Director KNIGHT, Maureen Angela has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
helmsman services Key Finiance
LIABILITIES
£3.52k
+273%
CASH
£2.46k
-56%
TOTAL ASSETS
£18.38k
-28%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 26 May 2000
Appointed Date: 31 January 2000
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 May 2000
Appointed Date: 31 January 2000
Persons With Significant Control
Mrs Lindsey Marilynn Willson
Notified on: 3 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony Ronald Willson
Notified on: 3 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HELMSMAN SERVICES LIMITED Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 May 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
01 Sep 2015
Total exemption small company accounts made up to 31 May 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
...
... and 51 more events
07 Jun 2000
New director appointed
02 Jun 2000
Company name changed the london caledonian market res earch company LIMITED\certificate issued on 05/06/00
01 Jun 2000
Director resigned
01 Jun 2000
Secretary resigned
31 Jan 2000
Incorporation