HELSI CONSTRUCTION COMPANY LIMITED
SOUTH WALES

Hellopages » Newport » Newport » NP20 4SF

Company number 01248019
Status Active
Incorporation Date 9 March 1976
Company Type Private Limited Company
Address 24 BRIDGE STREET, NEWPORT, SOUTH WALES, NP20 4SF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of HELSI CONSTRUCTION COMPANY LIMITED are www.helsiconstructioncompany.co.uk, and www.helsi-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Risca & Pontymister Rail Station is 4.2 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helsi Construction Company Limited is a Private Limited Company. The company registration number is 01248019. Helsi Construction Company Limited has been working since 09 March 1976. The present status of the company is Active. The registered address of Helsi Construction Company Limited is 24 Bridge Street Newport South Wales Np20 4sf. . JENKINS, Simon Andrew is a Secretary of the company. JENKINS, Helen Elizabeth is a Director of the company. JENKINS, Simon Andrew is a Director of the company. Secretary JENKINS, David Reed Phillips has been resigned. Director JENKINS, Brenda Edith has been resigned. Director JENKINS, David Reed Phillips has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
JENKINS, Simon Andrew
Appointed Date: 10 September 1992

Director
JENKINS, Helen Elizabeth
Appointed Date: 01 September 1993
59 years old

Director
JENKINS, Simon Andrew
Appointed Date: 10 September 1992
56 years old

Resigned Directors

Secretary
JENKINS, David Reed Phillips
Resigned: 10 September 1992

Director
JENKINS, Brenda Edith
Resigned: 01 September 1993
86 years old

Director
JENKINS, David Reed Phillips
Resigned: 10 September 1992
87 years old

Persons With Significant Control

Mr Simon Andrew Jenkins
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HELSI CONSTRUCTION COMPANY LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
31 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
17 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

03 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000

...
... and 98 more events
30 Dec 1986
Particulars of mortgage/charge

23 Dec 1986
Particulars of mortgage/charge

12 Jun 1986
Accounts for a small company made up to 30 November 1985

12 Jun 1986
Return made up to 10/05/86; full list of members

09 Mar 1976
Incorporation

HELSI CONSTRUCTION COMPANY LIMITED Charges

5 December 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1 hubert road newport south wales t/no WA690680. All…
29 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 6 st. Pierre close, the fairways cardiff…
29 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 46 winchester close, pont faen, newport south wales, and…
14 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a swn-yr-afon tredunnok usk monmouthshire…
9 December 2004
Debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Tali lodge,20 cwm lane,rogerstone,newport,south wales. All…
22 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied on 9 January 2004
Persons entitled: Hsbc Bank PLC
Description: F/H gwal gwyn newport road llantarnam cwmbran. With the…
13 July 2000
Legal mortgage
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot of land of well lane llanfair discoed…
12 September 1997
Debenture
Delivered: 24 September 1997
Status: Satisfied on 11 December 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 January 1991
Legal mortgage
Delivered: 10 January 1991
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: 46 winchester close pont ebbw gwent title number wa 66768…
25 September 1990
Legal mortgage
Delivered: 9 October 1990
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: The willows, 3 rockfield glade, penhow, newport gwent…
14 February 1990
Legal mortgage
Delivered: 21 February 1990
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: 14 brythen drive, st mellons cardiff, south glamorgan…
14 February 1990
Legal mortgage
Delivered: 21 February 1990
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: 6 st. Pierre close, the fairways cardiff south glamorgan…
14 February 1990
Legal mortgage
Delivered: 21 February 1990
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: 40 brythen drive st mellons cardiff south glamorgan title…
30 June 1989
Legal mortgage
Delivered: 11 July 1989
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/H - bryn haul crown road llanfrechfa cwmbran gwent and…
10 December 1986
Legal mortgage
Delivered: 30 December 1986
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold plot 2 adjoining cotleigh cottage magor road…
10 December 1986
Legal mortgage
Delivered: 23 December 1986
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold plot 1 adjoining cotleigh cottage magor road near…
11 September 1985
Legal charge
Delivered: 12 September 1985
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of fairfield and hillgrove station road…
3 January 1985
Legal mortgage
Delivered: 11 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of fairfield and hillgrove station road…
16 November 1983
Legal mortgage
Delivered: 22 November 1983
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at the rear of 9 backhall street, caerleon…
16 November 1983
Legal mortgage
Delivered: 22 November 1983
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 7 backhall street, caerleon, newport…
26 November 1982
Legal mortgage
Delivered: 10 December 1982
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 6 and 7 backhall street, caerleon…
17 March 1981
Mortgage
Delivered: 24 March 1981
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: Land at lodge farm, caerleon, gwent. Title no. Wa 62440…
27 February 1981
Legal mortgage
Delivered: 5 March 1981
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/H, land at narth, trellech, gwent.. Floating charge over…
2 October 1979
Legal mortgage
Delivered: 8 October 1979
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/H plots 2 & 3 adjoining shiaba caerleon road, cwmbran…
24 October 1978
Legal mortgage
Delivered: 7 November 1978
Status: Satisfied on 13 December 1997
Persons entitled: National Westminster Bank PLC
Description: F/H plot 2, millbrook estate, llagwym, uchaf gwent…