HELM-X LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 1NN

Company number 04981690
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address 36 ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1NN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of HELM-X LIMITED are www.helmx.co.uk, and www.helm-x.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Helm X Limited is a Private Limited Company. The company registration number is 04981690. Helm X Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Helm X Limited is 36 Alderbrook Road Solihull West Midlands B91 1nn. . BROWN, Brent Douglas is a Secretary of the company. BROWN, Brent Douglas is a Director of the company. LLOYD, Timothy James is a Director of the company. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BROWN, Brent Douglas
Appointed Date: 02 December 2003

Director
BROWN, Brent Douglas
Appointed Date: 02 December 2003
73 years old

Director
LLOYD, Timothy James
Appointed Date: 02 December 2003
64 years old

Persons With Significant Control

Brent Douglas Brown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HELM-X LIMITED Events

14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 26 more events
21 Feb 2006
Compulsory strike-off action has been discontinued
20 Oct 2005
Total exemption small company accounts made up to 31 December 2004
04 Oct 2005
First Gazette notice for compulsory strike-off
24 Sep 2004
Particulars of mortgage/charge
02 Dec 2003
Incorporation

HELM-X LIMITED Charges

13 June 2013
Charge code 0498 1690 0003
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 27-29 speedwell road, hay mills…
9 December 2009
Debenture
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2004
Mortgage debenture
Delivered: 24 September 2004
Status: Satisfied on 22 July 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…