HELMANIS & HOWELL LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 1PA

Company number 01983895
Status Active
Incorporation Date 30 January 1986
Company Type Private Limited Company
Address HELMANIS & HOWELL HOUSE, 83 STATION ROAD, BILLINGHAM, CLEVELAND, TS23 1PA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 December 2016 with updates; Termination of appointment of Juris Aturs Helmanis as a director on 12 April 2016. The most likely internet sites of HELMANIS & HOWELL LIMITED are www.helmanishowell.co.uk, and www.helmanis-howell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Middlesbrough Rail Station is 2.9 miles; to Seaton Carew Rail Station is 5.6 miles; to Hartlepool Rail Station is 7 miles; to Yarm Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helmanis Howell Limited is a Private Limited Company. The company registration number is 01983895. Helmanis Howell Limited has been working since 30 January 1986. The present status of the company is Active. The registered address of Helmanis Howell Limited is Helmanis Howell House 83 Station Road Billingham Cleveland Ts23 1pa. . HOWELL, Glyn David is a Director of the company. Secretary HELMANIS, Juris Aturs has been resigned. Director HELMANIS, Juris Aturs has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
HOWELL, Glyn David

69 years old

Resigned Directors

Secretary
HELMANIS, Juris Aturs
Resigned: 12 April 2016

Director
HELMANIS, Juris Aturs
Resigned: 12 April 2016
76 years old

Persons With Significant Control

Mr Glyn David Howell
Notified on: 12 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELMANIS & HOWELL LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
03 May 2016
Termination of appointment of Juris Aturs Helmanis as a director on 12 April 2016
03 May 2016
Termination of appointment of Juris Aturs Helmanis as a secretary on 12 April 2016
17 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 69 more events
17 Jun 1988
Accounts for a small company made up to 30 April 1987

17 Jun 1988
Return made up to 30/07/87; full list of members

09 Feb 1988
Accounting reference date shortened from 31/03 to 30/04

05 Jun 1987
Particulars of mortgage/charge

30 Jan 1986
Incorporation

HELMANIS & HOWELL LIMITED Charges

19 April 2005
Legal mortgage
Delivered: 21 April 2005
Status: Satisfied on 7 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 leighton road, hartburn, stockton on tees. Assigns the…
5 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Satisfied on 23 May 2008
Persons entitled: Yorkshire Bank PLC
Description: The property at former toyota garage station road…
20 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 32/34 station road billingham cleveland…
12 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 23 May 2008
Persons entitled: Yorkshire Bank PLC
Description: Premises in leeholme road billingham t/n CE107260 and by…
27 January 1989
Debenture
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1987
Debenture
Delivered: 5 June 1987
Status: Satisfied on 16 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…