Company number 02987092
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address DUKEFIELD HOUSE THE GABLES, THREE CROSSES, SWANSEA, SA4 3PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
GBP 400
. The most likely internet sites of HELIOS (WALES) LIMITED are www.helioswales.co.uk, and www.helios-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Helios Wales Limited is a Private Limited Company.
The company registration number is 02987092. Helios Wales Limited has been working since 04 November 1994.
The present status of the company is Active. The registered address of Helios Wales Limited is Dukefield House The Gables Three Crosses Swansea Sa4 3pl. . PHILLIPS, Simon John is a Secretary of the company. JAMES-REES, Karen is a Director of the company. PHILLIPS, Ruth Isobel is a Director of the company. PHILLIPS, Simon John is a Director of the company. REES, Graham is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
HELIOS (WALES) LIMITED Events
23 Nov 2016
Confirmation statement made on 3 November 2016 with updates
04 Jul 2016
Total exemption full accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
01 Aug 2015
Satisfaction of charge 2 in full
15 Jul 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 70 more events
27 Jun 1995
Accounting reference date notified as 31/05
09 Dec 1994
Director resigned;new director appointed
09 Dec 1994
Secretary resigned;new secretary appointed;new director appointed
09 Dec 1994
Registered office changed on 09/12/94 from: carnglas chambers 95 carnglas road tycoch swansea west glamorgan SA2 9DH
8 June 2015
Charge code 0298 7092 0004
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied
on 9 July 2014
Persons entitled: Security Centres GB LTD
Description: 'Portcullis house' swansea west industrial estate…
12 January 1999
Guarantee & debenture
Delivered: 21 January 1999
Status: Satisfied
on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1999
Legal charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Portcullis house, kingsway, swansea west industrial park…