HELIONIX GROUP LIMITED
HAILSHAM VISION INNOVATIONS LIMITED

Hellopages » East Sussex » Wealden » BN27 4QR

Company number 02936358
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address FURNACE BROOK FISHERY TROLLILOES, COWBEECH, HAILSHAM, EAST SUSSEX, UNITED KINGDOM, BN27 4QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex BN27 4QR on 25 February 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HELIONIX GROUP LIMITED are www.helionixgroup.co.uk, and www.helionix-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Pevensey & Westham Rail Station is 6.7 miles; to Cooden Beach Rail Station is 7.2 miles; to Eastbourne Rail Station is 10 miles; to Crowborough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helionix Group Limited is a Private Limited Company. The company registration number is 02936358. Helionix Group Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of Helionix Group Limited is Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex United Kingdom Bn27 4qr. The company`s financial liabilities are £164.33k. It is £-41.51k against last year. The cash in hand is £3.88k. It is £3.14k against last year. And the total assets are £260.36k, which is £-0.55k against last year. GOULD, Alistair Thomas Frederick is a Director of the company. GOULD, Diane Susan is a Director of the company. Secretary GOULD, Marion Jean has been resigned. Secretary GOULD, Marion Jean has been resigned. Secretary MARSH, Graham has been resigned. Secretary PARKER, Julie-Ann Susan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRESSER, Peter Leslie has been resigned. Director GOULD, Marion Jean has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARSH, Graham has been resigned. Director PARKER, Julie-Ann Susan has been resigned. Director RUB, Edmond Latimer has been resigned. The company operates in "Other business support service activities n.e.c.".


helionix group Key Finiance

LIABILITIES £164.33k
-21%
CASH £3.88k
+421%
TOTAL ASSETS £260.36k
-1%
All Financial Figures

Current Directors

Director
GOULD, Alistair Thomas Frederick
Appointed Date: 07 June 1994
68 years old

Director
GOULD, Diane Susan
Appointed Date: 17 April 2015
67 years old

Resigned Directors

Secretary
GOULD, Marion Jean
Resigned: 03 March 2009
Appointed Date: 21 May 2003

Secretary
GOULD, Marion Jean
Resigned: 01 July 1995
Appointed Date: 07 June 1994

Secretary
MARSH, Graham
Resigned: 21 May 2003
Appointed Date: 01 February 1999

Secretary
PARKER, Julie-Ann Susan
Resigned: 29 May 1997
Appointed Date: 01 July 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Director
BRESSER, Peter Leslie
Resigned: 19 April 2001
Appointed Date: 01 February 1999
66 years old

Director
GOULD, Marion Jean
Resigned: 03 March 2009
Appointed Date: 19 April 2001
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Director
MARSH, Graham
Resigned: 25 April 2001
Appointed Date: 01 February 1999
76 years old

Director
PARKER, Julie-Ann Susan
Resigned: 29 May 1997
Appointed Date: 01 July 1995
65 years old

Director
RUB, Edmond Latimer
Resigned: 10 April 1996
Appointed Date: 07 June 1994
67 years old

HELIONIX GROUP LIMITED Events

08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

25 Feb 2016
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex BN27 4QR on 25 February 2016
08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Registered office address changed from Furnace Brook Fishery Trolliloes Hailsham East Sussex BN27 4QR to 8 High Street Heathfield East Sussex TN21 8LS on 1 December 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 75 more events
03 Aug 1994
Company name changed codem display systems LIMITED\certificate issued on 04/08/94

19 Jul 1994
Director resigned;new director appointed

19 Jul 1994
Secretary resigned;new secretary appointed

19 Jul 1994
New director appointed

07 Jun 1994
Incorporation

HELIONIX GROUP LIMITED Charges

26 October 1995
Debenture
Delivered: 15 November 1995
Status: Satisfied on 25 January 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…