Company NameHelios Precision Engineering Ltd
DirectorsBryn Flicker and Robert Flicker
Company StatusActive
Company Number06825355
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Bryn Flicker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(1 week, 3 days after company formation)
Appointment Duration15 years, 2 months
RoleTool Maker
Country of ResidenceEngland
Correspondence Address9 South Crescent
Hartlepool
Cleveland
TS24 0QG
Secretary NameMrs Sharron Flicker
NationalityBritish
StatusCurrent
Appointed02 March 2009(1 week, 3 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address9 South Crescent
Hartlepool
Cleveland
TS24 0QG
Director NameMr Robert Flicker
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address14 Marshall Close
Hartlepool
TS24 9QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteheliosprecision.co.uk
Telephone01429 862226
Telephone regionHartlepool

Location

Registered AddressUnit A
2-35 Oakesway Industrial Estate
Hartlepool
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Shareholders

1 at £1Bryn Flicker
100.00%
Ordinary

Financials

Year2014
Net Worth£142,270
Cash£122,238
Current Liabilities£37,833

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

7 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 July 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
24 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Appointment of Mr Robert Flicker as a director on 1 April 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Registered office address changed from Brougham Enterprise Centre Brougham Terrace Hartlepool Cleveland TS24 8EY to Unit a 2-35 Oakesway Industrial Estate Hartlepool TS24 0RE on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Brougham Enterprise Centre Brougham Terrace Hartlepool Cleveland TS24 8EY to Unit a 2-35 Oakesway Industrial Estate Hartlepool TS24 0RE on 26 June 2017 (1 page)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Register inspection address has been changed from 37 Station Road Billingham TS23 1AF England (1 page)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Register inspection address has been changed from 37 Station Road Billingham TS23 1AF England (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Secretary's details changed for Sharron Flicker on 18 April 2011 (1 page)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Sharron Flicker on 18 April 2011 (1 page)
18 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Bryn Flicker on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Bryn Flicker on 20 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
19 October 2009Registered office address changed from 9 South Crescent Hartlepool Cleveland TS24 0QG on 19 October 2009 (3 pages)
19 October 2009Registered office address changed from 9 South Crescent Hartlepool Cleveland TS24 0QG on 19 October 2009 (3 pages)
9 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 March 2009Secretary appointed sharron flicker (2 pages)
9 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 March 2009Director appointed bryn flicker (2 pages)
9 March 2009Director appointed bryn flicker (2 pages)
9 March 2009Secretary appointed sharron flicker (2 pages)
20 February 2009Appointment terminated director yomtov jacobs (1 page)
20 February 2009Incorporation (9 pages)
20 February 2009Incorporation (9 pages)
20 February 2009Appointment terminated director yomtov jacobs (1 page)