Hartlepool
Cleveland
TS24 0QG
Secretary Name | Mrs Sharron Flicker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2009(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 9 South Crescent Hartlepool Cleveland TS24 0QG |
Director Name | Mr Robert Flicker |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 14 Marshall Close Hartlepool TS24 9QT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | heliosprecision.co.uk |
---|---|
Telephone | 01429 862226 |
Telephone region | Hartlepool |
Registered Address | Unit A 2-35 Oakesway Industrial Estate Hartlepool TS24 0RE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
Built Up Area | Hartlepool |
1 at £1 | Bryn Flicker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,270 |
Cash | £122,238 |
Current Liabilities | £37,833 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
7 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
22 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Appointment of Mr Robert Flicker as a director on 1 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Register inspection address has been changed from 37 Station Road Billingham TS23 1AF England (1 page) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Register inspection address has been changed from 37 Station Road Billingham TS23 1AF England (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Secretary's details changed for Sharron Flicker on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Secretary's details changed for Sharron Flicker on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Director's details changed for Bryn Flicker on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Bryn Flicker on 20 February 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
19 October 2009 | Registered office address changed from 9 South Crescent Hartlepool Cleveland TS24 0QG on 19 October 2009 (3 pages) |
19 October 2009 | Registered office address changed from 9 South Crescent Hartlepool Cleveland TS24 0QG on 19 October 2009 (3 pages) |
9 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 March 2009 | Secretary appointed sharron flicker (2 pages) |
9 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 March 2009 | Director appointed bryn flicker (2 pages) |
9 March 2009 | Director appointed bryn flicker (2 pages) |
9 March 2009 | Secretary appointed sharron flicker (2 pages) |
20 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 February 2009 | Incorporation (9 pages) |
20 February 2009 | Incorporation (9 pages) |
20 February 2009 | Appointment terminated director yomtov jacobs (1 page) |