About

Registered Number: 00947282
Date of Incorporation: 04/02/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: Sisson Road, Gloucester, GL2 0RE

 

Helipebs Controls Ltd was registered on 04 February 1969, it's status in the Companies House registry is set to "Active". The companies directors are Williams, Terence Alexander, Cole, Ross Noden, O'neill, Eoin Joseph, Collinson, Joanne, Flood, John Antony, Bick, Stuart George, Dean, Peter Major, Driver, David George, Green, Richard Lawrence, Hancock, Terence William, Hart, David Michael, Marks, Roger Joseph Henry, Tyler, Ronald Justinian, Wiggett, Paul, Yemm, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Ross Noden 10 November 2015 - 1
O'NEILL, Eoin Joseph 10 November 2015 - 1
BICK, Stuart George N/A 30 June 2003 1
DEAN, Peter Major N/A 13 September 1993 1
DRIVER, David George 21 November 1995 18 July 2003 1
GREEN, Richard Lawrence 02 June 2003 01 April 2005 1
HANCOCK, Terence William N/A 11 September 1995 1
HART, David Michael N/A 04 June 2003 1
MARKS, Roger Joseph Henry N/A 15 June 1995 1
TYLER, Ronald Justinian 01 September 2003 31 March 2018 1
WIGGETT, Paul 12 May 2003 18 November 2005 1
YEMM, Ian 14 May 2006 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Terence Alexander 10 June 2019 - 1
COLLINSON, Joanne 27 July 2018 10 June 2019 1
FLOOD, John Antony N/A 30 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 14 June 2019
AP03 - Appointment of secretary 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 August 2018
AP03 - Appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
CH01 - Change of particulars for director 24 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
AA - Annual Accounts 19 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 31 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 21 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 04 September 1996
395 - Particulars of a mortgage or charge 21 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 01 December 1995
288 - N/A 13 September 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 13 September 1995
288 - N/A 27 June 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 03 September 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 21 September 1993
288 - N/A 21 September 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 11 September 1992
288 - N/A 09 September 1991
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
288 - N/A 02 May 1991
AUD - Auditor's letter of resignation 13 January 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
288 - N/A 23 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1988
288 - N/A 12 February 1988
288 - N/A 12 February 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 13 October 1983
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1969
NEWINC - New incorporation documents 04 February 1969
123 - Notice of increase in nominal capital 04 February 1969

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.