About

Registered Number: 03033001
Date of Incorporation: 14/03/1995 (30 years ago)
Company Status: Active
Registered Address: 5 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE

 

Helpline Metal Services Ltd was registered on 14 March 1995, it's status at Companies House is "Active". There are 3 directors listed as Eggleton, Christopher David, Lawrence, Clinton Richard, Smyth, Kevin Barry for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLETON, Christopher David 14 March 1995 - 1
LAWRENCE, Clinton Richard 14 March 1995 - 1
SMYTH, Kevin Barry 14 March 1995 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 14 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH03 - Change of particulars for secretary 22 October 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 14 March 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 26 February 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 March 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 16 December 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 08 April 1998
363s - Annual Return 20 March 1997
RESOLUTIONS - N/A 13 March 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 09 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1995
287 - Change in situation or address of Registered Office 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
NEWINC - New incorporation documents 14 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.