About

Registered Number: 02997972
Date of Incorporation: 05/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Cable House, Cloister Way, Ellesmere Port, Cheshire, CH65 4EL,

 

Based in Cheshire, HelUkabel (UK) Ltd was registered on 05 December 1994, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKSCH, Helmut 12 May 1997 - 1
PARRY, Adam 01 September 2013 - 1
POHL, Sybille 05 December 1994 12 May 1997 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Neil 12 November 1999 31 July 2001 1
HEINDL, Herlinde 01 August 2001 05 February 2018 1
HULL, James Kirton 05 December 1994 09 October 1996 1
RHODES, June 09 October 1996 30 November 1999 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 14 September 2018
TM02 - Termination of appointment of secretary 08 February 2018
CS01 - N/A 14 December 2017
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 23 April 2014
RESOLUTIONS - N/A 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 20 September 2013
CERTNM - Change of name certificate 30 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 15 June 2006
GAZ1 - First notification of strike-off action in London Gazette 13 June 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 05 February 2003
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 03 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 September 2001
287 - Change in situation or address of Registered Office 11 May 2001
AA - Annual Accounts 22 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
AUD - Auditor's letter of resignation 19 July 2000
363s - Annual Return 06 July 2000
287 - Change in situation or address of Registered Office 21 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 20 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 27 December 1996
363s - Annual Return 11 December 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 18 December 1995
287 - Change in situation or address of Registered Office 07 February 1995
395 - Particulars of a mortgage or charge 14 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1995
288 - N/A 09 December 1994
NEWINC - New incorporation documents 05 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.