Heliex Power Limited GLASGOW


Founded in 2010, Heliex Power, classified under reg no. SC387672 is an active company. Currently registered at Kelvin Building Bramah Avenue G75 0RD, Glasgow the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Gordon B., Richard C. and Paul M.. Of them, Richard C., Paul M. have been with the company the longest, being appointed on 11 October 2021 and Gordon B. has been with the company for the least time - from 10 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heliex Power Limited Address / Contact

Office Address Kelvin Building Bramah Avenue
Office Address2 East Kilbride
Town Glasgow
Post code G75 0RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC387672
Date of Incorporation Tue, 26th Oct 2010
Industry Manufacture of compressors
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Gordon B.

Position: Director

Appointed: 10 January 2022

Richard C.

Position: Director

Appointed: 11 October 2021

Paul M.

Position: Director

Appointed: 11 October 2021

Ian G.

Position: Director

Appointed: 11 November 2022

Resigned: 02 February 2023

Benjamin C.

Position: Director

Appointed: 11 October 2021

Resigned: 06 December 2023

Joseph L.

Position: Director

Appointed: 29 March 2019

Resigned: 02 September 2021

Olga F.

Position: Director

Appointed: 01 January 2019

Resigned: 02 September 2021

Paul D.

Position: Director

Appointed: 29 May 2018

Resigned: 11 February 2022

Richard N.

Position: Director

Appointed: 06 June 2017

Resigned: 29 March 2019

Tatiana Z.

Position: Director

Appointed: 24 March 2017

Resigned: 30 May 2017

Russell W.

Position: Director

Appointed: 01 September 2016

Resigned: 13 September 2021

Jens U.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2018

Carol D.

Position: Director

Appointed: 29 February 2016

Resigned: 02 September 2021

Christopher A.

Position: Director

Appointed: 02 November 2015

Resigned: 01 June 2018

Nathan K.

Position: Director

Appointed: 21 October 2015

Resigned: 30 September 2016

Karen S.

Position: Director

Appointed: 14 October 2015

Resigned: 02 July 2019

Frederic D.

Position: Director

Appointed: 13 November 2014

Resigned: 31 March 2017

William M.

Position: Secretary

Appointed: 12 November 2014

Resigned: 31 May 2022

William M.

Position: Director

Appointed: 01 November 2014

Resigned: 31 May 2022

Charles M.

Position: Director

Appointed: 23 April 2013

Resigned: 30 November 2016

John F.

Position: Director

Appointed: 29 October 2012

Resigned: 29 February 2016

Michael W.

Position: Director

Appointed: 09 May 2012

Resigned: 12 November 2014

Susan O.

Position: Director

Appointed: 09 May 2012

Resigned: 21 April 2015

Bertrand G.

Position: Director

Appointed: 09 May 2012

Resigned: 06 June 2017

Suzan G.

Position: Director

Appointed: 23 January 2012

Resigned: 09 May 2012

Robert M.

Position: Director

Appointed: 27 October 2011

Resigned: 01 April 2016

Suzan G.

Position: Director

Appointed: 19 April 2011

Resigned: 27 October 2011

Michael W.

Position: Secretary

Appointed: 02 February 2011

Resigned: 12 November 2014

John S.

Position: Director

Appointed: 02 February 2011

Resigned: 27 October 2011

Graham H.

Position: Director

Appointed: 17 December 2010

Resigned: 28 March 2018

Constantine A.

Position: Director

Appointed: 17 December 2010

Resigned: 29 October 2012

Daniel W.

Position: Director

Appointed: 26 October 2010

Resigned: 18 December 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Kcp Nominees (2) Ltd from London, United Kingdom. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kcp Nominees Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bp Technology Ventures Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Kcp Nominees (2) Ltd

Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 12495602
Notified on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Kcp Nominees Ltd

Hyde Park House 5 Manfred Road, London, SW15 2RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 10830297
Notified on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Bp Technology Ventures Limited

Bp Technology Ventures Limited Chertsey Road, Sunbury-On-Thames, TW16 7BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 01553681
Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand222 289156 824365155 209
Current Assets3 199 9352 056 0681 384 925724 331
Debtors2 141 0021 423 022536 349442 105
Net Assets Liabilities-25 616 498-29 717 065-1 683 042-2 177 572
Other Debtors209 27912 273227 527212 008
Property Plant Equipment203 399198 987110 94956 049
Total Inventories836 644476 222848 211127 017
Other
Accrued Liabilities Deferred Income6 174 5497 515 751777 657 
Accumulated Depreciation Impairment Property Plant Equipment1 667 2101 759 3181 856 4031 912 633
Additions Other Than Through Business Combinations Property Plant Equipment   1 330
Average Number Employees During Period 252121
Bank Borrowings Overdrafts  21 142 
Comprehensive Income Expense  -4 256 264-4 063 544
Conversion Debt To Equity Increase Decrease In Equity  30 552 921 
Corporation Tax Recoverable 717 310  
Creditors26 833 45128 924 6562 180 0572 426 659
Depreciation Rate Used For Property Plant Equipment   20
Future Minimum Lease Payments Under Non-cancellable Operating Leases114 61750 41721 467 
Income Expense Recognised Directly In Equity  32 290 2873 569 014
Increase Decrease In Existing Provisions   -467 566
Increase From Depreciation Charge For Year Property Plant Equipment 92 10899 58556 230
Issue Equity Instruments  1 737 3663 569 014
Net Current Assets Liabilities1 263 554-270 944-795 132-1 702 328
Other Creditors42 14428 305845 2991 055 977
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 500 
Other Disposals Property Plant Equipment  2 500 
Other Provisions Balance Sheet Subtotal  998 859531 293
Other Remaining Borrowings20 658 90221 408 905430 000580 000
Other Taxation Social Security Payable59 536277 874247 06535 680
Prepayments Accrued Income870 869341 801100 338 
Profit Loss  -4 256 264-4 063 544
Property Plant Equipment Gross Cost1 870 6091 958 3051 967 3521 968 682
Provisions  998 859531 293
Provisions For Liabilities Balance Sheet Subtotal250 000720 452998 859 
Total Additions Including From Business Combinations Property Plant Equipment 87 69611 547 
Total Assets Less Current Liabilities1 466 953-71 957-684 183-1 646 279
Trade Creditors Trade Payables1 091 9961 030 371636 551755 002
Trade Debtors Trade Receivables1 060 854351 638308 822230 097

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2024-01-08: 15543161.00 GBP
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements