Helios Ventilation Systems Limited COLCHESTER


Founded in 1993, Helios Ventilation Systems, classified under reg no. 02846980 is an active company. Currently registered at 5 Crown Gate, Wyncolls Road CO4 9HZ, Colchester the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Christopher F., Gunther M.. Of them, Christopher F., Gunther M. have been with the company the longest, being appointed on 30 September 2010. At present 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.

Helios Ventilation Systems Limited Address / Contact

Office Address 5 Crown Gate, Wyncolls Road
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846980
Date of Incorporation Mon, 23rd Aug 1993
Industry Wholesale of other machinery and equipment
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christopher F.

Position: Director

Appointed: 30 September 2010

Gunther M.

Position: Director

Appointed: 30 September 2010

Roger M.

Position: Director

Appointed: 24 June 2003

Resigned: 28 June 2003

Gerald G.

Position: Secretary

Appointed: 12 December 1996

Resigned: 30 September 2010

Gerald G.

Position: Director

Appointed: 01 July 1996

Resigned: 30 November 2010

Rolf M.

Position: Director

Appointed: 26 August 1993

Resigned: 30 September 2010

Karl E.

Position: Secretary

Appointed: 26 August 1993

Resigned: 12 December 1996

Karl E.

Position: Director

Appointed: 26 August 1993

Resigned: 01 July 1996

Kevin B.

Position: Nominee Director

Appointed: 23 August 1993

Resigned: 26 August 1993

Debbie M.

Position: Nominee Secretary

Appointed: 23 August 1993

Resigned: 26 August 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Gunther M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gunther M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements