Helipebs (holdings) Limited GLOUCESTER


Founded in 1922, Helipebs (holdings), classified under reg no. 00182954 is an active company. Currently registered at Premier Works GL2 0RE, Gloucester the company has been in the business for one hundred and two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Christopher D., Joanne C. and Eoin O. and others. In addition one secretary - Terence W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helipebs (holdings) Limited Address / Contact

Office Address Premier Works
Office Address2 Sisson Road
Town Gloucester
Post code GL2 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00182954
Date of Incorporation Fri, 7th Jul 1922
Industry Manufacture of fluid power equipment
End of financial Year 31st March
Company age 102 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Christopher D.

Position: Director

Appointed: 02 December 2022

Joanne C.

Position: Director

Appointed: 22 July 2021

Terence W.

Position: Secretary

Appointed: 10 June 2019

Eoin O.

Position: Director

Appointed: 03 December 2004

Geoffrey D.

Position: Director

Appointed: 05 September 1991

Ross C.

Position: Director

Resigned: 02 September 2022

Donald P.

Position: Secretary

Resigned: 01 April 1993

Claire M.

Position: Director

Appointed: 02 December 2022

Resigned: 21 December 2023

Joanne C.

Position: Secretary

Appointed: 04 April 2019

Resigned: 10 June 2019

Harry B.

Position: Director

Appointed: 09 March 2012

Resigned: 02 December 2022

Kenneth B.

Position: Director

Appointed: 07 December 2010

Resigned: 30 November 2011

Richard G.

Position: Director

Appointed: 13 June 2003

Resigned: 01 April 2005

John H.

Position: Director

Appointed: 18 September 1998

Resigned: 04 April 2019

Charles C.

Position: Director

Appointed: 01 April 1997

Resigned: 08 December 2002

Gordon M.

Position: Director

Appointed: 01 January 1995

Resigned: 11 August 2003

John H.

Position: Secretary

Appointed: 01 April 1993

Resigned: 04 April 2019

John B.

Position: Director

Appointed: 05 September 1991

Resigned: 19 June 2010

Stephen P.

Position: Director

Appointed: 05 September 1991

Resigned: 17 September 1999

Donald P.

Position: Director

Appointed: 05 September 1991

Resigned: 17 September 1993

George B.

Position: Director

Appointed: 05 September 1991

Resigned: 17 March 1995

Arthur B.

Position: Director

Appointed: 05 September 1991

Resigned: 06 September 1991

William D.

Position: Director

Appointed: 05 September 1991

Resigned: 06 September 1991

Stuart B.

Position: Director

Appointed: 05 September 1991

Resigned: 30 June 2003

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 19th, September 2023
Free Download (19 pages)

Company search

Advertisements