Helmet Integrated Systems Limited LETCHWORTH


Helmet Integrated Systems started in year 1992 as Private Limited Company with registration number 02766754. The Helmet Integrated Systems company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Letchworth at Unit 3 Focus 4. Postal code: SG6 2TU.

At the moment there are 3 directors in the the company, namely Detlev M., Mark S. and Leonard F.. In addition one secretary - Kathryn E. - is with the firm. 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.

Helmet Integrated Systems Limited Address / Contact

Office Address Unit 3 Focus 4
Office Address2 Fourth Avenue
Town Letchworth
Post code SG6 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766754
Date of Incorporation Mon, 23rd Nov 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Detlev M.

Position: Director

Appointed: 08 September 2021

Kathryn E.

Position: Secretary

Appointed: 08 September 2021

Mark S.

Position: Director

Appointed: 15 April 2021

Leonard F.

Position: Director

Appointed: 04 July 2014

Morten B.

Position: Secretary

Appointed: 08 September 2017

Resigned: 14 March 2019

Richard D.

Position: Director

Appointed: 01 December 2014

Resigned: 15 April 2021

Heather A.

Position: Director

Appointed: 04 July 2014

Resigned: 08 September 2021

Simon S.

Position: Director

Appointed: 25 June 2013

Resigned: 04 July 2014

Thomas C.

Position: Director

Appointed: 25 June 2013

Resigned: 04 July 2014

Kazimierez K.

Position: Director

Appointed: 25 June 2013

Resigned: 01 December 2014

Robert C.

Position: Director

Appointed: 25 June 2013

Resigned: 04 July 2014

Clive W.

Position: Director

Appointed: 02 June 2008

Resigned: 04 July 2014

Simon S.

Position: Director

Appointed: 01 August 2002

Resigned: 01 November 2010

Clive W.

Position: Secretary

Appointed: 27 January 1997

Resigned: 18 July 2017

Kazimierez K.

Position: Director

Appointed: 23 November 1992

Resigned: 31 October 2008

Ian H.

Position: Director

Appointed: 23 November 1992

Resigned: 15 June 2013

Roger P.

Position: Director

Appointed: 23 November 1992

Resigned: 30 August 2007

Roger P.

Position: Secretary

Appointed: 23 November 1992

Resigned: 27 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1992

Resigned: 23 November 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Mid7 Limited from Letchworth Garden City, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gentex Europe Ltd. that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gentex Corporation, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Mid7 Limited

Unit 3 Focus 4 Fourth Avenue, Letchworth Garden City, SG6 2TU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 8197119
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gentex Europe Ltd.

11-12 Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09069589
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gentex Corporation

324 Main Street, Carbondale, Pennsylvania, 18407, PO Box PO BOX 315, United States

Legal authority Delaware General Corporations Law
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 2474572
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 13th, January 2024
Free Download (29 pages)

Company search

Advertisements