Helmsman Services Limited COLCHESTER


Helmsman Services started in year 2000 as Private Limited Company with registration number 03916938. The Helmsman Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Colchester at Unit 6. Postal code: CO2 9NP. Since Tue, 30th Oct 2007 Helmsman Services Limited is no longer carrying the name Partners For Training.

At present there are 4 directors in the the firm, namely Oliver W., James W. and Anthony W. and others. In addition one secretary - Anthony W. - is with the company. As of 29 April 2024, there was 1 ex director - Maureen K.. There were no ex secretaries.

Helmsman Services Limited Address / Contact

Office Address Unit 6
Office Address2 243 Berechurch Hall Road
Town Colchester
Post code CO2 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916938
Date of Incorporation Mon, 31st Jan 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Oliver W.

Position: Director

Appointed: 15 August 2013

James W.

Position: Director

Appointed: 15 August 2013

Anthony W.

Position: Director

Appointed: 01 September 2000

Lindsey W.

Position: Director

Appointed: 26 May 2000

Anthony W.

Position: Secretary

Appointed: 26 May 2000

Maureen K.

Position: Director

Appointed: 04 April 2005

Resigned: 19 October 2008

Hanover Secretaries Limited

Position: Nominee Secretary

Appointed: 31 January 2000

Resigned: 26 May 2000

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 31 January 2000

Resigned: 26 May 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Lindsey W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Anthony W. This PSC owns 25-50% shares.

Lindsey W.

Notified on 3 June 2016
Nature of control: 25-50% shares

Anthony W.

Notified on 3 June 2016
Nature of control: 25-50% shares

Company previous names

Partners For Training October 30, 2007
The London Caledonian Market Research Company June 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1191191 6372 921       
Balance Sheet
Cash Bank On Hand   2 458107476 14519 65727 89633 80043 948
Current Assets39 09330 37625 32418 3858 67811 63915 89130 50335 07843 28856 716
Debtors38 79930 16119 74215 9278 57110 4649 41310 8466 0907 6469 805
Net Assets Liabilities   2 919-6 395-983 45119 87223 64232 61842 499
Other Debtors   4 9072 6372 6081 0082 5799318602 564
Property Plant Equipment   6 4435 2855 4904 2084 6764 6793 1073 920
Total Inventories     1 128333 1 0921 8422 963
Cash Bank In Hand2942155 5822 458       
Net Assets Liabilities Including Pension Asset Liability1191191 6372 921       
Tangible Fixed Assets3 4083 0062 8656 443       
Reserves/Capital
Called Up Share Capital2244       
Profit Loss Account Reserve1171171 6332 917       
Shareholder Funds1191191 6372 921       
Other
Accumulated Amortisation Impairment Intangible Assets   21 00021 00021 00021 00021 00021 00021 00021 000
Accumulated Depreciation Impairment Property Plant Equipment   27 52229 26730 71932 10933 54134 8376 2687 229
Additions Other Than Through Business Combinations Property Plant Equipment    5871 6571081 9001 2994091 774
Average Number Employees During Period   76544443
Bank Overdrafts    2 51491     
Corporation Tax Payable   5 9452 314      
Creditors   21 90919 62416 40515 99714 54015 32513 24417 459
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 0314 1873 0181 850682   
Increase From Depreciation Charge For Year Property Plant Equipment    1 7451 4521 3901 4321 2961 021961
Intangible Assets Gross Cost   21 00021 00021 00021 00021 00021 00021 00021 000
Net Current Assets Liabilities-1 772-2 710-942-3 522-10 946-4 766-10615 96319 75330 04439 257
Other Creditors   1 1821 4181 4032 7391 4132 2061 0522 244
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         29 590 
Other Disposals Property Plant Equipment         30 550 
Other Taxation Social Security Payable   10 29111 634      
Property Plant Equipment Gross Cost   33 96534 55236 20936 31738 21739 5169 37511 149
Provisions For Liabilities Balance Sheet Subtotal    734822651767790533678
Taxation Social Security Payable    13 94810 31311 84813 01212 64112 19211 281
Total Assets Less Current Liabilities1 6362961 9232 921-5 6617244 10220 63924 43233 15143 177
Trade Creditors Trade Payables   4 4911 7444 5981 410115478 3 934
Trade Debtors Trade Receivables   11 0205 9347 8568 4058 2675 1596 7867 241
Creditors Due Within One Year40 86533 08626 26621 907       
Fixed Assets3 4083 0062 8656 443       
Intangible Fixed Assets Aggregate Amortisation Impairment21 00021 00021 000        
Intangible Fixed Assets Cost Or Valuation21 00021 00021 000        
Number Shares Allotted 244       
Par Value Share 111       
Provisions For Liabilities Charges1 517177286        
Share Capital Allotted Called Up Paid2244       
Tangible Fixed Assets Additions 6008155 725       
Tangible Fixed Assets Cost Or Valuation26 82527 42528 24033 965       
Tangible Fixed Assets Depreciation23 41724 41925 37527 522       
Tangible Fixed Assets Depreciation Charged In Period 1 0029562 147       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 13th, July 2023
Free Download (7 pages)

Company search