Helukabel (UK) Limited ELLESMERE PORT


Helukabel (UK) started in year 1994 as Private Limited Company with registration number 02997972. The Helukabel (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Ellesmere Port at Cable House. Postal code: CH65 4EL. Since July 30, 2013 Helukabel (UK) Limited is no longer carrying the name Helucable (u.k.).

The company has 2 directors, namely Adam P., Helmut L.. Of them, Helmut L. has been with the company the longest, being appointed on 12 May 1997 and Adam P. has been with the company for the least time - from 1 September 2013. At present there is one former director listed by the company - Sybille P., who left the company on 12 May 1997. In addition, the company lists several former secretaries whose names might be found in the table below.

Helukabel (UK) Limited Address / Contact

Office Address Cable House
Office Address2 Cloister Way
Town Ellesmere Port
Post code CH65 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997972
Date of Incorporation Mon, 5th Dec 1994
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Adam P.

Position: Director

Appointed: 01 September 2013

Helmut L.

Position: Director

Appointed: 12 May 1997

Herlinde H.

Position: Secretary

Appointed: 01 August 2001

Resigned: 05 February 2018

Neil C.

Position: Secretary

Appointed: 12 November 1999

Resigned: 31 July 2001

June R.

Position: Secretary

Appointed: 09 October 1996

Resigned: 30 November 1999

Sybille P.

Position: Director

Appointed: 05 December 1994

Resigned: 12 May 1997

James H.

Position: Secretary

Appointed: 05 December 1994

Resigned: 09 October 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1994

Resigned: 05 December 1994

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Helmut L. This PSC. The second one in the PSC register is Adam P. This PSC has significiant influence or control over the company,. Moving on, there is Helu Kabel Gmbh, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a 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.

Helmut L.

Notified on 5 December 2016
Nature of control: right to appoint and remove directors

Adam P.

Notified on 5 December 2016
Nature of control: significiant influence or control

Helu Kabel Gmbh

8-12 Dieselstrasse, Hemmingen, 71282, Germany

Legal authority Gesellschaftsrecht
Legal form Limited Company
Country registered Germany
Place registered Unternehmens Register
Registration number Hrb201352
Notified on 5 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Helucable (u.k.) July 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth-664 434-66 554
Balance Sheet
Cash Bank In Hand16 744124 333
Current Assets37 226443 198
Debtors20 482144 786
Net Assets Liabilities Including Pension Asset Liability-664 434-66 554
Stocks Inventory 174 079
Tangible Fixed Assets87354 072
Reserves/Capital
Called Up Share Capital225 000
Profit Loss Account Reserve-664 436-91 554
Shareholder Funds-664 434-66 554
Other
Creditors Due After One Year629 349 
Creditors Due Within One Year73 184563 824
Net Current Assets Liabilities-35 958-120 626
Number Shares Allotted 25 000
Par Value Share 1
Share Capital Allotted Called Up Paid225 000
Tangible Fixed Assets Additions 66 703
Tangible Fixed Assets Cost Or Valuation95267 655
Tangible Fixed Assets Depreciation7913 583
Tangible Fixed Assets Depreciation Charged In Period 13 504
Total Assets Less Current Liabilities-35 085-66 554

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements