HELP FOR HEROES TRADING LIMITED
Overview
Company Name | HELP FOR HEROES TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06380957 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HELP FOR HEROES TRADING LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HELP FOR HEROES TRADING LIMITED located?
Registered Office Address | 14 Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELP FOR HEROES TRADING LIMITED?
Company Name | From | Until |
---|---|---|
WILSCO 503 LIMITED | Sep 25, 2007 | Sep 25, 2007 |
What are the latest accounts for HELP FOR HEROES TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 24, 2023 |
What is the status of the latest confirmation statement for HELP FOR HEROES TRADING LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for HELP FOR HEROES TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jennifer Lorraine Gould as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Mark Pullen as a director on Oct 21, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 24, 2023 | 16 pages | AA | ||
Termination of appointment of Clive Howard Warner as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Angel as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert William Bostock as a director on Dec 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eva Pascoe as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 25, 2022 | 16 pages | AA | ||
Appointment of Mr James Christopher Needham as a director on Mar 07, 2023 | 2 pages | AP01 | ||
Appointment of Ms Tracy Lewis as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Miss Jennifer Lorraine Gould as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melanie Dawn Waters as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Melanie Dawn Waters on Jan 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Howard Warner on Jul 29, 2022 | 2 pages | CH01 | ||
Termination of appointment of Adam Shields Black as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 26, 2021 | 16 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 27, 2020 | 15 pages | AA | ||
Termination of appointment of Philip John Yates as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr Adam Shields Black as a director on Dec 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Robert William Bostock as a director on Dec 10, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HELP FOR HEROES TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSONS (COMPANY SECRETARIES) LIMITED | Secretary | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire United Kingdom | 39884660007 | |||||||
ANGEL, Richard James | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | United Kingdom | British | Marketing Technology Consultant | 149258460002 | ||||
LEWIS, Tracy | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | England | British | Company Director | 271428310001 | ||||
MCGIVERN, Polly Clare | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | United Kingdom | British | Chartered Accountant | 272540120001 | ||||
NEEDHAM, James Christopher | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | England | British | None | 300694400001 | ||||
PULLEN, Christopher Mark | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | United Kingdom | British | Director | 274947420001 | ||||
BALLIN, Jonathan Guy | Director | The Avenue SP3 6JG Tisbury Clock House Wiltshire United Kingdom | United Kingdom | British | Accountant | 88765540003 | ||||
BEEBE, Helen Elizabeth | Director | West Common Blackfield SO45 1XL Southampton Bambou England | United Kingdom | English | Managing Director | 178426020002 | ||||
BLACK, Adam Shields | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire United Kingdom | England | British | Company Director | 42325640006 | ||||
BOSTOCK, Robert William | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire United Kingdom | United Kingdom | British | Investment Banker | 214074830004 | ||||
EMERSON, Clive Lewis | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire United Kingdom | England | British | Chief Financial Officer | 195393400001 | ||||
GOULD, Jennifer Lorraine | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | United Kingdom | British | Brand Licensing | 293864780001 | ||||
LAKE, Charles Michael | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | England | British | Consultant And Former Director Of The Royal Common | 50441660004 | ||||
MILES, Elizabeth Jane | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire United Kingdom | England | British | Director | 180737970001 | ||||
MORGAN-GRENVILLE, Roger Temple | Director | Park Cottage Upperton GU28 9BE Petworth West Sussex | England | British | Co Director | 17593920004 | ||||
OXLEY, Stephen Craig Kenneth | Director | Summerlock Approach SP2 7RJ Salisbury Steynings House Wiltshire United Kingdom | United Kingdom | British | Solicitor | 20003990001 | ||||
PARKER-SWIFT, Alastair Peter | Director | 330 Chemin Du Moulin Chateauneuf De Grasse Les Restanques 06740 France | France | British | Company Director | 165330920001 | ||||
PARRY, Bryn St Pierre | Director | Parkers Close Downton Business Centre SP5 3RB Downton 14 Wiltshire United Kingdom | United Kingdom | British | Ceo | 21533160001 | ||||
PARRY, Emma Christina | Director | Parkers Close, Downton Business Centre SP5 3RB Salisbury 14 Wiltshire United Kingdom | United Kingdom | British | Director | 21533170001 | ||||
PASCOE, Eva | Director | Arkwright Road NW3 6BH London 42 England | England | Polish | Company Director | 67594030007 | ||||
POPPE, David Nicholas | Director | Parkers Close Downton Business Centre SP5 3RB Downton 14 Wiltshire United Kingdom | United Kingdom | British | Managing Director | 205442350002 | ||||
SCOTT-BARRETT, Alexander John | Director | The Old Rectory Stutton IP9 2SE Ipswich Suffolk | United Kingdom | British | Company Director | 37752420001 | ||||
SIMS, Richard Mervyn | Director | Carricks Hill TN21 9JL Dallington St Thomas Farm East Sussex | England | British | Company Director | 142857880001 | ||||
TROUSDELL, Philip Charles Cornwallis, Sir | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire United Kingdom | United Kingdom | British | Retired | 98797550003 | ||||
WARNER, Clive Howard | Director | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire | England | British | Retired Finance Director | 82654830002 | ||||
WATERS, Melanie Dawn | Director | Parkers Close Downton SP5 3RB Salisbury 14 Wiltshire United Kingdom | United Kingdom | British | Chief Executive | 182336490010 | ||||
WILDSMITH, Martin Michael | Director | Parkers Close Downton Business Centre SP5 3RB Downton 14 Wiltshire United Kingdom | England | British | Managing Director | 129512330003 | ||||
YATES, Philip John | Director | Parkers Close Downton Business Centre SP5 3RB Downton 14 Wiltshire United Kingdom | United Kingdom | British | Company Consultant | 240486620001 | ||||
WILSONS (COMPANY AGENTS) LIMITED | Director | Steynings House Summerlock Approach SP2 7RJ Salisbury Wiltshire | 105249110001 |
Who are the persons with significant control of HELP FOR HEROES TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Bryn St Pierre Parry | Apr 06, 2016 | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Emma Christina Parry | Apr 06, 2016 | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Help For Heroes | Apr 06, 2016 | Parkers Close, Downton Business Centre Downton SP5 3RB Salisbury 14 Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0