Company NameHelen Street Engineering Limited
DirectorNicholas Marks
Company StatusActive - Proposal to Strike off
Company NumberSC500448
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Nicholas Marks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit E, The Wagon Yard London Road
Marlborough
SN8 1LH
Director NameJames Ferguson Duncan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameWilliam Girdwood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameMr Colin Laurence Weinberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
Director NameMr Kevin John Coffey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Director NameMs Wendy Jane Duckert-Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 2022)
RoleAsset Managment
Country of ResidenceUnited Kingdom
Correspondence Address58 Camp Road
Gerrards Cross
SL9 7PD
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2015(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitebritishpolarengines.co.uk
Email address[email protected]
Telephone0141 4452455
Telephone regionGlasgow

Location

Registered Address133 Helen Street
Govan
Glasgow
G51 3HD
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 March 2022 (2 years, 1 month ago)
Next Return Due27 March 2023 (overdue)

Filing History

29 October 2020Cessation of Mewa Industrial Holdings Limited as a person with significant control on 29 October 2020 (1 page)
29 October 2020Notification of Kevin John Coffey as a person with significant control on 29 October 2020 (2 pages)
16 October 2020Notification of Mewa Industrial Holdings Limited as a person with significant control on 1 August 2020 (2 pages)
16 October 2020Cessation of British Polar Engines Limited as a person with significant control on 1 August 2020 (1 page)
18 September 2020Termination of appointment of Colin Laurence Weinberg as a director on 4 August 2020 (1 page)
18 September 2020Termination of appointment of Rupert Anthony Pearce Gould as a director on 4 August 2020 (1 page)
16 September 2020Appointment of Kevin John Coffey as a director on 4 August 2020 (2 pages)
5 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 8 May 2019 (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
15 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
5 March 2018Termination of appointment of William Girdwood as a director on 25 January 2018 (1 page)
2 February 2018Director's details changed for Mr Rupert Anthony Pearce Gould on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Mr Colin Laurence Weinberg on 2 February 2018 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
6 September 2017Director's details changed for William Girdwood on 15 August 2017 (2 pages)
6 September 2017Director's details changed for William Girdwood on 15 August 2017 (2 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(6 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(6 pages)
25 January 2016Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page)
25 January 2016Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)