UKBizDB.co.uk

HELSTON GARAGES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Helston Garages Group Limited. The company was founded 23 years ago and was given the registration number 04022175. The firm's registered office is in CORNWALL. You can find them at 85 Meneage Street, Helston, Cornwall, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HELSTON GARAGES GROUP LIMITED
Company Number:04022175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:85 Meneage Street, Helston, Cornwall, TR13 8RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Secretary17 December 2022Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director17 December 2022Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director17 December 2022Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director17 December 2022Active
Greytiles, Nansloe Close, Helston, TR13 8BP

Secretary16 November 2000Active
2, Barnoon Terrace, St Ives, TR26 1JE

Secretary10 August 2004Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Secretary01 November 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 June 2000Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Director20 November 2001Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Director01 October 2015Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Director16 November 2000Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Director16 November 2000Active
29 Bapton Lane, Exmouth, EX8 3JT

Director14 January 2002Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Director23 October 2012Active
2, Barnoon Terrace, St Ives, TR26 1JE

Director05 June 2003Active
Boslowen Henliston Drive, Helston, TR13 8BW

Director16 November 2000Active
Whitedown Lodge, Cricket Saint Thomas, TA20 4DF

Director16 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 June 2000Active

People with Significant Control

Vertu Motors Plc
Notified on:17 December 2022
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Anne Burley
Notified on:01 December 2022
Status:Active
Date of birth:February 1968
Nationality:British
Address:85 Meneage Street, Cornwall, TR13 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Reynolds
Notified on:01 December 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Reed
Notified on:01 December 2022
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony David Reynolds
Notified on:01 December 2022
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Clive Burley
Notified on:01 December 2022
Status:Active
Date of birth:July 1965
Nationality:British
Address:85 Meneage Street, Cornwall, TR13 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Executors Of The Estate Of Ds Carr
Notified on:13 February 2022
Status:Active
Country of residence:England
Address:85, Meneage Street, Helston, England, TR13 8RD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew John Barrett
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Significant influence or control
Mr David Stanley Carr
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:85 Meneage Street, Cornwall, TR13 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Betty Vera Carr
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:85 Meneage Street, Cornwall, TR13 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-12-06Miscellaneous

Legacy.

Download
2023-12-06Miscellaneous

Legacy.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Accounts

Change account reference date company current extended.

Download
2023-01-03Capital

Capital variation of rights attached to shares.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.