UKBizDB.co.uk

HELSTON GARAGES GROUP (MANAGEMENT) LIMITED

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

This company is commonly known as Helston Garages Group (management) Limited. The company was founded 37 years ago and was given the registration number 02113367. 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 (MANAGEMENT) LIMITED
Company Number:02113367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
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

Secretary27 January 2023Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director27 January 2023Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director27 January 2023Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director27 January 2023Active
Greytiles, Nansloe Close, Helston, TR13 8BP

Secretary-Active
2, Barnoon Terrace, St Ives, TR26 1JE

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

Secretary02 November 2009Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

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

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

Director-Active
85, Meneage Street, Helston, Cornwall, TR13 8RD

Director-Active
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

Director-Active
Whitedown Lodge, Cricket Saint Thomas, TA20 4DF

Director22 September 1999Active

People with Significant Control

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:
  • Significant influence or control
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:
  • Significant influence or control
Helston Garages Group Ltd
Notified on:06 April 2016
Status:Active
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-12-05Miscellaneous

Legacy.

Download
2023-12-05Miscellaneous

Legacy.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Second filing of director appointment with name.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Accounts

Change account reference date company current extended.

Download
2022-12-22Address

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

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.