This company is commonly known as Helston Garages Limited. The company was founded 62 years ago and was given the registration number 00703021. The firm's registered office is in HELSTON. You can find them at 85 Meneage Street, , Helston, Cornwall. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | HELSTON GARAGES LIMITED |
---|---|---|
Company Number | : | 00703021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1961 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Meneage Street, Helston, Cornwall, TR13 8RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Secretary | 17 December 2022 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Director | 17 December 2022 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Director | 17 December 2022 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Director | 17 December 2022 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA | Director | 28 April 2023 | Active |
Greytiles, Nansloe Close, Helston, TR13 8BP | Secretary | - | Active |
2, Barnoon Terrace, St Ives, TR26 1JE | Secretary | 10 August 2004 | Active |
85, Meneage Street, Helston, TR13 8RD | Secretary | 02 November 2009 | Active |
85, Meneage Street, Helston, TR13 8RD | Director | 20 November 2001 | Active |
85, Meneage Street, Helston, TR13 8RD | Director | 01 October 2015 | Active |
85, Meneage Street, Helston, TR13 8RD | Director | - | Active |
85, Meneage Street, Helston, TR13 8RD | Director | - | Active |
29 Bapton Lane, Exmouth, EX8 3JT | Director | 14 January 2002 | Active |
85, Meneage Street, Helston, TR13 8RD | Director | 23 October 2012 | Active |
Blue Haze Falmouth Road, Helston, TR13 8JU | Director | - | Active |
2 Barnoon Terrace, St. Ives, TR26 1JE | Director | 27 March 2002 | Active |
2, Barnoon Terrace, St Ives, TR26 1JE | Director | 05 June 2003 | Active |
Boslowen Henliston Drive, Helston, TR13 8BW | Director | - | Active |
Whitedown Lodge, Cricket Saint Thomas, TA20 4DF | Director | 03 January 1995 | Active |
Mr Andrew John Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 85, Meneage Street, Helston, TR13 8RD |
Nature of control | : |
|
Mr David Stanley Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Address | : | 85, Meneage Street, Helston, TR13 8RD |
Nature of control | : |
|
Mrs Betty Vera Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | 85, Meneage Street, Helston, TR13 8RD |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Accounts | Change account reference date company current extended. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2023-01-03 | Incorporation | Memorandum articles. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.