HELSTON GARAGES GROUP LIMITED

Register to unlock more data on OkredoRegister

HELSTON GARAGES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022175

Incorporation date

27/06/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon10/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon04/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon04/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon01/08/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-08-01
dot icon01/08/2024
Director's details changed for Ms Karen Anderson on 2024-08-01
dot icon01/08/2024
Director's details changed for David Paul Crane on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon06/12/2023
-
dot icon06/12/2023
-
dot icon06/12/2023
Full accounts made up to 2023-02-28
dot icon06/12/2023
Admin Removed the document was administratively removed on 19/12/2023 as it was extra statutory material
dot icon06/12/2023
Admin Removed the document was administratively removed on 19/12/2023 as it was extra statutory material
dot icon02/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon16/01/2023
Cessation of Jane Elizabeth Reynolds as a person with significant control on 2022-12-17
dot icon12/01/2023
Current accounting period extended from 2022-12-31 to 2023-02-28
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Change of share class name or designation
dot icon03/01/2023
Particulars of variation of rights attached to shares
dot icon23/12/2022
Cessation of Andrew John Barrett as a person with significant control on 2022-12-17
dot icon23/12/2022
Cessation of Philip Reed as a person with significant control on 2022-12-17
dot icon23/12/2022
Cessation of Antony David Reynolds as a person with significant control on 2022-12-17
dot icon22/12/2022
Registered office address changed from , 85 Meneage Street, Helston, Cornwall, TR13 8rd to Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 2022-12-22
dot icon22/12/2022
Appointment of Karen Anderson as a director on 2022-12-17
dot icon21/12/2022
Appointment of Mr Robert Thomas Forrester as a director on 2022-12-17
dot icon21/12/2022
Appointment of David Paul Crane as a director on 2022-12-17
dot icon21/12/2022
Termination of appointment of Andrew John Barrett as a director on 2022-12-17
dot icon21/12/2022
Termination of appointment of Sarah Anne Burley as a director on 2022-12-17
dot icon21/12/2022
Termination of appointment of Jonathan Craig Glanville as a director on 2022-12-17
dot icon21/12/2022
Appointment of Nicola Jane Carrington Loose as a secretary on 2022-12-17
dot icon21/12/2022
Cessation of Anthony Clive Burley as a person with significant control on 2022-12-17
dot icon21/12/2022
Cessation of Sarah Anne Burley as a person with significant control on 2022-12-17
dot icon21/12/2022
Notification of Vertu Motors Plc as a person with significant control on 2022-12-17
dot icon19/12/2022
Registration of charge 040221750003, created on 2022-12-17
dot icon06/12/2022
Cessation of Executors of the Estate of Ds Carr as a person with significant control on 2022-12-01
dot icon06/12/2022
Notification of Sarah Anne Burley as a person with significant control on 2022-12-01
dot icon06/12/2022
Notification of Jane Elizabeth Reynolds as a person with significant control on 2022-12-01
dot icon06/12/2022
Notification of Philip Reed as a person with significant control on 2022-12-01
dot icon06/12/2022
Notification of Antony David Reynolds as a person with significant control on 2022-12-01
dot icon06/12/2022
Notification of Anthony Clive Burley as a person with significant control on 2022-12-01
dot icon05/12/2022
Particulars of variation of rights attached to shares
dot icon05/12/2022
Statement of capital on 2022-11-29
dot icon01/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Resolutions
dot icon28/11/2022
Satisfaction of charge 040221750001 in full
dot icon28/11/2022
Satisfaction of charge 040221750002 in full
dot icon23/11/2022
Second filing of Confirmation Statement dated 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon04/12/2000
Registered office changed on 04/12/00 from:\16 churchill way, cardiff, south glamorgan CF10 2DX

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELSTON GARAGES GROUP LIMITED

HELSTON GARAGES GROUP LIMITED is an(a) Active company incorporated on 27/06/2000 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HELSTON GARAGES GROUP LIMITED?

toggle

HELSTON GARAGES GROUP LIMITED is currently Active. It was registered on 27/06/2000 .

Where is HELSTON GARAGES GROUP LIMITED located?

toggle

HELSTON GARAGES GROUP LIMITED is registered at Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0XA.

What does HELSTON GARAGES GROUP LIMITED do?

toggle

HELSTON GARAGES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HELSTON GARAGES GROUP LIMITED?

toggle

The latest filing was on 13/11/2025: Audit exemption statement of guarantee by parent company for period ending 28/02/25.