Background WavePink WaveYellow Wave

HELSTON GARAGES GROUP (MANAGEMENT) LIMITED (02113367)

HELSTON GARAGES GROUP (MANAGEMENT) LIMITED (02113367) is an active UK company. incorporated on 20 March 1987. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HELSTON GARAGES GROUP (MANAGEMENT) LIMITED has been registered for 39 years.

Company Number
02113367
Status
active
Type
ltd
Incorporated
20 March 1987
Age
39 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELSTON GARAGES GROUP (MANAGEMENT) LIMITED

HELSTON GARAGES GROUP (MANAGEMENT) LIMITED is an active company incorporated on 20 March 1987 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HELSTON GARAGES GROUP (MANAGEMENT) LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02113367

LTD Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

HELSTON MOTOR COMPANY LIMITED
From: 31 October 1988To: 4 January 2000
SHARPROUTE LIMITED
From: 20 March 1987To: 31 October 1988
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead, NE11 0XA,

Previous Addresses

85 Meneage Street Helston Cornwall TR13 8rd
From: 20 March 1987To: 22 December 2022
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 15
Loan Secured
Aug 20
Director Left
Nov 21
Director Left
Jan 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE1GUARANTEE1
Legacy
15 August 2025
AGREEMENT1AGREEMENT1
Legacy
15 August 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
ANNOTATIONANNOTATION
Legacy
5 December 2023
ANNOTATIONANNOTATION
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
13 June 2007
88(2)R88(2)R
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 2004
AUDAUD
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Dormant
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Dormant
15 June 1989
AAAnnual Accounts
Resolution
15 June 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
288288
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1988
363363
Memorandum Articles
1 December 1988
MAMA
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1988
123Notice of Increase in Nominal Capital
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
14 December 1987
PUC 2PUC 2
Legacy
3 September 1987
288288
Legacy
3 September 1987
224224
Legacy
31 March 1987
287Change of Registered Office
Legacy
31 March 1987
288288
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation