Background WavePink WaveYellow Wave

HELMAT CONSTRUCTION LIMITED (03263574)

HELMAT CONSTRUCTION LIMITED (03263574) is an active UK company. incorporated on 15 October 1996. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of domestic buildings. HELMAT CONSTRUCTION LIMITED has been registered for 29 years. Current directors include MOSS, Ian.

Company Number
03263574
Status
active
Type
ltd
Incorporated
15 October 1996
Age
29 years
Address
31 Church Road, Manchester, M22 4NN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOSS, Ian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMAT CONSTRUCTION LIMITED

HELMAT CONSTRUCTION LIMITED is an active company incorporated on 15 October 1996 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HELMAT CONSTRUCTION LIMITED was registered 29 years ago.(SIC: 41202)

Status

active

Active since 29 years ago

Company No

03263574

LTD Company

Age

29 Years

Incorporated 15 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

31 Church Road Northenden Manchester, M22 4NN,

Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Feb 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOSS, Caroline

Active
25 High Elm Road, AltrinchamWA15 0JB
Secretary
Appointed 16 Oct 1996

MOSS, Ian

Active
25 High Elm Road, AltrinchamWA15 0JB
Born September 1951
Director
Appointed 16 Oct 1996

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Oct 1996
Resigned 16 Oct 1996

STAWARCZYK, Mark

Resigned
1a Rimsdale Close, CheadleSK8 4LL
Born June 1960
Director
Appointed 31 Oct 2001
Resigned 15 Oct 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Oct 1996
Resigned 16 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Stawarczyk

Ceased
31 Church Road, ManchesterM22 4NN
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025

Mr Ian Moss

Active
31 Church Road, ManchesterM22 4NN
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Capital Cancellation Shares
18 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
4 June 2008
128(4)128(4)
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
19 October 2007
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
287Change of Registered Office
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
363aAnnual Return
Legacy
31 August 2006
287Change of Registered Office
Legacy
16 June 2006
287Change of Registered Office
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
31 August 2001
287Change of Registered Office
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Auditors Resignation Company
24 February 1999
AUDAUD
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
10 November 1996
88(2)R88(2)R
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Incorporation Company
15 October 1996
NEWINCIncorporation