-
HELCIM GROUP LIMITED - 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
Company Information
- Company registration number
- 07526612
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1390 Montpellier Court
- Gloucester Business Park
- Brockworth
- Gloucester
- GL3 4AH 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH UK
Management
- Managing Directors
- SMITH, Andrew Christopher Melville
- WESTRAN, Ben Robert
- Company secretaries
- SMITH, Andrew Christopher Melville
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-11
- Age Of Company 2011-02-11 13 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mears Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2014-02-11
- Annual Return
- Due Date: 2022-02-14
- Last Date: 2021-01-31
-
HELCIM GROUP LIMITED Company Description
- HELCIM GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07526612. Its current trading status is "live". It was registered 2011-02-11. It has declared SIC or NACE codes as "99999". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2014-02-11.It can be contacted at 1390 Montpellier Court .
Get HELCIM GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Helcim Group Limited - 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
- 2011-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HELCIM GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-02-02) - CS01
-
accounts-with-accounts-type-dormant (2021-08-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-09-29) - AA
-
confirmation-statement-with-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
-
accounts-with-accounts-type-dormant (2019-09-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-08-28) - AA
-
confirmation-statement-with-no-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-dormant (2017-12-19) - AAMD
-
change-person-director-company-with-change-date (2017-11-21) - CH01
-
appoint-person-director-company-with-name-date (2017-11-21) - AP01
-
accounts-with-accounts-type-dormant (2017-06-18) - AA
-
change-person-director-company-with-change-date (2017-02-17) - CH01
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-13) - AR01
-
accounts-with-accounts-type-dormant (2016-10-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-12-22) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2014-12-12) - AAMD
-
change-account-reference-date-company-previous-shortened (2014-11-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
termination-secretary-company-with-name (2014-02-01) - TM02
-
termination-director-company-with-name (2014-02-01) - TM01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-05-21) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-07-09) - AD01
-
appoint-person-director-company-with-name (2013-07-09) - AP01
-
termination-director-company-with-name (2013-04-16) - TM01
-
mortgage-satisfy-charge-full (2013-09-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
appoint-person-secretary-company-with-name (2013-07-09) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
appoint-person-director-company-with-name (2013-03-22) - AP01
-
change-person-secretary-company-with-change-date (2013-03-22) - CH03
-
change-person-director-company-with-change-date (2013-03-22) - CH01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-02-02) - TM01
-
capital-allotment-shares (2012-02-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
-
appoint-person-director-company-with-name (2012-05-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
-
termination-director-company-with-name (2012-05-08) - TM01
-
legacy (2012-09-11) - MG04
-
legacy (2012-09-11) - MG02
-
termination-director-company-with-name (2012-11-09) - TM01
-
capital-allotment-shares (2012-08-21) - SH01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-11) - NEWINC
-
termination-director-company-with-name (2011-12-08) - TM01
-
legacy (2011-10-08) - MG01
-
change-account-reference-date-company-current-shortened (2011-08-16) - AA01
-
termination-director-company-with-name (2011-08-10) - TM01
-
resolution (2011-07-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-05-25) - AD01
-
appoint-person-director-company-with-name (2011-03-21) - AP01
-
legacy (2011-03-18) - MG01
-
legacy (2011-03-17) - MG01