About

Registered Number: 07526612
Date of Incorporation: 11/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH

 

Helcim Group Ltd was founded on 11 February 2011 and has its registered office in Brockworth in Gloucester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Smith, Andrew Christopher Melville, Cobbold, Neil, Anastasi, Paul, Cobbold, Neil, Elster, Tim, Miles, David John, Phillips, Thomas James, Thorpe, Mark Edward. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANASTASI, Paul 11 February 2011 22 February 2011 1
COBBOLD, Neil 11 February 2011 31 December 2013 1
ELSTER, Tim 11 February 2011 08 December 2011 1
MILES, David John 31 October 2012 12 February 2013 1
PHILLIPS, Thomas James 11 March 2011 25 April 2012 1
THORPE, Mark Edward 11 February 2011 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew Christopher Melville 03 July 2013 - 1
COBBOLD, Neil 11 February 2011 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 15 February 2018
AAMD - Amended Accounts 19 December 2017
CH01 - Change of particulars for director 21 November 2017
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 18 June 2017
CH01 - Change of particulars for director 17 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 22 December 2014
AAMD - Amended Accounts 12 December 2014
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 04 March 2014
TM02 - Termination of appointment of secretary 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
AA - Annual Accounts 24 December 2013
MR04 - N/A 25 September 2013
AP03 - Appointment of secretary 09 July 2013
AP01 - Appointment of director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AA01 - Change of accounting reference date 21 May 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 22 March 2013
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 September 2012
SH01 - Return of Allotment of shares 21 August 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 21 February 2012
SH01 - Return of Allotment of shares 21 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM01 - Termination of appointment of director 08 December 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA01 - Change of accounting reference date 16 August 2011
TM01 - Termination of appointment of director 10 August 2011
RESOLUTIONS - N/A 22 July 2011
AD01 - Change of registered office address 25 May 2011
AP01 - Appointment of director 21 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
NEWINC - New incorporation documents 11 February 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 2011 Fully Satisfied

N/A

Debenture 15 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.