About

Registered Number: 05101714
Date of Incorporation: 14/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 1g Vantage Business Park, Bloxham Road, Banbury, Oxfordshire, OX16 9UX

 

Founded in 2004, Helix Autosport Ltd have registered office in Banbury, it's status is listed as "Active". We don't currently know the number of employees at Helix Autosport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ORMEROD, Jeremy 01 April 2014 - 1
ROACH, Greta Ann 14 April 2004 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 24 May 2019
AAMD - Amended Accounts 25 March 2019
AA - Annual Accounts 05 March 2019
MR01 - N/A 07 February 2019
MR01 - N/A 12 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 10 January 2017
CH01 - Change of particulars for director 19 April 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AP03 - Appointment of secretary 07 May 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 25 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 07 May 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 28 February 2006
225 - Change of Accounting Reference Date 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

A registered charge 06 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.