About

Registered Number: 03263574
Date of Incorporation: 15/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 31 Church Road, Northenden, Manchester, M22 4NN

 

Based in Manchester, Helmat Construction Ltd was established in 1996, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this business are listed as Moss, Caroline, Moss, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Ian 16 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Caroline 16 October 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 21 August 2008
128(4) - Notice of assignment of name or new name to any class of shares 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
363a - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 28 July 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 29 December 2006
287 - Change in situation or address of Registered Office 31 August 2006
287 - Change in situation or address of Registered Office 16 June 2006
395 - Particulars of a mortgage or charge 03 June 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 09 March 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 16 August 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 21 July 2004
395 - Particulars of a mortgage or charge 20 February 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 08 September 2003
395 - Particulars of a mortgage or charge 04 June 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 07 November 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 31 August 2001
287 - Change in situation or address of Registered Office 31 August 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 24 March 1999
AUD - Auditor's letter of resignation 24 February 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
287 - Change in situation or address of Registered Office 23 October 1996
NEWINC - New incorporation documents 15 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 August 2007 Fully Satisfied

N/A

Legal mortgage 26 July 2007 Fully Satisfied

N/A

Legal mortgage 27 April 2007 Fully Satisfied

N/A

Legal mortgage 19 May 2006 Fully Satisfied

N/A

Legal mortgage 03 March 2006 Fully Satisfied

N/A

Legal mortgage 21 March 2005 Fully Satisfied

N/A

Legal mortgage 12 February 2004 Fully Satisfied

N/A

Legal mortgage 30 May 2003 Fully Satisfied

N/A

Mortgage debenture 26 April 2002 Fully Satisfied

N/A

Legal mortgage 26 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.