About

Registered Number: 03263574
Date of Incorporation: 15/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 31 Church Road, Northenden, Manchester, M22 4NN

 

Helmat Construction Ltd was registered on 15 October 1996. This organisation has 2 directors listed as Moss, Caroline, Moss, Ian at Companies House. We don't know the number of employees at the business.

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.