Helston Garages Group Limited (Companies House Registration Number 04022175) is a private limited company legally formed on 2000-06-27 originating in United Kingdom. The enterprise can be found at Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead NE11 0XA. Having undergone a change in 2000-12-08, the previous name the business used was Michco 209 Limited. Helston Garages Group Limited is operating under SIC: 70100 - "activities of head offices".

Company details

Name Helston Garages Group Limited
Number 04022175
Date of Incorporation: 2000-06-27
End of financial year: 28 February
Address: Vertu House Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, NE11 0XA
SIC code: 70100 - Activities of head offices

Moving on to the 3 directors that can be found in this particular company, we can name: Karen A. (in the company from 17 December 2022), David C. (appointment date: 17 December 2022), Robert F. (appointed on 17 December 2022). 1 secretary is present as well: Nicola L. (appointed on 17 December 2022). The official register lists 10 persons of significant control, namely: Vertu Motors Plc is located at Fifth Avenue, Team Valley Trading Estate, NE11 0XA Gateshead, Tyne and Wear. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Jane R. owns over 3/4 of shares, 3/4 to full of voting rights, Sarah B. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Vertu Motors Plc
17 December 2022
Address Vertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0XA, United Kingdom
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05984855
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jane R.
1 December 2022 - 17 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sarah B.
1 December 2022 - 17 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Anthony B.
1 December 2022 - 17 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Antony R.
1 December 2022 - 17 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Philip R.
1 December 2022 - 17 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrew B.
6 April 2016 - 17 December 2022
Nature of control: significiant influence or control
Executors Of The Estate Of Ds Carr
13 February 2022 - 1 December 2022
Address 85 Meneage Street, Helston, TR13 8RD, England
Legal authority Uk
Legal form Estate Of Deceased Shareholder
Nature of control: 50,01-75% shares
David C.
6 April 2016 - 13 February 2022
Nature of control: 25-50% shares
Betty C.
6 April 2016 - 10 January 2022
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending Tue, 28th Feb 2023
filed on: 6th, December 2023 | accounts
Free Download (19 pages)