HELCIM GROUP LIMITED
BROCKWORTH

Hellopages » Gloucestershire » Tewkesbury » GL3 4AH

Company number 07526612
Status Active
Incorporation Date 11 February 2011
Company Type Private Limited Company
Address 1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mr Ben Robert Westran on 17 February 2017; Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HELCIM GROUP LIMITED are www.helcimgroup.co.uk, and www.helcim-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Helcim Group Limited is a Private Limited Company. The company registration number is 07526612. Helcim Group Limited has been working since 11 February 2011. The present status of the company is Active. The registered address of Helcim Group Limited is 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester Gl3 4ah. . SMITH, Andrew Christopher Melville is a Secretary of the company. WESTRAN, Ben Robert is a Director of the company. Secretary COBBOLD, Neil has been resigned. Director ANASTASI, Paul has been resigned. Director BALAES, Richard John has been resigned. Director COBBOLD, Neil has been resigned. Director CORBALLY, Colin George Eric has been resigned. Director ELSTER, Tim has been resigned. Director MILES, David John has been resigned. Director PHILLIPS, Thomas James has been resigned. Director THORPE, Mark Edward has been resigned. Director THORPE, Mark Edward has been resigned. Director URWIN, Paul Brent has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Andrew Christopher Melville
Appointed Date: 03 July 2013

Director
WESTRAN, Ben Robert
Appointed Date: 03 July 2013
48 years old

Resigned Directors

Secretary
COBBOLD, Neil
Resigned: 31 December 2013
Appointed Date: 11 February 2011

Director
ANASTASI, Paul
Resigned: 22 February 2011
Appointed Date: 11 February 2011
47 years old

Director
BALAES, Richard John
Resigned: 12 February 2013
Appointed Date: 31 October 2012
55 years old

Director
COBBOLD, Neil
Resigned: 31 December 2013
Appointed Date: 11 February 2011
50 years old

Director
CORBALLY, Colin George Eric
Resigned: 31 October 2012
Appointed Date: 25 April 2012
56 years old

Director
ELSTER, Tim
Resigned: 08 December 2011
Appointed Date: 11 February 2011
77 years old

Director
MILES, David John
Resigned: 12 February 2013
Appointed Date: 31 October 2012
58 years old

Director
PHILLIPS, Thomas James
Resigned: 25 April 2012
Appointed Date: 11 March 2011
42 years old

Director
THORPE, Mark Edward
Resigned: 12 February 2013
Appointed Date: 31 October 2012
52 years old

Director
THORPE, Mark Edward
Resigned: 07 December 2011
Appointed Date: 11 February 2011
52 years old

Director
URWIN, Paul Brent
Resigned: 31 October 2012
Appointed Date: 11 February 2011
73 years old

Persons With Significant Control

Mears Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HELCIM GROUP LIMITED Events

17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,035.87

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 39 more events
21 Mar 2011
Appointment of Thomas James Phillips as a director
18 Mar 2011
Duplicate mortgage certificatecharge no:1
18 Mar 2011
Duplicate mortgage certificatecharge no:1
17 Mar 2011
Particulars of a mortgage or charge / charge no: 1
11 Feb 2011
Incorporation

HELCIM GROUP LIMITED Charges

3 October 2011
Rent deposit deed
Delivered: 8 October 2011
Status: Satisfied on 7 September 2012
Persons entitled: Im Properties (Shb) Limited
Description: Sums deposited by way of a "deed of rental deposit" see…
15 March 2011
Debenture
Delivered: 17 March 2011
Status: Satisfied on 25 September 2013
Persons entitled: Downing Corporate Finance Limited (As Security Trustee for the Noteholders)
Description: Fixed and floating charge over the undertaking and all…