Helmet City Cheltenham Limited

General information

Name:

Helmet City Cheltenham Ltd

Office Address:

Unit O Huntscote Road Kingsditch Trading Estate GL51 9NX Cheltenham

Number: 06656139

Incorporation date: 2008-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Helmet City Cheltenham Limited has been on the British market for sixteen years. Started with registration number 06656139 in the year 2008, it is located at Unit O Huntscote Road, Cheltenham GL51 9NX. Even though recently referred to as Helmet City Cheltenham Limited, it previously was known under a different name. The company was known as Fusion Fire Systems until Fri, 29th Jun 2012, when the name was replaced by Run My Biz. The final switch took place on Wed, 15th Oct 2014. This firm's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's latest accounts describe the period up to 2022-07-31 and the most recent annual confirmation statement was released on 2023-07-31.

There's just one managing director at present running this company, namely Stephen T. who has been executing the director's tasks for sixteen years.

Stephen T. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Helmet City Cheltenham Limited 2014-10-15
  • Run My Biz Limited 2012-06-29
  • Fusion Fire Systems Limited 2008-07-25

Financial data based on annual reports

Company staff

Stephen T.

Role: Director

Appointed: 25 July 2008

Latest update: 25 April 2024

People with significant control

Stephen T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
On 2023-08-13 director's details were changed (CH01)
filed on: 14th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Old Dairy House

Post code:

BA21 5TF

City / Town:

Mudford

HQ address,
2013

Address:

39 Jessopp Avenue

Post code:

DT6 4AT

City / Town:

Bridport

HQ address,
2014

Address:

39 Jessopp Avenue

Post code:

DT6 4AT

City / Town:

Bridport

HQ address,
2015

Address:

39 Jessopp Avenue

Post code:

DT6 4AT

City / Town:

Bridport

Accountant/Auditor,
2014 - 2015

Name:

C L Webb Limited

Address:

2 Carisbrooke Gardens

Post code:

BA20 1BU

City / Town:

Yeovil

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies