General information

Name:

Helix Binders Ltd

Office Address:

18 Polmont House Gardens Polmont FK2 0SH Falkirk

Number: SC325493

Incorporation date: 2007-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Helix Binders Limited with reg. no. SC325493 has been a part of the business world for 17 years. The Private Limited Company is officially located at 18 Polmont House Gardens, Polmont in Falkirk and its postal code is FK2 0SH. This firm's declared SIC number is 18140, that means Binding and related services. 2023-06-30 is the last time when company accounts were filed.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 9 transactions from worth at least 500 pounds each, amounting to £8,754 in total. The company also worked with the Birmingham City (1 transaction worth £4,167 in total) and the Derbyshire County Council (3 transactions worth £3,348 in total). Helix Binders was the service provided to the Hampshire County Council Council covering the following areas: Materials and Bookbinding was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

According to the latest data, this business is the workplace of a solitary director: Iain K., who was arranged to perform management duties in June 2007. For sixteen years Robert M., had been functioning as a director for the following business till the resignation on 2023-06-27. Moreover, the managing director's tasks are often supported by a secretary - Alison K., who joined the following business in June 2007.

Financial data based on annual reports

Company staff

Alison K.

Role: Secretary

Appointed: 26 June 2007

Latest update: 8 February 2024

Iain K.

Role: Director

Appointed: 14 June 2007

Latest update: 8 February 2024

People with significant control

Iain K. is the individual who controls this firm.

Iain K.
Notified on 14 June 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 28 August 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 August 2012
Annual Accounts 03 September 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 03 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 2014-07-01
Date Approval Accounts 23 July 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 21 August 2014
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 21 August 2014
Annual Accounts
End Date For Period Covered By Report 2015-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-06-30 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 4 £ 2 615.00
2015-02-20 2210924623 £ 710.00 Materials
2014 Birmingham City 1 £ 4 167.47
2014-02-19 3149817553 £ 4 167.47
2014 Gateshead Council 1 £ 567.50
2014-04-25 43787333 £ 567.50 Supplies And Services
2014 Hampshire County Council 3 £ 1 764.34
2014-02-07 2210031157 £ 665.70 Bookbinding
2013 Derbyshire County Council 1 £ 870.00
2013-02-27 5100069319 £ 870.00 Goods Received/invoice Rec'd A/c
2013 Gateshead Council 1 £ 1 495.20
2013-11-25 43761636 £ 1 495.20 Supplies And Services
2013 Hampshire County Council 1 £ 600.27
2013-03-20 2209206600 £ 600.27 Bookbinding
2012 Derbyshire County Council 1 £ 1 932.29
2012-04-27 1900015303 £ 1 932.29 Materials
2012 Hampshire County Council 1 £ 3 774.27
2012-12-13 2208960686 £ 3 774.27 Bookbinding
2012 Middlesbrough Council 1 £ 997.17
2012-01-12 1700710125 £ 997.17 Library Books
2012 Solihull Metropolitan Borough Council 1 £ 219.13
2012-10-11 11/10/2012_2782 £ 219.13 Cultural & Related Services
2011 Derbyshire County Council 1 £ 545.35
2011-12-15 1900402480 £ 545.35 Materials
2010 Middlesbrough Council 2 £ 1 709.68
2010-12-09 5201583229 £ 940.83 Library Books

Search other companies

Services (by SIC Code)

  • 18140 : Binding and related services
16
Company Age

Closest companies