Helix Recruitment & Training Limited GILFORD


Helix Recruitment & Training Limited is a private limited company situated at 20-24 Mill Street, Gilford BT63 6HQ. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-09-26, this 4-year-old company is run by 1 director.
Director Adrian N., appointed on 25 April 2023.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229), "public relations and communications activities" (SIC code: 70210), "activities of head offices" (SIC code: 70100). According to official database there was a name change on 2022-02-01 and their previous name was Helix Four Limited.
The latest confirmation statement was filed on 2022-07-15 and the date for the following filing is 2023-07-29. Likewise, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Helix Recruitment & Training Limited Address / Contact

Office Address 20-24 Mill Street
Town Gilford
Post code BT63 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI664677
Date of Incorporation Thu, 26th Sep 2019
Industry Management consultancy activities other than financial management
Industry Public relations and communications activities
End of financial Year 28th February
Company age 5 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 29th Jul 2023 (2023-07-29)
Last confirmation statement dated Fri, 15th Jul 2022

Company staff

Adrian N.

Position: Director

Appointed: 25 April 2023

Jordan N.

Position: Director

Appointed: 25 April 2022

Resigned: 25 April 2023

Jeffrey W.

Position: Director

Appointed: 25 April 2022

Resigned: 25 April 2023

Emma G.

Position: Director

Appointed: 14 May 2021

Resigned: 25 April 2022

Grant M.

Position: Director

Appointed: 14 May 2021

Resigned: 30 November 2021

Jonathan M.

Position: Director

Appointed: 14 May 2021

Resigned: 30 September 2021

Adrian N.

Position: Director

Appointed: 09 June 2020

Resigned: 01 February 2022

David F.

Position: Director

Appointed: 26 September 2019

Resigned: 09 June 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Jeffrey W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Adrian N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jordan N., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeffrey W.

Notified on 15 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Adrian N.

Notified on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan N.

Notified on 15 July 2022
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 26 September 2019
Ceased on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helix Four February 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-28
Balance Sheet
Cash Bank On Hand100327
Current Assets2 767118 862
Debtors667110 535
Net Assets Liabilities40566 587
Other Debtors67101 521
Property Plant Equipment 81 761
Total Inventories2 0008 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 611
Bank Borrowings Overdrafts 238
Creditors2 362118 512
Increase From Depreciation Charge For Year Property Plant Equipment 2 611
Net Current Assets Liabilities405350
Other Creditors1 6501 662
Other Taxation Social Security Payable7272
Property Plant Equipment Gross Cost 84 372
Provisions For Liabilities Balance Sheet Subtotal 15 524
Total Additions Including From Business Combinations Property Plant Equipment 84 372
Total Assets Less Current Liabilities40582 111
Trade Creditors Trade Payables640116 540
Trade Debtors Trade Receivables6009 014

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search