Helix Tanks Limited CRADLEY HEATH


Founded in 2016, Helix Tanks, classified under reg no. 10052343 is an active company. Currently registered at C/o Neal & Co Shakespeare Buildings B64 6AG, Cradley Heath the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Martin K., appointed on 22 June 2023. There are currently no secretaries appointed. As of 14 July 2025, there were 3 ex directors - Sarah W., Pamela A. and others listed below. There were no ex secretaries.

Helix Tanks Limited Address / Contact

Office Address C/o Neal & Co Shakespeare Buildings
Office Address2 Cradley Road
Town Cradley Heath
Post code B64 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10052343
Date of Incorporation Wed, 9th Mar 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Martin K.

Position: Director

Appointed: 22 June 2023

Sarah W.

Position: Director

Appointed: 22 June 2023

Resigned: 05 July 2024

Pamela A.

Position: Director

Appointed: 15 February 2021

Resigned: 31 March 2023

Roger A.

Position: Director

Appointed: 09 March 2016

Resigned: 22 June 2023

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Moor Fabrications (Plastics) Limited from Weston Super Mare, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martin K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Sarah W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Moor Fabrications (Plastics) Limited

Units 2 & 3 Oakwood Business Park, Oldmixon Crescent, Weston Super Mare, Somerset, BS24 9AY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05145161
Notified on 5 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin K.

Notified on 22 June 2023
Ceased on 5 July 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sarah W.

Notified on 22 June 2023
Ceased on 5 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Roger A.

Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-06-30
Balance Sheet
Cash Bank On Hand5 4854 06383 7372 79352 3173 5905 1751 426
Current Assets17 208138 581411 16932 866171 54188 72573 4081 939
Debtors11 723134 518327 43220 337119 22485 13568 233513
Net Assets Liabilities   42 35253 01023 319-9-6 013
Other Debtors   9 73627 99747215899
Property Plant Equipment1 09345534125642 86733 07524 806 
Other
Accumulated Depreciation Impairment Property Plant Equipment3651 0031 1171 20215 49126 51634 785 
Average Number Employees During Period  112222
Bank Borrowings Overdrafts1 0441 400      
Corporation Tax Payable2 58811 31417 024-17 6088634 4636 5265 004
Corporation Tax Recoverable   6 256643   
Creditors12 15490 476324 215-18 96620 00014 49311 1517 952
Increase From Depreciation Charge For Year Property Plant Equipment3656381148514 28911 0258 269 
Net Current Assets Liabilities5 05448 105157 39542 09630 1434 737-8 951-6 013
Number Shares Issued Fully Paid111     
Other Creditors4 9079 9843 504-7 84020 00014 49311 1511 755
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       34 785
Other Disposals Property Plant Equipment       59 591
Other Taxation Social Security Payable3 61522 71572 3521 94731 0238 95713 111521
Par Value Share111     
Property Plant Equipment Gross Cost1 4581 4581 4581 45858 35859 59159 591 
Provisions For Liabilities Balance Sheet Subtotal      4 713 
Total Additions Including From Business Combinations Property Plant Equipment1 458   56 9001 233  
Total Assets Less Current Liabilities6 14748 56079 56342 35273 01037 81215 855-6 013
Trade Creditors Trade Payables 45 063201 1734 5355 419  672
Trade Debtors Trade Receivables11 723134 518397 87314 08190 58484 66368 075414

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
On Wed, 2nd Apr 2025 director's details were changed
filed on: 2nd, April 2025
Free Download (2 pages)

Company search