UKBizDB.co.uk

BETA HEAT TREATMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beta Heat Treatment Limited. The company was founded 36 years ago and was given the registration number 02195866. The firm's registered office is in WEST MIDLANDS. You can find them at Unit 2 Summerton Road, Oldbury, West Midlands, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:BETA HEAT TREATMENT LIMITED
Company Number:02195866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director27 September 2013Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director-Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director27 July 2018Active
17 Brookside, Bicton, Shrewsbury, SY3 8EP

Secretary31 December 2003Active
White Oaks White Close, Stourbridge, DY9 0UR

Secretary06 February 1998Active
12 Birmingham Road, Kidderminster, DY10 2BX

Secretary-Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Secretary01 July 2004Active
84 Manor Lane, Lapal, Halesowen, B62 8QG

Director05 July 1999Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director11 October 1995Active
17 Bantock Court, Broad Lane, Wolverhampton, WV3 9DA

Director01 January 2002Active
White Oaks White Close, Stourbridge, DY9 0UR

Director05 July 1999Active
12 Birmingham Road, Kidderminster, DY10 2BX

Director-Active
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL

Director07 January 2005Active
4133 Neukirchen Vluyn, Oderstrasse 7, Germany,

Director-Active

People with Significant Control

Clayton Furnaces Ltd
Notified on:21 April 2021
Status:Active
Country of residence:England
Address:Unit 2, Summerton Road, Oldbury, England, B69 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Clayton Holdings Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Unit 2, Summerton Road, Oldbury, England, B69 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.