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.
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 | : |
|
Registered Address | : | Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | 27 September 2013 | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | - | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | 27 July 2018 | Active |
17 Brookside, Bicton, Shrewsbury, SY3 8EP | Secretary | 31 December 2003 | Active |
White Oaks White Close, Stourbridge, DY9 0UR | Secretary | 06 February 1998 | Active |
12 Birmingham Road, Kidderminster, DY10 2BX | Secretary | - | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Secretary | 01 July 2004 | Active |
84 Manor Lane, Lapal, Halesowen, B62 8QG | Director | 05 July 1999 | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | 11 October 1995 | Active |
17 Bantock Court, Broad Lane, Wolverhampton, WV3 9DA | Director | 01 January 2002 | Active |
White Oaks White Close, Stourbridge, DY9 0UR | Director | 05 July 1999 | Active |
12 Birmingham Road, Kidderminster, DY10 2BX | Director | - | Active |
Unit 2 Summerton Road, Oldbury, West Midlands, B69 2EL | Director | 07 January 2005 | Active |
4133 Neukirchen Vluyn, Oderstrasse 7, Germany, | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.