UKBizDB.co.uk

CONTROLLED HEAT TREATMENTS LIMITED

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

This company is commonly known as Controlled Heat Treatments Limited. The company was founded 12 years ago and was given the registration number 07848744. The firm's registered office is in STOURBRIDGE. You can find them at Forge House, Dudley Road, Stourbridge, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONTROLLED HEAT TREATMENTS LIMITED
Company Number:07848744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Forge House, Dudley Road, Stourbridge, West Midlands, England, DY9 8EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge House, Dudley Road, Lye, Stourbridge, DY9 8EL

Secretary03 December 2013Active
Forge House, Dudley Road, Lye, England, DY9 8EL

Director21 November 2012Active
Folkes Forge House, Old Forge Trading Estate, Dudley Road, Lye, England, DY9 8EL

Director28 November 2011Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director21 November 2012Active
Forge House, Dudley Road, Lye, Stourbridge, England, DY9 8EL

Director07 August 2013Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 March 2021Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director19 May 2015Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director28 November 2011Active
Forge House, Dudley Road, Lye, England, DY9 8EL

Secretary28 November 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary15 November 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director15 November 2011Active
Forge House, Dudley Road, Stourbridge, England, DY9 8EL

Director21 November 2012Active
Forge House, Dudley Road, Stourbridge, England, DY9 8EL

Director19 May 2015Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director15 November 2011Active

People with Significant Control

Mr Constantine Folkes
Notified on:09 August 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Forge House, Dudley Road, Stourbridge, England, DY9 8EL
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Insolvency

Liquidation miscellaneous.

Download
2023-07-10Insolvency

Liquidation disclaimer notice.

Download
2023-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-07Resolution

Resolution.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-26Capital

Legacy.

Download
2021-02-26Capital

Capital statement capital company with date currency figure.

Download
2021-02-26Insolvency

Legacy.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-18Capital

Capital allotment shares.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.