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..
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 | : |
|
Registered Address | : | Forge House, Dudley Road, Stourbridge, West Midlands, England, DY9 8EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forge House, Dudley Road, Lye, Stourbridge, DY9 8EL | Secretary | 03 December 2013 | Active |
Forge House, Dudley Road, Lye, England, DY9 8EL | Director | 21 November 2012 | Active |
Folkes Forge House, Old Forge Trading Estate, Dudley Road, Lye, England, DY9 8EL | Director | 28 November 2011 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 21 November 2012 | Active |
Forge House, Dudley Road, Lye, Stourbridge, England, DY9 8EL | Director | 07 August 2013 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 01 March 2021 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 19 May 2015 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 28 November 2011 | Active |
Forge House, Dudley Road, Lye, England, DY9 8EL | Secretary | 28 November 2011 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 15 November 2011 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 15 November 2011 | Active |
Forge House, Dudley Road, Stourbridge, England, DY9 8EL | Director | 21 November 2012 | Active |
Forge House, Dudley Road, Stourbridge, England, DY9 8EL | Director | 19 May 2015 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 15 November 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Insolvency | Liquidation miscellaneous. | Download |
2023-07-10 | Insolvency | Liquidation disclaimer notice. | Download |
2023-07-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Capital | Legacy. | Download |
2021-02-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-26 | Insolvency | Legacy. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-18 | Capital | Capital allotment shares. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.