Heat Treatment 2000 Limited


Heat Treatment 2000 started in year 1992 as Private Limited Company with registration number 02714973. The Heat Treatment 2000 company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in West Bromwich at Brandon Way. Postal code: B70 9PQ.

The firm has 4 directors, namely Adrian O., Paul H. and Stephen H. and others. Of them, Paul B. has been with the company the longest, being appointed on 29 June 1992 and Adrian O. has been with the company for the least time - from 1 May 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the firm until 30 September 2013.

This company operates within the B70 9PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0257447 . It is located at Bull Lane Works, Brandon Way, West Bromwich with a total of 7 carsand 3 trailers.

Heat Treatment 2000 Limited Address / Contact

Office Address Brandon Way
Office Address2 West Bromwich
Town West Bromwich
Post code B70 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714973
Date of Incorporation Fri, 15th May 1992
Industry Treatment and coating of metals
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Adrian O.

Position: Director

Appointed: 01 May 2008

Paul H.

Position: Director

Appointed: 17 December 1998

Stephen H.

Position: Director

Appointed: 17 December 1998

Paul B.

Position: Director

Appointed: 29 June 1992

Joseph L.

Position: Director

Appointed: 10 June 1998

Resigned: 07 December 2010

Bert W.

Position: Director

Appointed: 29 June 1992

Resigned: 01 August 1997

John W.

Position: Director

Appointed: 29 June 1992

Resigned: 02 February 2015

David C.

Position: Director

Appointed: 29 June 1992

Resigned: 04 August 1997

Stanley M.

Position: Director

Appointed: 29 June 1992

Resigned: 05 August 1997

Wilfred O.

Position: Director

Appointed: 29 June 1992

Resigned: 01 August 1997

John S.

Position: Director

Appointed: 29 June 1992

Resigned: 17 June 1996

Anthony T.

Position: Director

Appointed: 29 June 1992

Resigned: 01 August 1997

Christopher B.

Position: Director

Appointed: 29 June 1992

Resigned: 01 August 1997

John S.

Position: Secretary

Appointed: 18 June 1992

Resigned: 30 September 2013

John S.

Position: Director

Appointed: 18 June 1992

Resigned: 30 September 2013

Ronnie P.

Position: Director

Appointed: 18 June 1992

Resigned: 31 October 2000

Violet C.

Position: Nominee Director

Appointed: 15 May 1992

Resigned: 18 June 1992

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1992

Resigned: 18 June 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Paul H. This PSC has significiant influence or control over the company,.

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth338 360354 263491 432707 582       
Balance Sheet
Cash Bank On Hand   131 434304 427368 33582 458198 014479 680312 643200 832
Current Assets1 172 7112 303 6012 134 7111 257 0951 462 0171 656 8481 411 8481 454 9181 652 6912 041 4131 670 171
Debtors943 5731 231 9591 296 1721 125 6611 157 5901 288 5131 329 3901 256 9041 173 0111 728 7701 469 339
Other Debtors   168 80018 04138 44331 71628 04637 91355 29956 456
Cash Bank In Hand229 1381 071 642838 539131 434       
Net Assets Liabilities Including Pension Asset Liability338 360354 263491 432707 582       
Tangible Fixed Assets77 68043 74012 898        
Reserves/Capital
Called Up Share Capital84 29084 29084 29084 290       
Profit Loss Account Reserve16 98832 891170 060386 210       
Shareholder Funds338 360354 263491 432707 582       
Other
Amounts Owed To Group Undertakings        170 120470 124225 914
Average Number Employees During Period   3741414141414642
Corporation Tax Payable         81 67244 618
Creditors   549 813597 215611 636628 725683 983858 218901 381595 101
Investments Fixed Assets300300300300300300300300300300300
Investments In Group Undertakings Participating Interests         300300
Net Current Assets Liabilities291 285325 945480 944707 282864 8021 045 212783 123770 935794 4731 140 0321 075 070
Other Creditors   342 745265 479245 858260 865245 628309 270175 72947 030
Other Taxation Social Security Payable   82 700172 189184 894188 392228 833133 68481 672109 475
Total Assets Less Current Liabilities369 265369 985494 142707 582865 1021 045 512783 423771 235794 7731 140 3321 075 370
Trade Creditors Trade Payables   124 368159 547180 884179 468209 522245 144173 856168 064
Trade Debtors Trade Receivables   956 8611 139 5491 051 1181 297 6741 173 9931 135 0981 673 4711 412 883
Accounting Period Subsidiary2 0132 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment   142 887142 887142 887142 887    
Amounts Owed By Group Undertakings     198 952 54 865   
Capital Redemption Reserve14 04914 04914 04914 049       
Creditors Due After One Year30 90515 722         
Creditors Due Within One Year881 4261 977 6561 653 767549 813       
Fixed Assets77 98044 04013 198300300300300300   
Investments In Joint Ventures   300300300300300300300 
Number Shares Allotted 84 29084 29084 290       
Number Shares Issued Fully Paid    84 29084 29084 29084 29084 29084 290 
Par Value Share 111111111 
Property Plant Equipment Gross Cost   142 887142 887142 887142 887    
Provisions For Liabilities Charges  2 710        
Secured Debts59 33730 90414 651        
Share Capital Allotted Called Up Paid84 29084 29084 29084 290       
Share Premium Account223 033223 033223 033223 033       
Tangible Fixed Assets Cost Or Valuation166 156166 156142 886        
Tangible Fixed Assets Depreciation88 476122 416129 988142 886       
Tangible Fixed Assets Depreciation Charged In Period 33 94018 84212 898       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 270        
Tangible Fixed Assets Disposals  23 270        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       142 887   
Disposals Property Plant Equipment       142 887   

Transport Operator Data

Bull Lane Works
Address Brandon Way
City West Bromwich
Post code B70 9PQ
Vehicles 7
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements