Beta Heat Treatment Limited WEST MIDLANDS


Beta Heat Treatment started in year 1987 as Private Limited Company with registration number 02195866. The Beta Heat Treatment company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in West Midlands at Unit 2 Summerton Road. Postal code: B69 2EL.

The firm has 3 directors, namely Ian M., Robert K. and Deryk L.. Of them, Deryk L. has been with the company the longest, being appointed on 31 December 1991 and Ian M. has been with the company for the least time - from 27 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B69 2EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0253960 . It is located at Unit 2, Summerton Road, Oldbury with a total of 2 carsand 1 trailers.

Beta Heat Treatment Limited Address / Contact

Office Address Unit 2 Summerton Road
Office Address2 Oldbury
Town West Midlands
Post code B69 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02195866
Date of Incorporation Thu, 19th Nov 1987
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian M.

Position: Director

Appointed: 27 July 2018

Robert K.

Position: Director

Appointed: 27 September 2013

Deryk L.

Position: Director

Appointed: 31 December 1991

David P.

Position: Director

Appointed: 07 January 2005

Resigned: 04 April 2019

David P.

Position: Secretary

Appointed: 01 July 2004

Resigned: 04 April 2019

Christopher C.

Position: Secretary

Appointed: 31 December 2003

Resigned: 01 July 2004

Peter C.

Position: Director

Appointed: 01 January 2002

Resigned: 06 July 2013

Stephen A.

Position: Director

Appointed: 05 July 1999

Resigned: 01 April 2003

Roger H.

Position: Director

Appointed: 05 July 1999

Resigned: 31 December 2003

Roger H.

Position: Secretary

Appointed: 06 February 1998

Resigned: 31 December 2003

Christopher C.

Position: Director

Appointed: 11 October 1995

Resigned: 07 June 2017

Paul M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 February 1998

Ewald S.

Position: Director

Appointed: 31 December 1991

Resigned: 11 October 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Clayton Furnaces Ltd from Oldbury, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Clayton Holdings Ltd that entered Oldbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Clayton Furnaces Ltd

Unit 2 Summerton Road, Oldbury, B69 2EL, England

Legal authority Limited Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03098707
Notified on 21 April 2021
Nature of control: 75,01-100% shares

Clayton Holdings Ltd

Unit 2 Summerton Road, Oldbury, B69 2EL, England

Legal authority Uk Linited Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 04653905
Notified on 1 June 2016
Ceased on 21 April 2021
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 2
Address Summerton Road , Warley
City Oldbury
Post code B69 2EL
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements