Hotset Uk Limited HENGOED


Founded in 1993, Hotset Uk, classified under reg no. 02840683 is an active company. Currently registered at Unit1 Penallta Industrial Estate CF82 7QZ, Hengoed the company has been in the business for thirty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Daniel H., Ralf S. and Sven B.. Of them, Daniel H., Ralf S., Sven B. have been with the company the longest, being appointed on 29 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hotset Uk Limited Address / Contact

Office Address Unit1 Penallta Industrial Estate
Office Address2 Ystrad Mynach
Town Hengoed
Post code CF82 7QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840683
Date of Incorporation Thu, 29th Jul 1993
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Daniel H.

Position: Director

Appointed: 29 September 2023

Ralf S.

Position: Director

Appointed: 29 September 2023

Sven B.

Position: Director

Appointed: 29 September 2023

Catherine H.

Position: Director

Appointed: 19 June 2009

Resigned: 29 September 2023

Dudley B.

Position: Director

Appointed: 09 October 2003

Resigned: 27 February 2006

Andrej D.

Position: Director

Appointed: 09 October 2003

Resigned: 27 February 2006

Richard F.

Position: Director

Appointed: 27 August 1999

Resigned: 09 June 2009

Andrew H.

Position: Director

Appointed: 27 August 1999

Resigned: 29 September 2023

Richard F.

Position: Secretary

Appointed: 27 August 1999

Resigned: 09 June 2009

Ann L.

Position: Secretary

Appointed: 04 December 1998

Resigned: 27 August 1999

Michelle G.

Position: Secretary

Appointed: 18 June 1996

Resigned: 04 December 1998

Nefyn W.

Position: Director

Appointed: 18 June 1996

Resigned: 31 August 1999

Gordon W.

Position: Director

Appointed: 18 June 1996

Resigned: 25 October 1997

Ann L.

Position: Director

Appointed: 24 August 1993

Resigned: 27 August 1999

George L.

Position: Director

Appointed: 24 August 1993

Resigned: 27 August 2001

Cheri H.

Position: Secretary

Appointed: 24 August 1993

Resigned: 10 November 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 July 1993

Resigned: 24 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1993

Resigned: 24 August 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Ralf S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Arc Industrial Heating Limited that entered Hengoed, Wales as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ralf S.

Notified on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Arc Industrial Heating Limited

Unit 1 West Road, Penallta Industrial Estate, Hengoed, Mid Glamorgan, CF82 7QZ, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06893193
Notified on 27 June 2023
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew H.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand19 81133 78620 270178 937195 113306 898146 972
Current Assets413 076467 903400 903577 574603 148863 470596 015
Debtors291 911345 312306 733315 302322 810453 659351 587
Net Assets Liabilities453 482491 367488 925617 064669 713817 881717 549
Other Debtors11 4483 0159 3894 260 7 93871 090
Property Plant Equipment279 873326 881353 468359 512368 265334 715284 060
Total Inventories101 35488 80573 90083 33585 225102 91397 456
Other
Accrued Liabilities Deferred Income3 0003 0003 7004 0004 0004 0002 500
Accumulated Depreciation Impairment Property Plant Equipment294 031307 336325 481377 278387 655434 378436 808
Additional Provisions Increase From New Provisions Recognised  5 195   -2 043
Amounts Owed By Group Undertakings Participating Interests46 03446 03446 03446 03446 03446 034 
Average Number Employees During Period22232423212224
Bank Borrowings Overdrafts6 93981 08352 8202 50010 00010 000 
Corporation Tax Payable26 26022 83133 66555 122   
Creditors196 128249 876212 364205 082179 473284 213150 281
Current Tax For Period26 26022 831     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 38211 704     
Deferred Tax Liabilities 15 42520 62016 02413 2939 3997 356
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 94824 642 37 6932 12240 718
Disposals Property Plant Equipment 50 11833 174 63 1602 26477 015
Finance Lease Liabilities Present Value Total11 41313 79313 74813 44512 25512 30423 818
Fixed Assets279 873326 881353 468359 512368 265334 715284 060
Increase Decrease In Current Tax From Adjustment For Prior Periods -305     
Increase Decrease In Existing Provisions   -4 596-2 731-3 894 
Increase From Depreciation Charge For Year Property Plant Equipment 37 25342 78851 79648 07148 84543 148
Net Current Assets Liabilities216 948218 027188 539372 490423 676579 257445 734
Net Deferred Tax Liability Asset 15 42520 62016 02413 2939 3997 356
Other Creditors8 85013 31620 9481 69316 01734 4422 140
Other Taxation Social Security Payable51 15152 30041 64286 18299 928140 08686 291
Par Value Share 111111
Property Plant Equipment Gross Cost573 904634 217678 949736 789755 920769 093720 868
Provisions 15 42520 62016 02413 2939 3997 356
Provisions For Liabilities Balance Sheet Subtotal3 72115 42520 62016 02413 2939 3997 356
Tax Tax Credit On Profit Or Loss On Ordinary Activities18 87834 230     
Total Additions Including From Business Combinations Property Plant Equipment  77 90757 84082 29115 43728 790
Total Assets Less Current Liabilities496 821544 909542 010732 002791 940913 972729 794
Total Current Tax Expense Credit26 26022 526     
Trade Creditors Trade Payables88 51563 55345 84142 14037 27383 38135 532
Trade Debtors Trade Receivables234 429296 263251 310265 008276 776399 687280 497
Advances Credits Directors11 448 124    
Advances Credits Made In Period Directors11 448 124    
Advances Credits Repaid In Period Directors 11 448     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 3rd, April 2024
Free Download (11 pages)

Company search

Advertisements