Superheat Fgh Limited LETCHWORTH GARDEN CITY


Founded in 2008, Superheat Fgh, classified under reg no. 06690120 is an active company. Currently registered at . Blackhorse Road SG6 1HN, Letchworth Garden City the company has been in the business for sixteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since May 16, 2009 Superheat Fgh Limited is no longer carrying the name Superheat Global.

At present there are 2 directors in the the company, namely Sundip B. and David M.. In addition one secretary - Sundip B. - is with the firm. At present 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.

Superheat Fgh Limited Address / Contact

Office Address . Blackhorse Road
Town Letchworth Garden City
Post code SG6 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06690120
Date of Incorporation Fri, 5th Sep 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Sundip B.

Position: Director

Appointed: 19 October 2023

Sundip B.

Position: Secretary

Appointed: 10 August 2017

David M.

Position: Director

Appointed: 10 August 2017

Shari F.

Position: Secretary

Appointed: 01 August 2011

Resigned: 10 August 2017

Miles B.

Position: Director

Appointed: 01 August 2011

Resigned: 10 August 2017

Peter C.

Position: Director

Appointed: 26 June 2009

Resigned: 01 August 2011

Temple Secretaries Limited

Position: Secretary

Appointed: 05 September 2008

Resigned: 05 September 2008

Colin G.

Position: Secretary

Appointed: 05 September 2008

Resigned: 01 August 2011

Colin G.

Position: Director

Appointed: 05 September 2008

Resigned: 30 September 2015

Company Directors Limited

Position: Director

Appointed: 05 September 2008

Resigned: 05 September 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Fgh Controls Limited from Letchworth Garden City, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Miles B. This PSC has significiant influence or control over the company,.

Fgh Controls Limited

Fgh Controls Limited Blackhorse Road, Letchworth Garden City, SG6 1HN, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Uk Company Register
Registration number 01298491
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Miles B.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: significiant influence or control

Company previous names

Superheat Global May 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand264 56469 37587 901134 149324 558292 036234 320
Current Assets1 413 9601 391 973854 6223 711 1941 732 9071 401 850970 949
Debtors1 149 3961 322 598766 7213 577 0451 408 3491 109 814736 629
Net Assets Liabilities-5 398 653-4 766 420-5 028 195-4 546 229-4 482 782-4 407 893-6 221 539
Other Debtors44 69617 23618 230248 590593 727  
Property Plant Equipment380 912214 631107 0451 115 558871 0131 047 970649 038
Other
Accumulated Depreciation Impairment Property Plant Equipment1 114 8021 291 8931 432 9421 691 5191 961 5172 269 8902 503 939
Amounts Owed By Group Undertakings157 82357 65522 428 209 500 13 392
Amounts Owed To Group Undertakings6 656 9465 866 0325 564 4105 893 7546 270 5835 927 1337 283 956
Average Number Employees During Period24212138402638
Creditors6 656 9465 866 0325 564 4105 893 7546 270 5835 927 1337 283 956
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 41716 8752 82516 95016 95021 73816 950
Increase From Depreciation Charge For Year Property Plant Equipment 177 091141 049258 577269 998 342 529
Net Current Assets Liabilities877 381884 981429 170231 967916 788471 270413 379
Number Shares Issued Fully Paid 600600600600 600
Other Creditors276 851318 581196 563224 790292 922  
Other Taxation Social Security Payable95 43587 89388 546690 154201 58630 66438 358
Par Value Share 1111 1
Property Plant Equipment Gross Cost1 495 7141 506 5241 539 9872 807 0772 832 5303 317 8603 152 977
Total Additions Including From Business Combinations Property Plant Equipment 10 81033 4631 267 09025 453 5 661
Total Assets Less Current Liabilities1 258 2931 099 612536 2151 347 5251 787 8011 519 2401 062 417
Trade Creditors Trade Payables53 02492 15628 566103 19377 80044 44628 763
Trade Debtors Trade Receivables946 8771 247 707726 0633 328 455605 122680 660486 110
Accrued Liabilities Deferred Income     179 255318 890
Disposals Decrease In Depreciation Impairment Property Plant Equipment      108 480
Disposals Property Plant Equipment      170 544
Prepayments Accrued Income     418 470225 304
Recoverable Value-added Tax     10 68411 823

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On October 19, 2023 new director was appointed.
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements