World Heat Limited DUKINFIELD


World Heat started in year 2008 as Private Limited Company with registration number 06744323. The World Heat company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Dukinfield at Unit 4 Tudor Industrial Estate. Postal code: SK16 4RN.

There is a single director in the company at the moment - Mark S., appointed on 26 July 2009. In addition, a secretary was appointed - Mark S., appointed on 26 July 2009. As of 12 May 2024, there were 4 ex directors - Peter S., Peter S. and others listed below. There were no ex secretaries.

World Heat Limited Address / Contact

Office Address Unit 4 Tudor Industrial Estate
Office Address2 Ashton Street
Town Dukinfield
Post code SK16 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06744323
Date of Incorporation Fri, 7th Nov 2008
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 26 July 2009

Mark S.

Position: Secretary

Appointed: 26 July 2009

Peter S.

Position: Director

Appointed: 23 June 2023

Resigned: 16 February 2024

Peter S.

Position: Director

Appointed: 01 January 2017

Resigned: 13 November 2020

Matthew T.

Position: Director

Appointed: 01 November 2012

Resigned: 14 May 2013

Lucy S.

Position: Director

Appointed: 07 November 2008

Resigned: 12 September 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Mark S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth67 163-14 247-50 247-173 330-284 628       
Balance Sheet
Cash Bank In Hand60 20422 013200284284       
Cash Bank On Hand    6231 36181 63057 55125 561114 367345 894962 044
Current Assets207 663182 427782 729682 610812 848855 7651 160 5961 198 9981 050 6641 136 0521 439 5442 613 486
Debtors132 459126 661302 529327 535341 231246 147483 109465 249344 579454 542487 072839 132
Intangible Fixed Assets   2 9702 970       
Net Assets Liabilities    61 93292 860155 829161 880176 960239 784578 4311 491 201
Net Assets Liabilities Including Pension Asset Liability67 163-14 248-50 247-173 330-284 628       
Other Debtors     11 08010 94514 45714 575 28 79136 319
Property Plant Equipment    295 225273 087236 718226 836197 075153 642225 248304 815
Stocks Inventory15 00033 753480 000354 791        
Tangible Fixed Assets14 87791 851137 646168 181295 304       
Total Inventories    471 555578 257595 857676 198680 524567 143606 578812 310
Reserves/Capital
Called Up Share Capital100100100100100 000       
Profit Loss Account Reserve67 063-14 347-50 347-173 430-384 628       
Shareholder Funds67 163-14 247-50 247-173 330-284 628       
Other
Accrued Liabilities Deferred Income    6 3378 749      
Accumulated Amortisation Impairment Intangible Assets    6 7027 2788 3989 2389 86110 33510 69010 957
Accumulated Depreciation Impairment Property Plant Equipment    94 772143 756209 059274 022331 887382 209461 114558 495
Average Number Employees During Period     28282828141551
Bank Borrowings Overdrafts    268 09798 45185 32780 83371 05265 16655 957136 113
Corporation Tax Payable    -11 22511 455      
Creditors    414 932514 932569 781495 406426 960452 741412 987136 113
Creditors Due After One Year  200 000207 500405 841       
Creditors Due Within One Year152 883286 031754 621799 808488 067       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 864 1 325  2 602
Disposals Property Plant Equipment      5 250 5 300  4 500
Finance Lease Liabilities Present Value Total      14 5227 4156 5601 203801 
Fixed Assets14 87791 851137 646168 181298 274277 566240 077229 355198 971155 064226 315305 615
Increase From Amortisation Charge For Year Intangible Assets     5761 120840623474355267
Increase From Depreciation Charge For Year Property Plant Equipment     48 98468 16764 96359 19050 32278 90599 983
Intangible Assets    2 2284 4793 3592 5191 8961 4221 067800
Intangible Assets Gross Cost    8 93011 75711 75711 75711 75711 75711 757 
Intangible Fixed Assets Aggregate Amortisation Impairment   5 960        
Intangible Fixed Assets Cost Or Valuation   8 930        
Net Current Assets Liabilities54 780-103 60528 108-117 198196 224347 039502 346444 744440 549573 061800 7031 376 399
Other Creditors     514 932469 932407 158355 908387 575357 03026 232
Other Taxation Social Security Payable    41 83110 80662 43368 01053 699185 944206 686491 147
Prepayments    2 5233 123      
Property Plant Equipment Gross Cost    389 997416 843445 777500 858528 962535 851686 362863 310
Provisions For Liabilities Balance Sheet Subtotal    16 81316 81316 81316 81335 60035 60035 60054 700
Provisions For Liabilities Charges2 4942 49416 00116 81316 813       
Tangible Fixed Assets Cost Or Valuation23 379110 572181 163252 136        
Tangible Fixed Assets Depreciation8 50218 72143 51783 955        
Total Additions Including From Business Combinations Intangible Assets     2 827      
Total Additions Including From Business Combinations Property Plant Equipment     26 84634 18455 08133 4046 889150 511181 448
Total Assets Less Current Liabilities69 657-11 753165 75450 983493 677624 605742 423674 099639 520735 9951 027 0181 682 014
Trade Creditors Trade Payables    289 754200 504292 022394 145362 552429 417514 609663 634
Trade Debtors Trade Receivables    330 752235 067472 164450 792330 004454 542458 281802 813
Tangible Fixed Assets Additions 87 19370 59170 973        
Tangible Fixed Assets Depreciation Charged In Period 10 21924 79640 438        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on February 16, 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements