HEAT TRANSFER SYSTEMS LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 8BJ

Company number 03502087
Status Active
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address HALLSTEADS HALLSTEADS, DOVE HOLES, BUXTON, DERBYSHIRE, SK17 8BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of HEAT TRANSFER SYSTEMS LIMITED are www.heattransfersystems.co.uk, and www.heat-transfer-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Buxton Rail Station is 2.9 miles; to Edale Rail Station is 5.3 miles; to Glossop Rail Station is 10.3 miles; to Broadbottom Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heat Transfer Systems Limited is a Private Limited Company. The company registration number is 03502087. Heat Transfer Systems Limited has been working since 30 January 1998. The present status of the company is Active. The registered address of Heat Transfer Systems Limited is Hallsteads Hallsteads Dove Holes Buxton Derbyshire Sk17 8bj. The company`s financial liabilities are £215.39k. It is £6.73k against last year. The cash in hand is £0.3k. It is £-0.52k against last year. And the total assets are £242.7k, which is £-7.16k against last year. FRANKLIN, Richard Geoffrey John is a Director of the company. FRANKLIN, Samantha Mary is a Director of the company. Secretary FRANKLIN, John Leslie has been resigned. Secretary HARTSHORNE, Harry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRANKLIN, Jennifer Margaret has been resigned. Director FRANKLIN, John Leslie has been resigned. Director HARTSHORNE, Harry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


heat transfer systems Key Finiance

LIABILITIES £215.39k
+3%
CASH £0.3k
-64%
TOTAL ASSETS £242.7k
-3%
All Financial Figures

Current Directors

Director
FRANKLIN, Richard Geoffrey John
Appointed Date: 30 January 1998
59 years old

Director
FRANKLIN, Samantha Mary
Appointed Date: 21 July 2006
56 years old

Resigned Directors

Secretary
FRANKLIN, John Leslie
Resigned: 01 August 2007
Appointed Date: 30 January 1998

Secretary
HARTSHORNE, Harry
Resigned: 09 May 2008
Appointed Date: 01 August 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 1998
Appointed Date: 30 January 1998

Director
FRANKLIN, Jennifer Margaret
Resigned: 16 June 2015
Appointed Date: 30 January 1998
78 years old

Director
FRANKLIN, John Leslie
Resigned: 16 June 2015
Appointed Date: 30 January 1998
85 years old

Director
HARTSHORNE, Harry
Resigned: 09 May 2008
Appointed Date: 01 August 2007
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 1998
Appointed Date: 30 January 1998

Persons With Significant Control

Mr Richard Geoffrey John Franklin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Samantha Mary Franklin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEAT TRANSFER SYSTEMS LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Termination of appointment of Jennifer Margaret Franklin as a director on 16 June 2015
...
... and 57 more events
17 Mar 1998
New director appointed
17 Mar 1998
Secretary resigned
17 Mar 1998
Director resigned
17 Mar 1998
New secretary appointed;new director appointed
30 Jan 1998
Incorporation

HEAT TRANSFER SYSTEMS LIMITED Charges

13 May 2013
Charge code 0350 2087 0003
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 2005
Debenture
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Debenture deed
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…