QUALITY HEAT TREATMENTS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 1ST

Company number 00828842
Status Active
Incorporation Date 26 November 1964
Company Type Private Limited Company
Address CHESTERTON WAY, EASTWOOD TRADING ESTATE, ROTHERHAM, S65 1ST
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 10,000 . The most likely internet sites of QUALITY HEAT TREATMENTS LIMITED are www.qualityheattreatments.co.uk, and www.quality-heat-treatments.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty years and ten months. Quality Heat Treatments Limited is a Private Limited Company. The company registration number is 00828842. Quality Heat Treatments Limited has been working since 26 November 1964. The present status of the company is Active. The registered address of Quality Heat Treatments Limited is Chesterton Way Eastwood Trading Estate Rotherham S65 1st. The company`s financial liabilities are £766.23k. It is £-12.99k against last year. The cash in hand is £662.49k. It is £-100.74k against last year. And the total assets are £1201.29k, which is £-170.74k against last year. NICHOLLS, Sylvia Daphne is a Secretary of the company. MATTOCK, Paul is a Director of the company. NICHOLLS, Craig Farnol is a Director of the company. RADFORD, Dennis Richard is a Director of the company. Secretary DEIGHTON, Audrey May has been resigned. Director BOWER, Frederick George has been resigned. Director BRAZIER, Keith Anthony has been resigned. Director DEIGHTON, Audrey May has been resigned. Director NICHOLLS, Garth Farnol has been resigned. Director RYALLS, David has been resigned. The company operates in "Treatment and coating of metals".


quality heat treatments Key Finiance

LIABILITIES £766.23k
-2%
CASH £662.49k
-14%
TOTAL ASSETS £1201.29k
-13%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Sylvia Daphne
Appointed Date: 01 May 1996

Director
MATTOCK, Paul
Appointed Date: 21 November 2001
54 years old

Director
NICHOLLS, Craig Farnol
Appointed Date: 28 September 1999
57 years old

Director
RADFORD, Dennis Richard
Appointed Date: 09 July 2007
76 years old

Resigned Directors

Secretary
DEIGHTON, Audrey May
Resigned: 30 April 1996

Director
BOWER, Frederick George
Resigned: 31 August 1999
88 years old

Director
BRAZIER, Keith Anthony
Resigned: 01 December 1999
80 years old

Director
DEIGHTON, Audrey May
Resigned: 30 April 1996
91 years old

Director
NICHOLLS, Garth Farnol
Resigned: 28 May 1994
91 years old

Director
RYALLS, David
Resigned: 25 November 2005
Appointed Date: 17 June 1999
85 years old

Persons With Significant Control

Mr Craig Farnol Nicholls
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY HEAT TREATMENTS LIMITED Events

23 Nov 2016
Confirmation statement made on 18 October 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
09 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000

...
... and 70 more events
28 Sep 1987
Return made up to 21/04/87; full list of members

19 Dec 1986
Accounts for a small company made up to 30 September 1986

18 Sep 1986
Declaration of satisfaction of mortgage/charge

07 May 1986
Return made up to 10/04/86; full list of members

26 Nov 1964
Incorporation

QUALITY HEAT TREATMENTS LIMITED Charges

22 September 1978
Legal charge
Delivered: 6 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to north of chesterton way, rotherham, S. yorks as…
24 June 1971
Legal charge
Delivered: 2 July 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of lane north of chesterton rd, rotherham yorks…
24 June 1971
Debenture
Delivered: 2 July 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: There are fixed & floating charges (for full details see…