EXPRESS HEAT TREATMENTS LIMITED
CRADLEY HEATH JOHN FOLKES TOOLS LIMITED

Hellopages » West Midlands » Sandwell » B64 5PY

Company number 00861843
Status Active
Incorporation Date 19 October 1965
Company Type Private Limited Company
Address UNISANT TRADING ESTATE, POWKE LANE, CRADLEY HEATH, WEST MIDLANDS, B64 5PY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-09-22 GBP 28,199 ; Registered office address changed from Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT to Unisant Trading Estate Powke Lane Cradley Heath West Midlands B64 5PY on 12 September 2016. The most likely internet sites of EXPRESS HEAT TREATMENTS LIMITED are www.expressheattreatments.co.uk, and www.express-heat-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Express Heat Treatments Limited is a Private Limited Company. The company registration number is 00861843. Express Heat Treatments Limited has been working since 19 October 1965. The present status of the company is Active. The registered address of Express Heat Treatments Limited is Unisant Trading Estate Powke Lane Cradley Heath West Midlands B64 5py. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Constantine John is a Director of the company. FOLKES, Samson John is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary COYLE, Francis has been resigned. Secretary NEWEY, Desmond John has been resigned. Director COYLE, Francis has been resigned. Director FOLKES, Constantine John has been resigned. Director FOLKES, Henry James has been resigned. Director HARTLEY, John Joseph has been resigned. Director NEWEY, Desmond John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 11 March 2002

Director
FOLKES, Constantine John
Appointed Date: 11 March 2002
72 years old

Director
FOLKES, Samson John
Appointed Date: 03 November 2014
33 years old

Director
TURNER, Paul Michael
Appointed Date: 11 March 2002
65 years old

Resigned Directors

Secretary
COYLE, Francis
Resigned: 08 February 2002

Secretary
NEWEY, Desmond John
Resigned: 11 March 2002
Appointed Date: 08 February 2002

Director
COYLE, Francis
Resigned: 08 February 2002
79 years old

Director
FOLKES, Constantine John
Resigned: 27 July 2000
72 years old

Director
FOLKES, Henry James
Resigned: 16 March 2001
70 years old

Director
HARTLEY, John Joseph
Resigned: 11 March 2002
Appointed Date: 16 March 2001
91 years old

Director
NEWEY, Desmond John
Resigned: 11 March 2002
Appointed Date: 08 February 2002
98 years old

EXPRESS HEAT TREATMENTS LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 28,199

12 Sep 2016
Registered office address changed from Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT to Unisant Trading Estate Powke Lane Cradley Heath West Midlands B64 5PY on 12 September 2016
20 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
22 Oct 1987
Accounts for a dormant company made up to 31 December 1986

22 Oct 1987
Return made up to 17/06/87; full list of members

17 Dec 1986
Return made up to 18/06/86; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

19 Oct 1965
Certificate of incorporation

EXPRESS HEAT TREATMENTS LIMITED Charges

9 December 1971
Further charge
Delivered: 10 December 1971
Status: Satisfied on 23 January 2002
Persons entitled: Eagle Star Insurance Company Limited
Description: Properties comprised in a mortgage dated 17/3/65 and deeds…
26 March 1970
& further charge mortgage
Delivered: 8 April 1970
Status: Satisfied on 27 December 1990
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property at chase road, brownhills, staffordshire (see…
2 August 1968
Mortgage debenture & further charge
Delivered: 2 August 1968
Status: Satisfied on 27 December 1990
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property at chase road, brownhills, staffordshire (see…
7 June 1968
Mortgage & further charge
Delivered: 20 June 1968
Status: Satisfied on 27 December 1990
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property at chase road, brownhills, staffordshire.