GLOBAL HEAT TRANSFER LIMITED
STONE GLOBAL INDUSTRIAL AND HYGIENE SERVICES LIMITED

Hellopages » Staffordshire » Stafford » ST15 0SP

Company number 03180419
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address COLD MEECE ESTATE, COLD MEECE, SWYNNERTON, STONE, STAFFORDSHIRE, ST15 0SP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLOBAL HEAT TRANSFER LIMITED are www.globalheattransfer.co.uk, and www.global-heat-transfer.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and seven months. The distance to to Barlaston Rail Station is 4.4 miles; to Wedgwood Rail Station is 4.8 miles; to Stafford Rail Station is 7.3 miles; to Stoke-on-Trent Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Heat Transfer Limited is a Private Limited Company. The company registration number is 03180419. Global Heat Transfer Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of Global Heat Transfer Limited is Cold Meece Estate Cold Meece Swynnerton Stone Staffordshire St15 0sp. The company`s financial liabilities are £15.24k. It is £-344.74k against last year. And the total assets are £906.75k, which is £-112.12k against last year. JONES, Margaret Jane is a Secretary of the company. JONES, Clive Benjamin Peter is a Director of the company. Secretary JONES, Peter Harold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


global heat transfer Key Finiance

LIABILITIES £15.24k
-96%
CASH n/a
TOTAL ASSETS £906.75k
-12%
All Financial Figures

Current Directors

Secretary
JONES, Margaret Jane
Appointed Date: 21 November 2001

Director
JONES, Clive Benjamin Peter
Appointed Date: 29 March 1996
53 years old

Resigned Directors

Secretary
JONES, Peter Harold
Resigned: 21 November 2001
Appointed Date: 29 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

GLOBAL HEAT TRANSFER LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

06 Feb 2015
Secretary's details changed for Margaret Jane Jones on 1 January 2015
...
... and 43 more events
16 Mar 1998
Accounts for a small company made up to 31 March 1997
02 Jul 1997
Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Nov 1996
Accounting reference date notified as 31/03
04 Apr 1996
Secretary resigned
29 Mar 1996
Incorporation

GLOBAL HEAT TRANSFER LIMITED Charges

4 November 2013
Charge code 0318 0419 0002
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2006
An omnibus guarantee and set-off agreement
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…