WORLD HEAT LIMITED
DUKINFIELD

Hellopages » Greater Manchester » Tameside » SK16 4RN

Company number 06744323
Status Active
Incorporation Date 7 November 2008
Company Type Private Limited Company
Address UNIT 4 TUDOR INDUSTRIAL ESTATE, ASHTON STREET, DUKINFIELD, CHESHIRE, SK16 4RN
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr Peter James Sidebottom as a director on 1 January 2017; Amended total exemption small company accounts made up to 31 December 2015; Registration of charge 067443230003, created on 17 November 2016. The most likely internet sites of WORLD HEAT LIMITED are www.worldheat.co.uk, and www.world-heat.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and twelve months. The distance to to Ashton-under-Lyne Rail Station is 1.5 miles; to Belle Vue Rail Station is 3.2 miles; to Burnage Rail Station is 5.7 miles; to Greenfield Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Heat Limited is a Private Limited Company. The company registration number is 06744323. World Heat Limited has been working since 07 November 2008. The present status of the company is Active. The registered address of World Heat Limited is Unit 4 Tudor Industrial Estate Ashton Street Dukinfield Cheshire Sk16 4rn. The company`s financial liabilities are £347.04k. It is £150.82k against last year. And the total assets are £855.76k, which is £42.92k against last year. SIDEBOTTOM, Mark William is a Secretary of the company. SIDEBOTTOM, Mark William is a Director of the company. SIDEBOTTOM, Peter James is a Director of the company. Director SHEPLEY, Lucy has been resigned. Director TYRRELL, Matthew James has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


world heat Key Finiance

LIABILITIES £347.04k
+76%
CASH n/a
TOTAL ASSETS £855.76k
+5%
All Financial Figures

Current Directors

Secretary
SIDEBOTTOM, Mark William
Appointed Date: 26 July 2009

Director
SIDEBOTTOM, Mark William
Appointed Date: 26 July 2009
43 years old

Director
SIDEBOTTOM, Peter James
Appointed Date: 01 January 2017
39 years old

Resigned Directors

Director
SHEPLEY, Lucy
Resigned: 12 September 2009
Appointed Date: 07 November 2008
45 years old

Director
TYRRELL, Matthew James
Resigned: 14 May 2013
Appointed Date: 01 November 2012
52 years old

Persons With Significant Control

Mr Mark William Sidebottom
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLD HEAT LIMITED Events

08 Mar 2017
Appointment of Mr Peter James Sidebottom as a director on 1 January 2017
02 Dec 2016
Amended total exemption small company accounts made up to 31 December 2015
21 Nov 2016
Registration of charge 067443230003, created on 17 November 2016
16 Nov 2016
Satisfaction of charge 067443230001 in full
11 Oct 2016
Satisfaction of charge 067443230002 in full
...
... and 23 more events
23 Nov 2009
Director's details changed for Mark William Sidebottom on 23 November 2009
21 Sep 2009
Appointment terminated director lucy shepley
07 Aug 2009
Director and secretary appointed mark william sidebottom
30 Mar 2009
Registered office changed on 30/03/2009 from 8 crossbridge road godley hyde cheshire SK14 2SU
07 Nov 2008
Incorporation

WORLD HEAT LIMITED Charges

17 November 2016
Charge code 0674 4323 0003
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
7 October 2016
Charge code 0674 4323 0002
Delivered: 10 October 2016
Status: Satisfied on 11 October 2016
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
13 June 2013
Charge code 0674 4323 0001
Delivered: 22 June 2013
Status: Satisfied on 16 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…