BETA HEAT TREATMENT LIMITED

Register to unlock more data on OkredoRegister

BETA HEAT TREATMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02195866

Incorporation date

19/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Summerton Road, Oldbury, West Midlands B69 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1987)
dot icon08/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/02/2025
Registration of charge 021958660010, created on 2025-01-24
dot icon22/01/2025
Satisfaction of charge 021958660006 in full
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Registration of charge 021958660008, created on 2024-07-15
dot icon01/08/2024
Registration of charge 021958660009, created on 2024-07-15
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/12/2021
Director's details changed for Mr Deryk Law on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Robert Kirk on 2021-12-13
dot icon11/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Cessation of Clayton Holdings Ltd as a person with significant control on 2021-04-21
dot icon30/04/2021
Notification of Clayton Furnaces Ltd as a person with significant control on 2021-04-21
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of David John Pugh as a secretary on 2019-04-04
dot icon08/04/2019
Termination of appointment of David John Pugh as a director on 2019-04-04
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/08/2018
Appointment of Mr Ian John Moran as a director on 2018-07-27
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Termination of appointment of Christopher John Clayton as a director on 2017-06-07
dot icon12/06/2017
Registration of charge 021958660007, created on 2017-06-07
dot icon12/06/2017
Registration of charge 021958660005, created on 2017-06-07
dot icon12/06/2017
Registration of charge 021958660006, created on 2017-06-07
dot icon01/06/2017
Satisfaction of charge 3 in full
dot icon01/06/2017
Satisfaction of charge 4 in full
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Christopher John Clayton on 2014-12-01
dot icon01/12/2014
Director's details changed for David John Pugh on 2014-12-01
dot icon01/12/2014
Secretary's details changed for David John Pugh on 2014-12-01
dot icon01/12/2014
Director's details changed for Mr Deryk Law on 2014-12-01
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Appointment of Mr Robert Kirk as a director
dot icon10/07/2013
Termination of appointment of Peter Cox as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for David John Pugh on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Christopher John Clayton on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Deryk Law on 2009-12-31
dot icon04/01/2010
Director's details changed for Peter John Cox on 2009-12-31
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
New director appointed
dot icon19/10/2004
Auditor's resignation
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
New secretary appointed
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/01/2004
Secretary resigned;director resigned
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2002-12-31
dot icon10/04/2003
Director resigned
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon08/01/2003
Auditor's resignation
dot icon10/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
New director appointed
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon30/11/1998
Registered office changed on 30/11/98 from: clark whitehill foley house 123 stourport road kidderminster worcs DY11 7B
dot icon27/11/1998
Auditor's resignation
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Secretary resigned;director resigned
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Resolutions
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon14/12/1995
Particulars of mortgage/charge
dot icon29/11/1995
Particulars of mortgage/charge
dot icon12/10/1995
Director resigned;new director appointed
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon25/01/1995
Location of register of members address changed
dot icon25/01/1995
Location of debenture register address changed
dot icon11/07/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon18/11/1993
Ad 12/11/93--------- £ si 374000@1=374000 £ ic 50000/424000
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
£ nc 50000/424000 12/11/93
dot icon13/07/1993
Accounts for a small company made up to 1992-12-31
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon19/05/1992
Registered office changed on 19/05/92 from: 28 paradise circus queensway birmingham B1 2BY
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon07/10/1991
Accounts for a small company made up to 1990-12-31
dot icon21/01/1991
Return made up to 12/12/90; full list of members
dot icon07/12/1990
Accounts for a small company made up to 1989-12-31
dot icon13/02/1990
Accounts for a small company made up to 1988-12-31
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1990
Registered office changed on 26/01/90 from: daimler house paradise circus queensway birmingham B1 2BY
dot icon10/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1989
Wd 13/03/89 ad 17/07/88--------- £ si 48998@1=48998 £ ic 2/49000
dot icon22/03/1989
Nc inc already adjusted
dot icon22/03/1989
Resolutions
dot icon23/12/1988
Particulars of mortgage/charge
dot icon12/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/09/1988
Particulars of mortgage/charge
dot icon14/09/1988
Memorandum and Articles of Association
dot icon14/09/1988
Resolutions
dot icon07/03/1988
Certificate of change of name
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
New director appointed
dot icon11/02/1988
Registered office changed on 11/02/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Robert
Director
27/09/2013 - Present
5
Moran, Ian John
Director
27/07/2018 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETA HEAT TREATMENT LIMITED

BETA HEAT TREATMENT LIMITED is an(a) Active company incorporated on 19/11/1987 with the registered office located at Unit 2 Summerton Road, Oldbury, West Midlands B69 2EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETA HEAT TREATMENT LIMITED?

toggle

BETA HEAT TREATMENT LIMITED is currently Active. It was registered on 19/11/1987 .

Where is BETA HEAT TREATMENT LIMITED located?

toggle

BETA HEAT TREATMENT LIMITED is registered at Unit 2 Summerton Road, Oldbury, West Midlands B69 2EL.

What does BETA HEAT TREATMENT LIMITED do?

toggle

BETA HEAT TREATMENT LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for BETA HEAT TREATMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2024-12-31.