CONTROLLED HEAT TREATMENTS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED HEAT TREATMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07848744

Incorporation date

15/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-06-26
dot icon11/07/2023
Insolvency filing
dot icon10/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Appointment of a voluntary liquidator
dot icon07/07/2023
Registered office address changed from Forge House Dudley Road Stourbridge West Midlands DY9 8EL England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-07-07
dot icon07/07/2023
Statement of affairs
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon24/03/2021
Appointment of Mrs Tammy Inglis as a director on 2021-03-01
dot icon10/03/2021
Termination of appointment of Angela Lilian Folkes as a director on 2021-03-02
dot icon26/02/2021
Statement by Directors
dot icon26/02/2021
Statement of capital on 2021-02-26
dot icon26/02/2021
Solvency Statement dated 18/02/21
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Resolutions
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon12/02/2019
Termination of appointment of Keith Roderick Hayward as a director on 2018-12-31
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Change of details for Mr Paul Michael Turner as a person with significant control on 2017-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/08/2016
Registered office address changed from Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT to Forge House Dudley Road Stourbridge West Midlands DY9 8EL on 2016-08-09
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon10/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon03/06/2015
Appointment of John Robert Sutton as a director on 2015-05-19
dot icon03/06/2015
Appointment of Keith Roderick Hayward as a director on 2015-05-19
dot icon26/01/2015
Secretary's details changed for Paul Tomlinson on 2015-01-01
dot icon23/01/2015
Director's details changed for Miss Cleopatra Liana Folkes on 2015-01-01
dot icon23/01/2015
Director's details changed for Samson John Folkes on 2015-01-01
dot icon06/11/2014
Registered office address changed from Forge House Dudley Road Stourbridge West Midlands DY9 8EL United Kingdom to Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT on 2014-11-06
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/08/2014
Director's details changed for Miss Amy Angela Folkes on 2014-07-04
dot icon17/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon05/06/2014
Certificate of change of name
dot icon05/06/2014
Change of name notice
dot icon27/05/2014
Director's details changed for Angela Lilian Folkes on 2014-04-06
dot icon27/05/2014
Director's details changed for Constantine John Folkes on 2014-04-06
dot icon19/12/2013
Appointment of Paul Tomlinson as a secretary
dot icon12/12/2013
Termination of appointment of Paul Turner as a secretary
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon13/08/2013
Appointment of Samson John Folkes as a director
dot icon12/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/12/2012
Appointment of Paul Michael Turner as a secretary
dot icon20/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon18/12/2012
Appointment of Miss Amy Angela Folkes as a director
dot icon18/12/2012
Appointment of Angela Lilian Folkes as a director
dot icon18/12/2012
Appointment of Constantine John Folkes as a director
dot icon14/09/2012
Current accounting period extended from 2011-12-31 to 2012-12-31
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon23/02/2012
Resolutions
dot icon09/02/2012
Particulars of variation of rights attached to shares
dot icon09/02/2012
Change of share class name or designation
dot icon09/02/2012
Sub-division of shares on 2012-01-31
dot icon09/02/2012
Resolutions
dot icon29/11/2011
Appointment of Miss Cleopatra Lana Folkes as a director
dot icon29/11/2011
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2011-11-29
dot icon29/11/2011
Current accounting period shortened from 2012-11-30 to 2011-12-31
dot icon29/11/2011
Termination of appointment of Ssh Directors Limited as a director
dot icon29/11/2011
Termination of appointment of Peter Crossley as a director
dot icon29/11/2011
Termination of appointment of Ssh Secretaries Limited as a secretary
dot icon28/11/2011
Appointment of Mr Paul Michael Turner as a director
dot icon15/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, John Robert
Director
19/05/2015 - Present
2
Folkes, Constantine John
Director
21/11/2012 - Present
63
Turner, Paul Michael
Director
28/11/2011 - Present
32
Folkes, Cleopatra Liana
Director
28/11/2011 - Present
34
Folkes, Samson John
Director
07/08/2013 - Present
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLLED HEAT TREATMENTS LIMITED

CONTROLLED HEAT TREATMENTS LIMITED is an(a) Liquidation company incorporated on 15/11/2011 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There are currently 7 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 CONTROLLED HEAT TREATMENTS LIMITED?

toggle

CONTROLLED HEAT TREATMENTS LIMITED is currently Liquidation. It was registered on 15/11/2011 .

Where is CONTROLLED HEAT TREATMENTS LIMITED located?

toggle

CONTROLLED HEAT TREATMENTS LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does CONTROLLED HEAT TREATMENTS LIMITED do?

toggle

CONTROLLED HEAT TREATMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONTROLLED HEAT TREATMENTS LIMITED?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-06-26.