Global Heat Transfer Limited

General information

Name:

Global Heat Transfer Ltd

Office Address:

Cold Meece Estate, Cold Meece Swynnerton ST15 0SP Stone

Number: 03180419

Incorporation date: 1996-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Heat Transfer Limited is established as Private Limited Company, based in Cold Meece Estate, Cold Meece, Swynnerton in Stone. It's postal code is ST15 0SP. The enterprise has been operating since 1996. The registered no. is 03180419. The name is Global Heat Transfer Limited. The enterprise's previous clients may remember the firm as Global Industrial And Hygiene Services, which was in use until 13th June 2006. The enterprise's declared SIC number is 46900 which means Non-specialised wholesale trade. 2022-03-31 is the last time account status updates were reported.

As for this specific limited company, the full extent of director's obligations have so far been met by Clive J. who was selected to lead the company in 1996.

Clive J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Global Heat Transfer Limited 2006-06-13
  • Global Industrial And Hygiene Services Limited 1996-03-29

Financial data based on annual reports

Company staff

Clive J.

Role: Director

Appointed: 29 March 1996

Latest update: 8 January 2024

People with significant control

Clive J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
28
Company Age

Similar companies nearby

Closest companies