General information

Name:

Heat Tech Tooling Limited

Office Address:

Ground Floor Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne

Number: 08521024

Incorporation date: 2013-05-09

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Heat Tech Tooling is a company situated at NE1 8AL Newcastle Upon Tyne at Ground Floor Portland House. This firm was established in 2013 and is established under the identification number 08521024. This firm has been active on the English market for eleven years now and the last known status is liquidation. Since 2013-09-02 Heat Tech Tooling Ltd is no longer under the name Jdm Fin Tech (europe). This firm's principal business activity number is 33200 and has the NACE code: Installation of industrial machinery and equipment. 2019/07/31 is the last time when company accounts were reported.

  • Previous company's names
  • Heat Tech Tooling Ltd 2013-09-02
  • Jdm Fin Tech (europe) Ltd 2013-05-09

Financial data based on annual reports

Company staff

Sheila R.

Role: Director

Appointed: 27 October 2017

Latest update: 11 March 2024

Tracey W.

Role: Director

Appointed: 27 October 2017

Latest update: 11 March 2024

David R.

Role: Director

Appointed: 06 April 2014

Latest update: 11 March 2024

Roy W.

Role: Director

Appointed: 09 May 2013

Latest update: 11 March 2024

People with significant control

David R.
Notified on 9 May 2017
Nature of control:
1/2 or less of shares
Roy W.
Notified on 9 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2019
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-05-09
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 16 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 30 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
10
Company Age

Closest Companies - by postcode