General information

Name:

Heat Transfer Limited

Office Address:

Unit H Austin Way Hamstead Industrial Estate B42 1DF Birmingham

Number: 05548154

Incorporation date: 2005-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this company was started is 2005-08-30. Started under no. 05548154, this company is considered a Private Limited Company. You can reach the headquarters of the company during office hours under the following address: Unit H Austin Way Hamstead Industrial Estate, B42 1DF Birmingham. The company's present name is Heat Transfer Ltd. This company's previous customers may remember this company as Serck Heat Transfer, which was in use until 2018-08-20. This company's classified under the NACE and SIC code 29320 which means Manufacture of other parts and accessories for motor vehicles. 2022-08-31 is the last time the company accounts were filed.

The following business owes its achievements and unending development to a group of two directors, specifically Ian Q. and Peter B., who have been supervising the firm since May 2007. In order to help the directors in their tasks, this particular business has been utilizing the expertise of Ian Q. as a secretary for the last 12 years.

  • Previous company's names
  • Heat Transfer Ltd 2018-08-20
  • Serck Heat Transfer Ltd 2005-08-30

Financial data based on annual reports

Company staff

Ian Q.

Role: Secretary

Appointed: 30 August 2012

Latest update: 9 January 2024

Ian Q.

Role: Director

Appointed: 20 May 2007

Latest update: 9 January 2024

Peter B.

Role: Director

Appointed: 01 December 2005

Latest update: 9 January 2024

People with significant control

Executives who have control over the firm are as follows: Peter B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Ian Q..

Peter B.
Notified on 30 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian Q.
Notified on 30 August 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 May 2014
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 December 2014
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit 4, Dorset Road Saltley Business Park Saltley

Post code:

B8

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 4, Dorset Road Saltley Business Park Saltley

Post code:

B8

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 4, Dorset Road Saltley Business Park Saltley

Post code:

B8

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2014

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
18
Company Age

Similar companies nearby

Closest companies