Company NameExpert Heat Treatments Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number04910338
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Benjamin Philip Fidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMs Melanie Sheldon
StatusCurrent
Appointed16 November 2023(20 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameMr David Paul Lucas
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2QA
Director NameStephen Thomas James
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2005)
RoleCommercial Director
Correspondence Address9 Banks Terrace
Hurworth Place
Darlington
County Durham
DL2 2DE
Director NameJames Love
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2005)
RoleChartered Accountant
Correspondence Address6 Roper Court
Richmond
North Yorkshire
DL10 4DF
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2005)
RoleChartered Engineer
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Secretary NameStephen Thomas James
NationalityBritish
StatusResigned
Appointed10 November 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2005)
RoleCommercial Director
Correspondence Address9 Banks Terrace
Hurworth Place
Darlington
County Durham
DL2 2DE
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed19 March 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMiss Julie Norma Pickford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Dominique Yates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2023)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitebodycote.com
Email address[email protected]

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.9m at £1Bodycote Heat Treatments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

22 December 2000Delivered on: 24 August 2004
Satisfied on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture as amended by a supplemental deed dated 30 march 2004,
Secured details: All monies due or to become due from darchem engineering limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the north east of garth road morden t/no SGL387400 and all liens charges options agreements rights and interests in or over the property or the proceeds of sale of the property and all buildings fixtures and fixed plant and machinery together with all rights easements and privileges appurtenant to or benefiting the property.
Fully Satisfied
22 December 2000Delivered on: 24 August 2004
Satisfied on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture as amended by a supplemental deed dated 30 march 2004,
Secured details: All monies due or to become due from expert heat treatments (gosport) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of cranbourne road gosport t/no HP509879 and all liens charges options agreements rights and interests in or over the property or the proceeds of sale of the property and all buildings fixtures and fixed plant and machinery together with all rights easements and privileges appurtenant to or benefiting the property.
Fully Satisfied
22 December 2000Delivered on: 24 August 2004
Satisfied on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture as amended by a supplemental deed dated 30 march 2004,
Secured details: All monies due or to become due from darchem engineering limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at stillington industrial estate lowson street stillington t/no CE72888 and all liens charges options agreements rights and interests in or over the property or the proceeds of sale of the property and all buildings fixtures and fixed plant and machinery together with all rights easements and privileges appurtenant to or benefiting the property.
Fully Satisfied
6 August 2004Delivered on: 18 August 2004
Satisfied on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings at stillington industrial estate, lowson street, stillington, t/no CE72888. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 August 2004Delivered on: 18 August 2004
Satisfied on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land on the south side of cranbourne road, gosport, t/no HP509879. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 August 2004Delivered on: 18 August 2004
Satisfied on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings lying to the north east of garth road, morden, t/no SGL387400. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 March 2004Delivered on: 6 April 2004
Satisfied on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and any group company to the secured parties or any of them and/or the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2023Appointment of Ms Melanie Sheldon as a secretary on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Ute Suse Ball as a secretary on 16 November 2023 (1 page)
1 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 March 2023Appointment of Mr Benjamin Philip Fidler as a director on 6 March 2023 (2 pages)
6 March 2023Termination of appointment of Dominique Yates as a director on 6 March 2023 (1 page)
17 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,872,954
(4 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,872,954
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,872,954
(4 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,872,954
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,872,954
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,872,954
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 March 2013Appointment of Mr David Farrington Landless as a director (2 pages)
1 March 2013Termination of appointment of Julie Pickford as a director (1 page)
1 March 2013Termination of appointment of Derek Alty as a director (1 page)
1 March 2013Termination of appointment of Derek Alty as a director (1 page)
1 March 2013Termination of appointment of Julie Pickford as a director (1 page)
1 March 2013Appointment of Mr David Farrington Landless as a director (2 pages)
1 March 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
1 March 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 January 2012Appointment of Mr Derek Alty as a director (2 pages)
4 January 2012Appointment of Mr Derek Alty as a director (2 pages)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Previous accounting period extended from 27 December 2009 to 31 December 2009 (1 page)
23 August 2010Previous accounting period extended from 27 December 2009 to 31 December 2009 (1 page)
3 July 2010Director's details changed for Julie Norma Pickford on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Julie Norma Pickford on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Julie Norma Pickford on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 July 2009Return made up to 14/06/09; full list of members (3 pages)
4 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 April 2009Appointment terminated director derek sleight (1 page)
1 April 2009Appointment terminated director derek sleight (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
1 February 2007New director appointed (3 pages)
1 February 2007New director appointed (3 pages)
31 January 2007Full accounts made up to 31 December 2005 (15 pages)
31 January 2007Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Accounting reference date shortened from 31/12/05 to 27/12/05 (1 page)
3 November 2006Accounting reference date shortened from 31/12/05 to 27/12/05 (1 page)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
25 October 2005Return made up to 24/09/05; full list of members (4 pages)
25 October 2005Return made up to 24/09/05; full list of members (4 pages)
21 September 2005Aud resignation (1 page)
21 September 2005Aud resignation (1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
1 September 2005Registered office changed on 01/09/05 from: ironmasters way stillington stockton on tees TS21 1LB (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: ironmasters way stillington stockton on tees TS21 1LB (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2004Statement of affairs (21 pages)
19 October 2004Ad 02/09/04--------- £ si 2872953@1 (2 pages)
19 October 2004Ad 02/09/04--------- £ si 2872953@1 (2 pages)
19 October 2004Statement of affairs (21 pages)
4 October 2004Return made up to 24/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
4 October 2004Return made up to 24/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Nc inc already adjusted 02/09/04 (1 page)
15 September 2004Nc inc already adjusted 02/09/04 (1 page)
24 August 2004Particulars of property mortgage/charge (4 pages)
24 August 2004Particulars of property mortgage/charge (4 pages)
24 August 2004Particulars of property mortgage/charge (4 pages)
24 August 2004Particulars of property mortgage/charge (4 pages)
24 August 2004Particulars of property mortgage/charge (4 pages)
24 August 2004Particulars of property mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (11 pages)
18 August 2004Particulars of mortgage/charge (11 pages)
18 August 2004Particulars of mortgage/charge (11 pages)
18 August 2004Particulars of mortgage/charge (11 pages)
18 August 2004Particulars of mortgage/charge (11 pages)
18 August 2004Particulars of mortgage/charge (11 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 April 2004Particulars of mortgage/charge (11 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Company name changed expert heat treatments (southern ) LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed expert heat treatments (southern ) LIMITED\certificate issued on 12/11/03 (2 pages)
24 September 2003Incorporation (14 pages)
24 September 2003Incorporation (14 pages)