Aquatherm Heat Transfer Limited
Private Limited Company
Aquatherm Heat Transfer Limited
Unit 20a Pershore Trading Estate
Pershore
Worcestershire
WR10 2DD
Company Name | Aquatherm Heat Transfer Limited |
---|
Company Status | Active |
---|
Company Number | 09193553 |
---|
Incorporation Date | 29 August 2014 (9 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Aquatherm Heat Transfer(Pershore) Ltd |
---|
Current Directors | William John Hewlett and Mark James Roper |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Central Heating Radiators and Boilers |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 August |
---|
Latest Return | 29 August 2023 (8 months ago) |
---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
---|
Registered Address | Unit 20a Pershore Trading Estate Pershore Worcestershire WR10 2DD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | West Worcestershire |
---|
Region | West Midlands |
---|
County | Worcestershire |
---|
Built Up Area | Pershore |
---|
Parish | Pershore |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
---|
Latest Return | 29 August 2023 (8 months ago) |
---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2822) | Manufacture central heating rads & boilers |
---|
SIC 2007 (25210) | Manufacture of central heating radiators and boilers |
---|
31 August 2023 | Confirmation statement made on 29 August 2023 with no updates | 3 pages |
---|
26 May 2023 | Company name changed aquatherm heat transfer(pershore) LTD\certificate issued on 26/05/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-05-25
| 3 pages |
---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 | 9 pages |
---|
12 September 2022 | Termination of appointment of Curtis Dermont Maynard as a director on 1 August 2022 | 1 page |
---|
12 September 2022 | Confirmation statement made on 29 August 2022 with updates | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—