Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEAT TREATMENT 2000 LIMITED
Company Information for

HEAT TREATMENT 2000 LIMITED

BRANDON WAY, WEST BROMWICH, B70 9PQ,
Company Registration Number
02714973
Private Limited Company
Active

Company Overview

About Heat Treatment 2000 Ltd
HEAT TREATMENT 2000 LIMITED was founded on 1992-05-15 and has its registered office in . The organisation's status is listed as "Active". Heat Treatment 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEAT TREATMENT 2000 LIMITED
 
Legal Registered Office
BRANDON WAY
WEST BROMWICH
B70 9PQ
Other companies in B70
 
Telephone0121 526 2000
 
Filing Information
Company Number 02714973
Company ID Number 02714973
Date formed 1992-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB610894835  
Last Datalog update: 2024-04-06 15:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAT TREATMENT 2000 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEAT TREATMENT 2000 LIMITED

Current Directors
Officer Role Date Appointed
PAUL HARRY JAMES BARBER
Director 1992-06-29
PAUL JOHN WESTON HANDLEY
Director 1998-12-17
STEPHEN GRANVILLE HANDLEY
Director 1998-12-17
ADRIAN JOHN ORDIDGE
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK WALSH
Director 1992-06-29 2015-02-02
JOHN COLIN SEDGLEY
Company Secretary 1992-06-18 2013-09-30
JOHN COLIN SEDGLEY
Director 1992-06-18 2013-09-30
JOSEPH DAVID LEPPER
Director 1998-06-10 2010-12-07
RONNIE PLANT
Director 1992-06-18 2000-10-31
STANLEY MATTHEWS
Director 1992-06-29 1997-08-05
DAVID CUSSONS
Director 1992-06-29 1997-08-04
CHRISTOPHER BUSBY
Director 1992-06-29 1997-08-01
WILFRED OAKES
Director 1992-06-29 1997-08-01
ANTHONY JOSEPH TURLEY
Director 1992-06-29 1997-08-01
BERT WILLIAMSON
Director 1992-06-29 1997-08-01
JOHN SHORTLAND
Director 1992-06-29 1996-06-17
RM REGISTRARS LIMITED
Nominated Secretary 1992-05-15 1992-06-18
VIOLET COHEN
Nominated Director 1992-05-15 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HARRY JAMES BARBER HT 2000 LIMITED Director 2011-03-30 CURRENT 2010-07-06 Active
PAUL HARRY JAMES BARBER CYANIDE HARDENERS LIMITED Director 1994-05-04 CURRENT 1967-09-21 Active
PAUL HARRY JAMES BARBER ELECTRO HEAT TREATMENTS LIMITED Director 1994-05-04 CURRENT 1952-12-11 Active
PAUL HARRY JAMES BARBER LIQUID GAS SUPPLIES (WEST BROMWICH) LIMITED Director 1994-05-04 CURRENT 1967-09-21 Active
PAUL JOHN WESTON HANDLEY HT 2000 LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
PAUL JOHN WESTON HANDLEY ALBION BID CO. LIMITED Director 2006-06-29 CURRENT 2006-06-20 Active
PAUL JOHN WESTON HANDLEY CONTRACT HEAT TREATMENT ASSOCIATION(THE) Director 2001-12-12 CURRENT 1978-07-03 Active
PAUL JOHN WESTON HANDLEY UNIONIST BUILDINGS LIMITED Director 1995-06-30 CURRENT 1911-07-21 Dissolved 2017-01-17
PAUL JOHN WESTON HANDLEY WALSALL CONSERVATIVE INVESTMENTS LIMITED Director 1995-06-30 CURRENT 1991-09-17 Active
PAUL JOHN WESTON HANDLEY WALSALL UNIONIST HOLDINGS LIMITED Director 1995-06-30 CURRENT 1935-01-04 Active
PAUL JOHN WESTON HANDLEY CYANIDE HARDENERS LIMITED Director 1992-03-15 CURRENT 1967-09-21 Active
PAUL JOHN WESTON HANDLEY ELECTRO HEAT TREATMENTS LIMITED Director 1992-03-15 CURRENT 1952-12-11 Active
PAUL JOHN WESTON HANDLEY CHALFONT HOUSE LIMITED Director 1992-03-15 CURRENT 1931-03-04 Active
PAUL JOHN WESTON HANDLEY LIQUID GAS SUPPLIES (WEST BROMWICH) LIMITED Director 1992-03-15 CURRENT 1967-09-21 Active
PAUL JOHN WESTON HANDLEY THE ACME SPRING CO. LIMITED Director 1992-03-15 CURRENT 1968-03-25 Active
STEPHEN GRANVILLE HANDLEY HT 2000 LIMITED Director 2011-03-30 CURRENT 2010-07-06 Active
STEPHEN GRANVILLE HANDLEY CYANIDE HARDENERS LIMITED Director 1992-03-15 CURRENT 1967-09-21 Active
STEPHEN GRANVILLE HANDLEY ELECTRO HEAT TREATMENTS LIMITED Director 1992-03-15 CURRENT 1952-12-11 Active
STEPHEN GRANVILLE HANDLEY CHALFONT HOUSE LIMITED Director 1992-03-15 CURRENT 1931-03-04 Active
STEPHEN GRANVILLE HANDLEY LIQUID GAS SUPPLIES (WEST BROMWICH) LIMITED Director 1992-03-15 CURRENT 1967-09-21 Active
STEPHEN GRANVILLE HANDLEY THE ACME SPRING CO. LIMITED Director 1992-03-15 CURRENT 1968-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 84290
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 84290
2016-05-10AR0115/03/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 84290
2015-04-29AR0115/03/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK WALSH
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 84290
2014-06-03AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEDGLEY
2013-10-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SEDGLEY
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0115/03/13 ANNUAL RETURN FULL LIST
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27SH06Cancellation of shares. Statement of capital on 2012-09-27 GBP 84,290
2012-06-06AR0115/03/12 ANNUAL RETURN FULL LIST
2012-06-06CH01Director's details changed for Adrian John Ordidge on 2011-10-10
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-11AR0115/03/11 ANNUAL RETURN FULL LIST
2011-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEPPER
2010-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-10AR0115/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN SEDGLEY / 15/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRY JAMES BARBER / 15/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK WALSH / 15/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN ORDIDGE / 15/03/2010
2009-07-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-28363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-21288aDIRECTOR APPOINTED ADRIAN JOHN ORDIDGE
2008-10-23AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-17225PREVSHO FROM 31/07/2008 TO 31/03/2008
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-02363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-06-20363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-06-11363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-07-29363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/02
2002-05-28363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-30363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24288bDIRECTOR RESIGNED
2001-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-01363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-07-29395PARTICULARS OF MORTGAGE/CHARGE
1999-06-23363sRETURN MADE UP TO 15/05/99; CHANGE OF MEMBERS
1999-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-0788(2)RAD 17/12/98--------- £ SI 2600@1=2600 £ IC 95739/98339
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-01288aNEW DIRECTOR APPOINTED
1999-02-01SRES01ADOPT MEM AND ARTS 17/12/98
1999-02-01288aNEW DIRECTOR APPOINTED
1999-02-01SRES04£ NC 66000/200000
1999-02-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/98
1998-06-17363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-06-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257447 Active Licenced property: BRANDON WAY BULL LANE WORKS WEST BROMWICH GB B70 9PQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257447 Active Licenced property: BRANDON WAY BULL LANE WORKS WEST BROMWICH GB B70 9PQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0257447 Active Licenced property: BRANDON WAY BULL LANE WORKS WEST BROMWICH GB B70 9PQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEAT TREATMENT 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-02-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHATTEL MORTGAGE 1999-08-13 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-07-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-12-21 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-12-08 Satisfied BRITISH COAL ENTERPRISE LIMITED
DEBENTURE 1992-06-29 Satisfied DAVID JOSEPH LEPPER
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEAT TREATMENT 2000 LIMITED

Intangible Assets
Patents
We have not found any records of HEAT TREATMENT 2000 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEAT TREATMENT 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAT TREATMENT 2000 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as HEAT TREATMENT 2000 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEAT TREATMENT 2000 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HEAT TREATMENT 2000 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-11-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-01-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2018-01-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-11-0073
2016-11-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-10-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-09-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-08-0085149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2016-05-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-04-0084283300Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use)
2016-03-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-02-0073044999Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of > 406,4 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10)
2016-02-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2015-07-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2015-07-0184283300Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use)
2015-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-07-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2015-07-0084283300Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use)
2015-07-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2015-06-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2015-06-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2015-02-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2015-02-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2014-10-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2014-09-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2014-06-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2014-06-0185015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2014-03-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-01-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2013-12-0190221200Computer tomography apparatus
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2013-04-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2013-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-06-0173141200Endless bands of stainless steel wire, for machinery
2012-02-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2012-01-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-09-0184
2011-05-0173141200Endless bands of stainless steel wire, for machinery
2011-02-0173141200Endless bands of stainless steel wire, for machinery
2011-02-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2010-11-0184
2010-07-0142050011Conveyor or transmission belts or belting, of leather or composition leather
2010-04-0138151100Supported catalysts with nickel or a nickel compound as the active substance, n.e.s.
2010-04-0184842000Mechanical seals
2010-01-0173141200Endless bands of stainless steel wire, for machinery
2010-01-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAT TREATMENT 2000 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEAT TREATMENT 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.