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

HOTSET UK LIMITED

UNIT1 PENALLTA INDUSTRIAL ESTATE, YSTRAD MYNACH, HENGOED, MID GLAMORGAN, CF82 7QZ,
Company Registration Number
02840683
Private Limited Company
Active

Company Overview

About Hotset Uk Ltd
HOTSET UK LIMITED was founded on 1993-07-29 and has its registered office in Hengoed. The organisation's status is listed as "Active". Hotset Uk 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
HOTSET UK LIMITED
 
Legal Registered Office
UNIT1 PENALLTA INDUSTRIAL ESTATE
YSTRAD MYNACH
HENGOED
MID GLAMORGAN
CF82 7QZ
Other companies in CF82
 
Telephone01443 875581
 
Filing Information
Company Number 02840683
Company ID Number 02840683
Date formed 1993-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615559331  
Last Datalog update: 2024-04-06 16:07:44
Primary Source:Companies House
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 HOTSET UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARBEN
Director 1999-08-27
CATHERINE MARGARET HARBEN
Director 2009-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCOMBE
Company Secretary 1999-08-27 2009-06-09
RICHARD FRANCOMBE
Director 1999-08-27 2009-06-09
DUDLEY ALAN THOMAS BROWN
Director 2003-10-09 2006-02-27
ANDREJ DJORTDEVITCH
Director 2003-10-09 2006-02-27
GEORGE LOUDON
Director 1993-08-24 2001-08-27
NEFYN WYN WILLIAMS
Director 1996-06-18 1999-08-31
ANN LYDIA LOUDON
Company Secretary 1998-12-04 1999-08-27
ANN LYDIA LOUDON
Director 1993-08-24 1999-08-27
MICHELLE GRIFFITHS
Company Secretary 1996-06-18 1998-12-04
GORDON DAVID WOODCOCK
Director 1996-06-18 1997-10-25
CHERI HAM
Company Secretary 1993-08-24 1995-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-29 1993-08-24
INSTANT COMPANIES LIMITED
Nominated Director 1993-07-29 1993-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARBEN ARC INDUSTRIAL HEATING LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
ANDREW HARBEN REDI-AHEAD LIMITED Director 2005-12-01 CURRENT 2005-12-01 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
2024-04-0330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Current accounting period extended from 30/09/24 TO 31/12/24
2023-10-02CESSATION OF ARC INDUSTRIAL HEATING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANDREW HARBEN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET HARBEN
2023-10-02DIRECTOR APPOINTED MR RALF MICHAEL SCHWARZKOPF
2023-10-02DIRECTOR APPOINTED MR SVEN BRAATZ
2023-10-02DIRECTOR APPOINTED MR DANIEL PHILIPP HONSEL
2023-10-02CESSATION OF ANDREW HARBEN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF MICHAEL SCHWARZKOPF
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-27Notification of Arc Industrial Heating Limited as a person with significant control on 2023-06-27
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-02-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-03-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-03-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-04-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1090
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARBEN
2017-03-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1090
2016-06-20AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1090
2015-06-11AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1090
2014-06-16AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0110/06/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0110/06/12 ANNUAL RETURN FULL LIST
2012-06-12CH01Director's details changed for Mr Andrew Harben on 2011-10-01
2012-06-11CH01Director's details changed for Catherine Margaret Harben on 2011-10-01
2012-01-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0110/06/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0110/06/10 ANNUAL RETURN FULL LIST
2010-06-24CH01Director's details changed for Catherine Margaret Harben on 2009-10-01
2009-12-12AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-08288aDirector appointed catherine margaret harben
2009-06-23363aReturn made up to 10/06/09; full list of members
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD FRANCOMBE
2008-12-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-03363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-23363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: UNIT M BOWEN INDUSTRIAL ESTATE ABERBARGOED MID GLAMORGAN CF81 9EP
2005-06-24363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 226 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3ND
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-06-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-13363sRETURN MADE UP TO 10/06/03; CHANGE OF MEMBERS
2002-08-05RES13AUTHORITY TO DESIGNATE 01/07/02
2002-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-24122CONVE 01/07/02
2002-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-24RES13CONVERSION OF SHARES 01/07/02
2002-07-2488(2)RAD 01/07/02--------- £ SI 1000@1=1000 £ IC 90/1090
2002-07-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-10-23288bDIRECTOR RESIGNED
2001-06-15363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-07288aNEW SECRETARY APPOINTED
2000-06-15363(288)SECRETARY RESIGNED
2000-06-15363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-11-16288bDIRECTOR RESIGNED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ
1999-09-03288bDIRECTOR RESIGNED
1999-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-06-29363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 46 CARDIFF ROAD LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DT
1999-01-21288aNEW SECRETARY APPOINTED
1999-01-21288bSECRETARY RESIGNED
1998-11-16WRES09P.O.S 16/10/98
1998-11-16169£ IC 100/90 19/10/98 £ SR 10@1=10
1994-07-28Return made up to 15/07/94; full list of members
1994-05-12£ nc 1000/100000 01/03/94
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOTSET UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HOTSET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-17 Outstanding MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1995-09-19 Outstanding GRIFFIN FACTORS LIMITED
SINGLE DEBENTURE 1993-10-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HOTSET UK LIMITED

Intangible Assets
Patents
We have not found any records of HOTSET UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOTSET UK LIMITED owns 3 domain names.

archeat.co.uk   hotsetuk.co.uk   hot-thermuk.co.uk  

Trademarks
We have not found any records of HOTSET UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTSET UK 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as HOTSET UK LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HOTSET UK 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 HOTSET UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0174199930Copper springs (excl. clock and watch springs, spring washers and other lock washers)
2015-04-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2014-04-0174199990Articles of copper, n.e.s.
2014-04-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2013-10-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2013-09-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2013-04-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2012-11-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2012-11-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2012-03-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-01-0174199990Articles of copper, n.e.s.
2012-01-0190251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2011-11-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2011-07-0184423099Machinery, apparatus and equipment for preparing or making plates, cylinders or other printing components; plates, cylinders and other printing components (excl. machine tools of heading 8456 to 8465 and machinery for type founding and typesetting)

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 HOTSET UK 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 HOTSET UK 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.