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 Name | |||
---|---|---|---|
HOTSET UK LIMITED | |||
Legal Registered Office | |||
UNIT1 PENALLTA INDUSTRIAL ESTATE YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7QZ Other companies in CF82 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HARBEN |
||
CATHERINE MARGARET HARBEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FRANCOMBE |
Company Secretary | ||
RICHARD FRANCOMBE |
Director | ||
DUDLEY ALAN THOMAS BROWN |
Director | ||
ANDREJ DJORTDEVITCH |
Director | ||
GEORGE LOUDON |
Director | ||
NEFYN WYN WILLIAMS |
Director | ||
ANN LYDIA LOUDON |
Company Secretary | ||
ANN LYDIA LOUDON |
Director | ||
MICHELLE GRIFFITHS |
Company Secretary | ||
GORDON DAVID WOODCOCK |
Director | ||
CHERI HAM |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC INDUSTRIAL HEATING LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
REDI-AHEAD LIMITED | Director | 2005-12-01 | CURRENT | 2005-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period extended from 30/09/24 TO 31/12/24 | ||
CESSATION OF ARC INDUSTRIAL HEATING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW HARBEN | ||
APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET HARBEN | ||
DIRECTOR APPOINTED MR RALF MICHAEL SCHWARZKOPF | ||
DIRECTOR APPOINTED MR SVEN BRAATZ | ||
DIRECTOR APPOINTED MR DANIEL PHILIPP HONSEL | ||
CESSATION OF ANDREW HARBEN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF MICHAEL SCHWARZKOPF | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
Notification of Arc Industrial Heating Limited as a person with significant control on 2023-06-27 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1090 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARBEN | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1090 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1090 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1090 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Harben on 2011-10-01 | |
CH01 | Director's details changed for Catherine Margaret Harben on 2011-10-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Catherine Margaret Harben on 2009-10-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Director appointed catherine margaret harben | |
363a | Return made up to 10/06/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD FRANCOMBE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: UNIT M BOWEN INDUSTRIAL ESTATE ABERBARGOED MID GLAMORGAN CF81 9EP | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 226 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3ND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/06/03; CHANGE OF MEMBERS | |
RES13 | AUTHORITY TO DESIGNATE 01/07/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONVE 01/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONVERSION OF SHARES 01/07/02 | |
88(2)R | AD 01/07/02--------- £ SI 1000@1=1000 £ IC 90/1090 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 46 CARDIFF ROAD LLANDAFF CARDIFF SOUTH GLAMORGAN CF5 2DT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
WRES09 | P.O.S 16/10/98 | |
169 | £ IC 100/90 19/10/98 £ SR 10@1=10 | |
Return made up to 15/07/94; full list of members | ||
£ nc 1000/100000 01/03/94 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
FIXED EQUITABLE CHARGE | Outstanding | GRIFFIN FACTORS LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
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
HOTSET UK LIMITED owns 3 domain names.
archeat.co.uk hotsetuk.co.uk hot-thermuk.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
74199930 | Copper springs (excl. clock and watch springs, spring washers and other lock washers) | |||
85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | |||
74199990 | Articles of copper, n.e.s. | |||
90251980 | Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading) | |||
85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | |||
85144000 | Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces) | |||
90251980 | Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading) | |||
85144000 | Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces) | |||
85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | |||
90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | |||
74199990 | Articles of copper, n.e.s. | |||
90251980 | Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading) | |||
85168080 | Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite) | |||
84423099 | Machinery, 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
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. |