CONTRACT HEAT TREATMENT ASSOCIATION(THE)

  • Company statusactive
  • Company No01376679
  • Age47 years Incorporated 3 July 1978
  • Officers10

Address

Federation House, 10 Vyse Street, Birmingham, West Midlands, B18 6LT

CONTRACT HEAT TREATMENT ASSOCIATION(THE) is an active company incorporated on 3 July 1978 and based in Birmingham, West Midlands. The company was registered 47 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25610 Treatment and coating of metals, 94990 Activities of other membership organizations n.e.c.

  • Accounts

    Available to 30 November 2024. Next accounts due by 31 August 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 14 Feb 2025

Change Sail Address Company With Old Address New Address

5 Months Ago on 14 Feb 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 03 Jul 2024

Notification Of A Person With Significant Control

1 Year Ago on 30 May 2024

Cessation Of A Person With Significant Control

1 Year Ago on 30 May 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 30 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 23 May 2024

Confirmation Statement With Updates

1 Year Ago on 22 Jan 2024

Appoint Person Director Company With Name Date

2 Years Ago on 13 Jun 2023

Accounts With Accounts Type Small

2 Years Ago on 22 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Feb 2023

Confirmation Statement With Updates

2 Years Ago on 20 Jan 2023

Appoint Person Director Company With Name Date

3 Years Ago on 06 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 06 Jun 2022

Accounts With Accounts Type Small

3 Years Ago on 16 May 2022

Confirmation Statement With No Updates

3 Years Ago on 14 Jan 2022

Accounts With Accounts Type Small

4 Years Ago on 13 May 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Jan 2021

Accounts With Accounts Type Small

5 Years Ago on 15 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 15 Jan 2020

Accounts With Accounts Type Small

6 Years Ago on 10 May 2019

Confirmation Statement With No Updates

6 Years Ago on 10 Jan 2019

Appoint Person Director Company With Name Date

6 Years Ago on 30 Aug 2018

Termination Director Company With Name Termination Date

6 Years Ago on 22 Aug 2018

People

Officers10

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BLANTERN, Simon Pauldirector Apr 196112 Dec 2002
BORG, Andrew Nicholasdirector Mar 196713 May 2010
DAY, Simon Daviddirector May 196008 May 2014
HANDLEY, Paul John Westondirector Nov 194312 Dec 2001
HAW, Rogerdirector Dec 194507 May 2015
HYLAND, Philip Edwarddirector Dec 196312 May 2022
LATCHAYYA, Praneshdirector May 199009 May 2024
LEACH, Michael Kennethdirector Aug 196908 May 2014
MITCHELL, Nichola Louisedirector Jan 197502 Jun 2023
PELARI, Timothy Johndirector Oct 196410 May 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Roger Haw Dec 194530 May 2024
Mr Alan John Hick Mar 194406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.