ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Heat Treatments Limited

Quality Heat Treatments Limited is an active company incorporated on 26 November 1964 with the registered office located in Rotherham, South Yorkshire. Quality Heat Treatments Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00828842
Private limited company
Age
61 years
Incorporated 26 November 1964
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 October 2025 (27 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Chesterton Way
Eastwood Trading Estate
Rotherham
S65 1ST
Same address since incorporation
Telephone
01709379188
Email
Available in Endole App
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in Scotland • Born in Sep 1971
Director • British • Lives in England • Born in Sep 1949
Mr Craig Farnol Nicholls
PSC • British • Lives in England • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quality Steel Stock Limited
Craig Farnol Nicholls and Dennis Richard Radford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£381.38K
Decreased by £112.43K (-23%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£1.75M
Decreased by £184.45K (-10%)
Total Liabilities
-£460.84K
Decreased by £100.71K (-18%)
Net Assets
£1.28M
Decreased by £83.75K (-6%)
Debt Ratio (%)
26%
Decreased by 2.69% (-9%)
Latest Activity
Confirmation Submitted
24 Days Ago on 20 Oct 2025
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Mr Craig Farnol Nicholls (PSC) Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
2 Years Ago on 26 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 22 Jun 2023
Mr Craig Farnol Nichols Appointed
2 Years 10 Months Ago on 11 Jan 2023
Sylvia Daphne Nicholls Resigned
2 Years 10 Months Ago on 11 Jan 2023
Paul Mattock Details Changed
3 Years Ago on 10 Oct 2022
Get Credit Report
Discover Quality Heat Treatments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 20 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Change of details for Mr Craig Farnol Nicholls as a person with significant control on 22 July 2024
Submitted on 24 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 26 Oct 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 22 Jun 2023
Termination of appointment of Sylvia Daphne Nicholls as a secretary on 11 January 2023
Submitted on 12 Jan 2023
Appointment of Mr Craig Farnol Nichols as a secretary on 11 January 2023
Submitted on 12 Jan 2023
Confirmation statement made on 18 October 2022 with no updates
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year