ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contract Heat Treatment Association(The)

Contract Heat Treatment Association(The) is an active company incorporated on 3 July 1978 with the registered office located in Birmingham, West Midlands. Contract Heat Treatment Association(The) was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01376679
Private limited by guarantee without share capital
Age
47 years
Incorporated 3 July 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (8 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
C/O SEA / BATF
Federation House
10 Vyse Street
Birmingham
West Midlands
B18 6LT
Address changed on 14 Feb 2025 (6 months ago)
Previous address was 5 Bedford Drive Sutton Coldfield West Midlands B75 6AU England
Telephone
01213292970
Email
Available in Endole App
Website
People
Officers
10
Shareholders
-
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1945 • Managing Director
Director • Managing Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Jan 1975
Director • Managing Director • British • Lives in England • Born in Mar 1967
Director • Managing Director • British • Lives in England • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walsall Unionist Holdings Limited
Paul John Weston Handley is a mutual person.
Active
Flame Hardeners Limited
Roger Haw is a mutual person.
Active
Induction Hardeners Limited
Roger Haw is a mutual person.
Active
Walsall Conservative Investments Limited
Paul John Weston Handley is a mutual person.
Active
Adi Treatments (Holdings) Limited
Simon David Day is a mutual person.
Active
Adi Treatments Limited
Simon David Day is a mutual person.
Active
KTH Holts Ltd
Pranesh Latchayya is a mutual person.
Active
Wallwork Heat Treatment Limited
Mr Timothy John Pelari is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£15.62K
Decreased by £2.87K (-16%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£17.54K
Decreased by £955 (-5%)
Total Liabilities
-£2.79K
Decreased by £2.58K (-48%)
Net Assets
£14.74K
Increased by £1.63K (+12%)
Debt Ratio (%)
16%
Decreased by 13.14% (-45%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 29 Aug 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Inspection Address Changed
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Alan John Hick (PSC) Resigned
1 Year 3 Months Ago on 30 May 2024
Roger Haw (PSC) Appointed
1 Year 3 Months Ago on 30 May 2024
Alan John Hick Resigned
1 Year 3 Months Ago on 30 May 2024
Mr Pranesh Latchayya Appointed
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Mrs Nichola Louise Mitchell Appointed
2 Years 3 Months Ago on 2 Jun 2023
Get Credit Report
Discover Contract Heat Treatment Association(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Register inspection address has been changed from 5 Bedford Drive Sutton Coldfield West Midlands B75 6AU England to 6 Highbury Road Sutton Coldfield B74 4TF
Submitted on 14 Feb 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 3 Jul 2024
Termination of appointment of Alan John Hick as a secretary on 30 May 2024
Submitted on 30 May 2024
Notification of Roger Haw as a person with significant control on 30 May 2024
Submitted on 30 May 2024
Cessation of Alan John Hick as a person with significant control on 30 May 2024
Submitted on 30 May 2024
Appointment of Mr Pranesh Latchayya as a director on 9 May 2024
Submitted on 23 May 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 22 Jan 2024
Appointment of Mrs Nichola Louise Mitchell as a director on 2 June 2023
Submitted on 13 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year