Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heat Treatment Surface Engineering Ltd
Heat Treatment Surface Engineering Ltd is a dissolved company incorporated on 24 June 2008 with the registered office located in Bromsgrove, Worcestershire. Heat Treatment Surface Engineering Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 January 2023
(2 years 7 months ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
06628420
Private limited company
Age
17 years
Incorporated
24 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Heat Treatment Surface Engineering Ltd
Contact
Address
3 The Courtyard
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Same address for the past
7 years
Companies in B60 4DJ
Telephone
Unreported
Email
Unreported
Website
Chta.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Peter Clive Stokes
Director • British • Lives in UK • Born in Jun 1948
Mr Graham Stanley Nicklin
Director • British • Lives in UK • Born in Dec 1962
Mr Andrew William Lilly
Director • British • Lives in UK • Born in Nov 1947
Brightglen Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Century Heat Treatment & Plating Co. Limited
Mr Peter Clive Stokes and Mr Andrew William Lilly are mutual people.
Active
Melmalt Limited
Mr Peter Clive Stokes is a mutual person.
Active
Bushwood Consultancy Limited
Mr Andrew William Lilly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £9.41K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£111.49K
Decreased by £3.89K (-3%)
Total Liabilities
-£51.36K
Increased by £20.82K (+68%)
Net Assets
£60.13K
Decreased by £24.71K (-29%)
Debt Ratio (%)
46%
Increased by 19.6% (+74%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 7 Months Ago on 24 Jan 2023
Registered Address Changed
7 Years Ago on 27 Nov 2017
Voluntary Liquidator Appointed
7 Years Ago on 24 Nov 2017
Robert David Wilcox Resigned
7 Years Ago on 17 Oct 2017
Micro Accounts Submitted
7 Years Ago on 21 Sep 2017
Confirmation Submitted
8 Years Ago on 7 Mar 2017
Small Accounts Submitted
8 Years Ago on 1 Oct 2016
Confirmation Submitted
9 Years Ago on 23 Mar 2016
Small Accounts Submitted
9 Years Ago on 24 Sep 2015
Confirmation Submitted
10 Years Ago on 17 Mar 2015
Get Alerts
Get Credit Report
Discover Heat Treatment Surface Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Jan 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Oct 2022
Liquidators' statement of receipts and payments to 9 November 2021
Submitted on 11 Jan 2022
Liquidators' statement of receipts and payments to 9 November 2020
Submitted on 12 Jan 2021
Liquidators' statement of receipts and payments to 9 November 2019
Submitted on 14 Jan 2020
Liquidators' statement of receipts and payments to 9 November 2018
Submitted on 23 Jan 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 24 Jan 2018
Registered office address changed from 121 Kings Road Tyseley Birmingham B11 2AR to 3 the Courtyard Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 27 November 2017
Submitted on 27 Nov 2017
Statement of affairs
Submitted on 24 Nov 2017
Appointment of a voluntary liquidator
Submitted on 24 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs