ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HT 2000 Limited

HT 2000 Limited is an active company incorporated on 6 July 2010 with the registered office located in West Bromwich, West Midlands. HT 2000 Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07305171
Private limited company
Age
15 years
Incorporated 6 July 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (1 month ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Bull Lane Works
Brandon Way
West Bromwich
B70 9PQ
England
Same address for the past 8 years
Telephone
0121 5262000
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1943
Director • Sales Director • British • Lives in UK • Born in Jul 1957
Director • British • Lives in UK • Born in Feb 1972
Director • Sales Director • British • Lives in UK • Born in Jul 1947
HT 2000 Eot Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heat Treatment 2000 Limited
Paul Harry James Barber, Paul John Weston Handley, and 1 more are mutual people.
Active
Chalfont House Limited
Paul Harry James Barber and Stephen Granville Handley are mutual people.
Active
Walsall Unionist Holdings Limited
Paul John Weston Handley is a mutual person.
Active
Electro Heat Treatments Limited
Paul Harry James Barber and Stephen Granville Handley are mutual people.
Active
Walsall Conservative Investments Limited
Paul John Weston Handley is a mutual person.
Active
HT 2000 Eot Limited
Paul Harry James Barber and Paul John Weston Handley are mutual people.
Active
The Acme Spring Co. Limited
Stephen Granville Handley is a mutual person.
Active
Contract Heat Treatment Association(The)
Paul John Weston Handley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.26M
Increased by £1.01M (+395%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£6.93M
Increased by £891.7K (+15%)
Total Liabilities
-£966.84K
Increased by £405.59K (+72%)
Net Assets
£5.96M
Increased by £486.11K (+9%)
Debt Ratio (%)
14%
Increased by 4.66% (+50%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
New Charge Registered
10 Months Ago on 25 Oct 2024
Ht 2000 Eot Limited (PSC) Appointed
10 Months Ago on 25 Oct 2024
Paul John Weston Handley (PSC) Resigned
10 Months Ago on 25 Oct 2024
Paul John Weston Handley Resigned
1 Year Ago on 5 Sep 2024
Stephen Granville Handley Resigned
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Mr Paul Harry James Barber Details Changed
1 Year Ago on 12 Aug 2024
Mr Paul John Weston Handley Details Changed
1 Year Ago on 12 Aug 2024
Get Credit Report
Discover HT 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with updates
Submitted on 29 Jul 2025
Termination of appointment of Stephen Granville Handley as a director on 5 September 2024
Submitted on 20 May 2025
Termination of appointment of Paul John Weston Handley as a director on 5 September 2024
Submitted on 20 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Cessation of Paul John Weston Handley as a person with significant control on 25 October 2024
Submitted on 31 Oct 2024
Registration of charge 073051710001, created on 25 October 2024
Submitted on 31 Oct 2024
Notification of Ht 2000 Eot Limited as a person with significant control on 25 October 2024
Submitted on 31 Oct 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 16 Aug 2024
Director's details changed for Mr Paul John Weston Handley on 12 August 2024
Submitted on 14 Aug 2024
Director's details changed for Mr Paul Harry James Barber on 12 August 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year