ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Controlled Heat Treatments Limited

Controlled Heat Treatments Limited is a liquidation company incorporated on 15 November 2011 with the registered office located in Birmingham, West Midlands. Controlled Heat Treatments Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
07848744
Private limited company
Age
13 years
Incorporated 15 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 July 2022 (3 years ago)
Next confirmation dated 29 July 2023
Was due on 12 August 2023 (2 years 2 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
The Silverworks
67-71 Northwood Street
Birmingham
West Midlands
B3 1TX
Address changed on 7 Jul 2023 (2 years 3 months ago)
Previous address was Forge House Dudley Road Stourbridge West Midlands DY9 8EL England
Telephone
01384424414
Email
Unreported
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Director • PSC • Chairman And Chief Executive • British • Lives in British • Born in Jun 1960
Director • British • Lives in England • Born in Jun 1960
Director • New Business Development Manager • British • Lives in UK • Born in May 1982
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in UK • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Folkes Holdings Limited
Amy Angela Folkes, Miss Cleopatra Liana Folkes, and 4 more are mutual people.
Active
Folkes Holdings (U.K.) Limited
Amy Angela Folkes, Miss Cleopatra Liana Folkes, and 4 more are mutual people.
Active
Folkes Forgings Acquisition Limited
Amy Angela Folkes, Miss Cleopatra Liana Folkes, and 4 more are mutual people.
Active
Somers Forge Limited
Amy Angela Folkes, Miss Cleopatra Liana Folkes, and 2 more are mutual people.
Active
Folkes Properties Limited
Amy Angela Folkes, Miss Cleopatra Liana Folkes, and 2 more are mutual people.
Active
William Williams (Bridgnorth) Limited
Amy Angela Folkes, Miss Cleopatra Liana Folkes, and 1 more are mutual people.
Active
Folkes Merchants Acquisition Limited
Amy Angela Folkes, Miss Cleopatra Liana Folkes, and 1 more are mutual people.
Active
Folkes Forgings Limited
Samson John Folkes and Tammy Louise Inglis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£182.75K
Decreased by £29.53K (-14%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£493.27K
Decreased by £904.14K (-65%)
Total Liabilities
-£422.81K
Increased by £157.76K (+60%)
Net Assets
£70.47K
Decreased by £1.06M (-94%)
Debt Ratio (%)
86%
Increased by 66.75% (+352%)
Latest Activity
Insolvency Filed
2 Years 3 Months Ago on 11 Jul 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 7 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 7 Jul 2023
Full Accounts Submitted
3 Years Ago on 5 Oct 2022
Confirmation Submitted
3 Years Ago on 29 Jul 2022
Full Accounts Submitted
4 Years Ago on 2 Oct 2021
Confirmation Submitted
4 Years Ago on 16 Jul 2021
Angela Lilian Folkes Resigned
4 Years Ago on 2 Mar 2021
Mrs Tammy Inglis Appointed
4 Years Ago on 1 Mar 2021
Full Accounts Submitted
5 Years Ago on 25 Sep 2020
Get Credit Report
Discover Controlled Heat Treatments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 June 2025
Submitted on 15 Aug 2025
Liquidators' statement of receipts and payments to 26 June 2024
Submitted on 22 Aug 2024
Insolvency filing
Submitted on 11 Jul 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 10 Jul 2023
Registered office address changed from Forge House Dudley Road Stourbridge West Midlands DY9 8EL England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 7 July 2023
Submitted on 7 Jul 2023
Resolutions
Submitted on 7 Jul 2023
Statement of affairs
Submitted on 7 Jul 2023
Appointment of a voluntary liquidator
Submitted on 7 Jul 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 5 Oct 2022
Confirmation statement made on 29 July 2022 with updates
Submitted on 29 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year