ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Organic Heat Exchangers Limited

Organic Heat Exchangers Limited is an active company incorporated on 21 October 2016 with the registered office located in Thornton-Cleveleys, Lancashire. Organic Heat Exchangers Limited was registered 9 years ago.
Status
Active
Active since 6 years ago
Company No
10439664
Private limited company
Age
9 years
Incorporated 21 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (1 year ago)
Next confirmation dated 19 October 2025
Was due on 2 November 2025 (4 hours ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
147-149 Victoria Road East
Thornton-Cleveleys
FY5 5HH
England
Address changed on 23 Dec 2024 (10 months ago)
Previous address was 8 Clifton Green Preston PR4 0DB England
Telephone
01253 829828
Email
Unreported
People
Officers
6
Shareholders
81
Controllers (PSC)
3
Director • PSC • Mechanical Engineer • British • Lives in UK • Born in Apr 1954
Director • British • Lives in Scotland • Born in Feb 1983
Director • Geologist • British • Lives in England • Born in Nov 1952
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Energivault Limited
David Kenneth Grundy and Geoffrey Martin Barker are mutual people.
Active
Freeway UK Insurance Services Limited
David Kenneth Grundy is a mutual person.
Active
K G M Refrigeration Limited
Amardeep Singh Marwaha is a mutual person.
Active
Redacre Consulting Ltd
Geoffrey Martin Barker is a mutual person.
Active
Natural Energy Wyre Limited
David Kenneth Grundy is a mutual person.
Active
K G M Properties Limited
Amardeep Singh Marwaha is a mutual person.
Active
Milliners Investments Limited
David Kenneth Grundy is a mutual person.
Active
Redacre Energy Associates Ltd
Geoffrey Martin Barker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£347.11K
Decreased by £322.49K (-48%)
Total Liabilities
-£253.59K
Increased by £64.05K (+34%)
Net Assets
£93.52K
Decreased by £386.54K (-81%)
Debt Ratio (%)
73%
Increased by 44.75% (+158%)
Latest Activity
Jonathan Kenneth Steven (PSC) Resigned
2 Months Ago on 20 Aug 2025
Micro Accounts Submitted
8 Months Ago on 11 Feb 2025
Registered Address Changed
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 23 Dec 2024
Mr Amardeep Singh Marwaha Appointed
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 14 May 2024
Confirmation Submitted
2 Years Ago on 30 Oct 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 5 Dec 2022
Get Credit Report
Discover Organic Heat Exchangers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 2 October 2025
Submitted on 7 Oct 2025
Cessation of Jonathan Kenneth Steven as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Statement of capital following an allotment of shares on 18 July 2025
Submitted on 22 Jul 2025
Statement of capital following an allotment of shares on 20 May 2025
Submitted on 23 May 2025
Statement of capital following an allotment of shares on 27 March 2025
Submitted on 27 Mar 2025
Micro company accounts made up to 31 August 2024
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 3 Jan 2025
Registered office address changed from 8 Clifton Green Preston PR4 0DB England to 147-149 Victoria Road East Thornton-Cleveleys FY5 5HH on 23 December 2024
Submitted on 23 Dec 2024
Registered office address changed from 147-149 Victoria Road East Thornton-Cleveleys FY5 5HH England to 147-149 Victoria Road East Thornton-Cleveleys FY5 5HH on 23 December 2024
Submitted on 23 Dec 2024
Appointment of Mr Amardeep Singh Marwaha as a director on 1 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year