ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capital Trace Heating Limited

Capital Trace Heating Limited is an active company incorporated on 16 March 2021 with the registered office located in Egham, Surrey. Capital Trace Heating Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13272162
Private limited company
Age
4 years
Incorporated 16 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (8 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Bank House 81 St. Judes Road
Englefield Green
Egham
TW20 0DF
England
Address changed on 14 Apr 2025 (7 months ago)
Previous address was Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital Thermal Services Limited
Michael Slater is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£20.45K
Decreased by £25.97K (-56%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£90.03K
Increased by £9.52K (+12%)
Total Liabilities
-£5.73K
Decreased by £6.25K (-52%)
Net Assets
£84.3K
Increased by £15.78K (+23%)
Debt Ratio (%)
6%
Decreased by 8.52% (-57%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Confirmation Submitted
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Mr Michael Slater (PSC) Details Changed
7 Months Ago on 4 Apr 2025
Mr Michael Slater Details Changed
7 Months Ago on 4 Apr 2025
Mr Ian Cox Details Changed
7 Months Ago on 4 Apr 2025
Michael Slater Details Changed
7 Months Ago on 4 Apr 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Get Credit Report
Discover Capital Trace Heating Limited'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 31 March 2025
Submitted on 7 Oct 2025
Registered office address changed from Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB England to Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF on 14 April 2025
Submitted on 14 Apr 2025
Secretary's details changed for Michael Slater on 4 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 14 Apr 2025
Change of details for Mr Michael Slater as a person with significant control on 4 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Ian Cox on 4 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Michael Slater on 4 April 2025
Submitted on 14 Apr 2025
Registered office address changed from The Hayloft, Lodge Farm Cheslyn Hay Lodge Lane Cannock WS11 0LT United Kingdom to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 27 March 2025
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year