West Street, Thorne
Doncaster
DN8 5QY
Director Name | Paul Mattock |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chesterton Way Eastwood Trading Estate Rotherham South Yorks S65 1SU |
Director Name | Dennis Richard Radford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesterton Way Eastwood Trading Estate Rotherham South Yorks S65 1SU |
Secretary Name | Dennis Richard Radford |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesterton Way Eastwood Trading Estate Rotherham South Yorks S65 1SU |
Director Name | Jamie McConaghy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Glade Croft Sheffield S12 2UZ |
Registered Address | Quality Heat Treatments Ltd Chesterton Way Eastwood Trading Estate Rotherham S65 1ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £72,084 |
Cash | £44,300 |
Current Liabilities | £47,356 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
2 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 February 2023 | Registered office address changed from Chesterton Way Eastwood Trading Estate Rotherham South Yorks S65 1SU to Quality Heat Treatments Ltd Chesterton Way Eastwood Trading Estate Rotherham S65 1st on 22 February 2023 (1 page) |
28 November 2022 | Change of details for Mrs Lorraine Mattock as a person with significant control on 1 November 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
11 August 2022 | Director's details changed for Paul Mattock on 22 July 2022 (2 pages) |
11 August 2022 | Director's details changed for Dennis Richard Radford on 26 July 2022 (2 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 July 2021 | Secretary's details changed for Dennis Richard Radford on 8 July 2021 (1 page) |
21 July 2021 | Notification of Lorraine Mattock as a person with significant control on 8 July 2021 (2 pages) |
21 July 2021 | Notification of Craig Nicholls as a person with significant control on 8 July 2021 (2 pages) |
21 July 2021 | Withdrawal of a person with significant control statement on 21 July 2021 (2 pages) |
21 July 2021 | Notification of Susan Radford as a person with significant control on 8 July 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
18 July 2018 | Termination of appointment of Jamie Mcconaghy as a director on 24 February 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 May 2018 | Cancellation of shares. Statement of capital on 5 April 2018
|
11 May 2018 | Purchase of own shares. (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 July 2012 | Secretary's details changed for Dennis Richard Radford on 31 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Dennis Richard Radford on 31 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Jamie Mcconaghy on 25 October 2011 (2 pages) |
18 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Director's details changed for Jamie Mcconaghy on 25 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Dennis Richard Radford on 31 October 2011 (2 pages) |
18 July 2012 | Secretary's details changed for Dennis Richard Radford on 31 October 2011 (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Director's details changed for Jamie Mcconaghy on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Jamie Mcconaghy on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 July 2010 | Director's details changed for Paul Mattock on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Paul Mattock on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Jamie Mcconaghy on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Jamie Mcconaghy on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 September 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
2 September 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
24 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
18 February 2008 | Memorandum and Articles of Association (31 pages) |
18 February 2008 | Memorandum and Articles of Association (31 pages) |
14 February 2008 | Company name changed quality heat treatments long bar LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed quality heat treatments long bar LIMITED\certificate issued on 14/02/08 (2 pages) |
10 July 2007 | Incorporation (32 pages) |
10 July 2007 | Incorporation (32 pages) |