About

Registered Number: 02366154
Date of Incorporation: 29/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Sheaf Close, Lodge Farm Industrial Estate, Northampton, NN5 7UL

 

Based in Northampton, Heat Treatments (Northampton) Ltd was founded on 29 March 1989. We don't know the number of employees at this business. There are 5 directors listed as Mitchell, Nichola Louise, Rowlands, Shaun Lloyd, Brothers, Graham Martin, Smith, Christopher Michael, Varga, Laslo Karoly for Heat Treatments (Northampton) Ltd at Companies House. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Nichola Louise 03 November 2015 - 1
ROWLANDS, Shaun Lloyd 14 October 2005 - 1
BROTHERS, Graham Martin N/A 09 September 1993 1
SMITH, Christopher Michael 22 January 2007 13 May 2008 1
VARGA, Laslo Karoly N/A 27 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 14 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 22 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
AA - Annual Accounts 06 January 2014
RESOLUTIONS - N/A 12 November 2013
SH01 - Return of Allotment of shares 08 November 2013
SH01 - Return of Allotment of shares 08 November 2013
SH01 - Return of Allotment of shares 08 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
363a - Annual Return 03 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 21 January 2009
169 - Return by a company purchasing its own shares 11 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 12 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 24 January 2006
RESOLUTIONS - N/A 25 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
395 - Particulars of a mortgage or charge 29 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 09 February 1998
363s - Annual Return 06 February 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 27 January 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 March 1994
363s - Annual Return 01 February 1994
288 - N/A 24 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 03 February 1993
363b - Annual Return 23 January 1992
AA - Annual Accounts 11 December 1991
CERTNM - Change of name certificate 28 November 1991
CERTNM - Change of name certificate 28 November 1991
123 - Notice of increase in nominal capital 26 November 1991
395 - Particulars of a mortgage or charge 08 November 1991
288 - N/A 25 October 1991
288 - N/A 16 October 1991
288 - N/A 15 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
288 - N/A 14 September 1989
287 - Change in situation or address of Registered Office 14 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1989
MEM/ARTS - N/A 12 September 1989
CERTNM - Change of name certificate 23 August 1989
CERTNM - Change of name certificate 23 August 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2005 Fully Satisfied

N/A

Legal charge 25 October 1991 Fully Satisfied

N/A

Fixed and floating charge 01 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.