Check the

HEATSOL TECHNOLOGY LIMITED

Company
HEATSOL TECHNOLOGY LIMITED (04551492)

HEATSOL TECHNOLOGY

Phone: 01905 773 377
A⁺ rating

ABOUT HEATSOL TECHNOLOGY LIMITED

About HeatSol Technology Ltd.

Dreizler low emission high tech burners fitted with the patented ARZ low NOx burner head arrangement plus the ORBIC short air-purge high turn down burner control systems, together with many other energy saving features especially suited for application to shell and water tube steam and hot water boilers and industrial heat processes.

ancillary equipment including gas pressure regulators, gas, water & steam flow meters, gas pressure boosters, oil filters, fire valves, combustion test equipment, plus an extensive range of related products.

With an eye on the future HeatSol invents and implements high quality solutions geared to making life easier today while anticipating the needs of tomorrow.

KEY FINANCES

Year
2017
Assets
£88.38k ▼ £-29.56k (-25.07 %)
Cash
£3.26k ▼ £-28.34k (-89.69 %)
Liabilities
£18.82k ▼ £-13.46k (-41.70 %)
Net Worth
£69.56k ▼ £-16.1k (-18.80 %)

REGISTRATION INFO

Company name
HEATSOL TECHNOLOGY LIMITED
Company number
04551492
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.heatsol.co.uk
Phones
01905 773 377
08003 134 643
Registered Address
28 HIGH STREET,
DROITWICH SPA,
WORCESTERSHIRE,
ENGLAND,
WR9 8ES

ECONOMIC ACTIVITIES

46740
Wholesale of hardware, plumbing and heating equipment and supplies

LAST EVENTS

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

3 March 2008
Status
Satisfied on 10 April 2014
Delivered
5 March 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Office 3 whittingham house tower hill droitwich…

See Also


Last update 2018

HEATSOL TECHNOLOGY LIMITED DIRECTORS

James William Findlay

  Acting PSC
Appointed
02 October 2002
Occupation
Engineer
Role
Director
Age
86
Nationality
British
Address
Tudor House, Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, B60 4BY
Country Of Residence
England
Name
FINDLAY, James William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jessica Anne Apps

  Resigned
Appointed
02 October 2002
Resigned
29 April 2014
Role
Secretary
Address
31 Malvern Road, West Bridgford, Nottingham, NG2 7DU
Name
APPS, Jessica Anne

A.C. SECRETARIES LIMITED

  Resigned
Appointed
02 October 2002
Resigned
02 October 2002
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED

A.C. DIRECTORS LIMITED

  Resigned
Appointed
02 October 2002
Resigned
02 October 2002
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.