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
-
Check the company
-
UK
-
Wychavon
- Company name
- HEATSOL TECHNOLOGY LIMITED
- Company number
- 04551492
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Oct 2002
Age - 23 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
- 87
- 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.