HEATEXCHANGERSPARES.COM LIMITED
Wholesale of other machinery and equipment
HEATEXCHANGERSPARES.COM LIMITED
Wholesale of other machinery and equipment
Contact & Details
Contact
Registered Address
3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ England
Full company profile for HEATEXCHANGERSPARES.COM LIMITED (04000211), an active supply chain, manufacturing and commerce models company based in Watford, England. Incorporated 23 May 2000. Wholesale of other machinery and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£501.00
Net Assets
£253.66k
Total Liabilities
£7.46k
Turnover
N/A
Employees
4
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Hrs Investments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Hrs Investments Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Steven Edward Pither
Ceased 20 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Confirmation Statement | Confirmation statement made on 3 Dec 2025 with updates | |
| 24 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 24 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 24 Mar 2026 | Officers | Change Person Secretary Company With Change Date | |
| 24 Mar 2026 | Officers | Change to director Mr Ian Christopher Sheriff on 24 Mar 2026 |
Confirmation statement made on 3 Dec 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Change Person Secretary Company With Change Date
Change to director Mr Ian Christopher Sheriff on 24 Mar 2026
Recent Activity
Latest Activity
Confirmation statement made on 3 Dec 2025 with updates
3 weeks ago on 13 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 24 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 24 Mar 2026
Change Person Secretary Company With Change Date
1 months ago on 24 Mar 2026
Change to director Mr Ian Christopher Sheriff on 24 Mar 2026
1 months ago on 24 Mar 2026
