HEATEXCHANGERSPARES.COM LIMITED

Active Watford

Wholesale of other machinery and equipment

4 employees website.com
Supply chain, manufacturing and commerce models Procurement & sourcing platforms Wholesale of other machinery and equipment
H

HEATEXCHANGERSPARES.COM LIMITED

Wholesale of other machinery and equipment

Founded 23 May 2000 Active Watford, England 4 employees website.com
Supply chain, manufacturing and commerce models Procurement & sourcing platforms Wholesale of other machinery and equipment
Accounts Submitted 8 Apr 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 13 Apr 2026 Next due 17 Dec 2026 7 months remaining
Net assets £254K £7K 2024 year on year
Total assets £261K £7K 2024 year on year
Total Liabilities £7K £250 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£501.00

Decreased by £1.15k (-70%)

Net Assets

£253.66k

Decreased by £6.83k (-3%)

Total Liabilities

£7.46k

Increased by £250.00 (+3%)

Turnover

N/A

Employees

4

Decreased by 1 (-20%)

Debt Ratio

3%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ormandy Rycroft Engineering
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Hrs Investments Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Steven Edward Pither

Ceased 20 Jul 2021

Ceased

Group Structure

Group Structure

HEATEXCHANGERSPARES.COM LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026Confirmation StatementConfirmation statement made on 3 Dec 2025 with updates
24 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2026OfficersChange Person Secretary Company With Change Date
24 Mar 2026OfficersChange to director Mr Ian Christopher Sheriff on 24 Mar 2026
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

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