HEAT EXCHANGE GROUP LIMITED

Dissolved Leicester

Other business support service activities n.e.c.

96 employees website.com
Other business support service activities n.e.c.
H

HEAT EXCHANGE GROUP LIMITED

Other business support service activities n.e.c.

Founded 16 Nov 2007 Dissolved Leicester, United Kingdom 96 employees website.com
Other business support service activities n.e.c.

Previous Company Names

GREENS POWER HOLDINGS LIMITED 26 Feb 2016 — 23 Mar 2020
TABANYA LIMITED 16 Nov 2007 — 26 Feb 2016
Accounts Submitted 28 Mar 2024 Next due 31 Mar 2025 14 months overdue
Confirmation Submitted 27 Nov 2023 Next due 30 Nov 2024 18 months overdue
Net assets £-1M £1M 2023 year on year
Total assets £9M £650K 2023 year on year
Total Liabilities £11M £675K 2023 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD

Telephone

0800 000 0000

Website

www.example.com

Full company profile for HEAT EXCHANGE GROUP LIMITED (06428860), a dissolved company based in Leicester, United Kingdom. Incorporated 16 Nov 2007. Other business support service activities n.e.c.. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2018–2023)

Cash in Bank

£585.62k

Decreased by £407.89k (-41%)

Net Assets

-£1.10M

Decreased by £1.33M (-589%)

Total Liabilities

£10.58M

Increased by £674.90k (+7%)

Turnover

£19.16M

Increased by £1.87M (+11%)

Employees

96

Debt Ratio

112%

Increased by 14 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 500 Shares £5 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Nov 2020500£5£0.01

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Ropsley Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

W2s Directors Limited

United Kingdom

Active
Notified 28 Oct 2022
Nature of Control
  • Significant Influence Or Control

Jamie Christopher Constable

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Gold Round Limited

Ceased 13 Oct 2022

Ceased

Matthew Crewe

Ceased 27 Nov 2020

Ceased

Rcapital Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

W2S DIRECTORS LIMITED united kingdom
HEAT EXCHANGE GROUP LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Aug 2024InsolvencyLiquidation Voluntary Statement Of Affairs
19 Aug 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
19 Aug 2024ResolutionResolutions
19 Aug 2024AddressChange Registered Office Address Company With Date Old Address New Address
16 May 2024OfficersTermination of Jamie Christopher Constable as director on 16 May 2024
19 Aug 2024 Insolvency

Liquidation Voluntary Statement Of Affairs

19 Aug 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

19 Aug 2024 Resolution

Resolutions

19 Aug 2024 Address

Change Registered Office Address Company With Date Old Address New Address

16 May 2024 Officers

Termination of Jamie Christopher Constable as director on 16 May 2024

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Affairs

1 years ago on 19 Aug 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 19 Aug 2024

Resolutions

1 years ago on 19 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Aug 2024

Termination of Jamie Christopher Constable as director on 16 May 2024

1 years ago on 16 May 2024