Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > METAL HEAT LIMITED
Company Information for

METAL HEAT LIMITED

100 UNION STREET, ABERDEEN, AB10 1QR,
Company Registration Number
SC098891
Private Limited Company
Active

Company Overview

About Metal Heat Ltd
METAL HEAT LIMITED was founded on 1986-05-07 and has its registered office in . The organisation's status is listed as "Active". Metal Heat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METAL HEAT LIMITED
 
Legal Registered Office
100 UNION STREET
ABERDEEN
AB10 1QR
Other companies in AB10
 
Telephone01224 781885
 
Filing Information
Company Number SC098891
Company ID Number SC098891
Date formed 1986-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB456417536  
Last Datalog update: 2023-12-05 08:51:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METAL HEAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METAL HEAT LIMITED
The following companies were found which have the same name as METAL HEAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METAL HEAT TREATMENT LTD 65 BELFAST AVENUE SLOUGH SL1 3HF Active - Proposal to Strike off Company formed on the 2015-05-29
METAL HEAT TREATING CORPORATION California Unknown
METAL HEAT TREATERS ASSOCIATION OF CALIFORNIA California Unknown

Company Officers of METAL HEAT LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS, SOLICITORS
Nominated Secretary 1988-11-14
DANIEL JAMES CONNOLLY
Director 1988-11-14
STELLA CONNOLLY
Director 1988-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERKINS, SOLICITORS SALMAC HOLDINGS LIMITED Nominated Secretary 2007-06-13 CURRENT 2007-06-13 Active
PETERKINS, SOLICITORS DONMACK LTD Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS STAR PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2007-04-26 CURRENT 2007-04-26 Active
PETERKINS, SOLICITORS SPECTRUM PROPERTY SERVICES (ABERDEEN) LIMITED Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
PETERKINS, SOLICITORS INSTANT CATERING MAINTENANCE LIMITED Nominated Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
PETERKINS, SOLICITORS REID (ABZ) SERVICES LIMITED Nominated Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-07-10
PETERKINS, SOLICITORS SCO-BERE SEAFOODS (HOLDINGS) LIMITED Nominated Secretary 2005-09-07 CURRENT 2005-09-07 Active
PETERKINS, SOLICITORS ORINTEK LIMITED Nominated Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2017-05-30
PETERKINS, SOLICITORS DALIJON PROPERTIES LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS DALIJON INVESTMENTS LIMITED Nominated Secretary 2003-07-07 CURRENT 2003-07-07 Active
PETERKINS, SOLICITORS R F PROPERTIES (ABERDEEN) LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS ICR SCOTLAND LIMITED Nominated Secretary 2003-05-01 CURRENT 2003-05-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (ABERDEEN) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active
PETERKINS, SOLICITORS M & H GROUP (SCOTLAND) LIMITED Nominated Secretary 2003-03-03 CURRENT 2003-03-03 Active - Proposal to Strike off
PETERKINS, SOLICITORS NORTHERN ASSESSMENT SERVICES LIMITED Nominated Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2018-02-13
PETERKINS, SOLICITORS FNC (ABERDEEN) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active
PETERKINS, SOLICITORS BLU INNS LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS M & H CARRIERS (DUNDEE) LIMITED Nominated Secretary 2000-09-01 CURRENT 2000-09-01 Active
PETERKINS, SOLICITORS WELL DATA TECHNOLOGIES LIMITED Nominated Secretary 2000-05-26 CURRENT 2000-05-26 Active
PETERKINS, SOLICITORS EXIT SOFTWARE LIMITED Nominated Secretary 1998-09-04 CURRENT 1998-09-04 Active
PETERKINS, SOLICITORS PETERKINS SERVICES LIMITED Nominated Secretary 1998-04-17 CURRENT 1998-04-17 Active
PETERKINS, SOLICITORS ESK OFFSHORE LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS M & H CARRIERS (INVERNESS) LIMITED Nominated Secretary 1998-01-21 CURRENT 1998-01-21 Active
PETERKINS, SOLICITORS CAMPBELL CARRIAGE COMPANY LIMITED Nominated Secretary 1993-07-12 CURRENT 1993-07-12 Active - Proposal to Strike off
PETERKINS, SOLICITORS TERRAMAR LIMITED Nominated Secretary 1993-04-08 CURRENT 1993-04-08 Active
PETERKINS, SOLICITORS WESTBURN FINANCE LIMITED Nominated Secretary 1992-03-26 CURRENT 1992-03-26 Active - Proposal to Strike off
PETERKINS, SOLICITORS WOVAX LIMITED Nominated Secretary 1990-07-06 CURRENT 1990-06-08 Dissolved 2017-10-24
PETERKINS, SOLICITORS HAWTHORNE TIMBER SERVICES LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Liquidation
PETERKINS, SOLICITORS STEVAND LIMITED Nominated Secretary 1990-04-12 CURRENT 1990-04-12 Active
PETERKINS, SOLICITORS PETERKINS TRUSTEES LIMITED Nominated Secretary 1990-01-24 CURRENT 1987-07-24 Active
PETERKINS, SOLICITORS SORBA-FREEZE PLUS LIMITED Nominated Secretary 1990-01-01 CURRENT 1984-04-02 Dissolved 2013-09-13
PETERKINS, SOLICITORS SELLHIGH LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-12-15 Dissolved 2015-01-02
PETERKINS, SOLICITORS DEE VALLEY (HIRING) LIMITED Nominated Secretary 1990-01-01 CURRENT 1978-12-29 Active
PETERKINS, SOLICITORS ELECTROCON (GRAMPIAN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1983-03-08 Liquidation
PETERKINS, SOLICITORS BANCHORY LODGE CARAVAN PARK LIMITED Nominated Secretary 1990-01-01 CURRENT 1988-01-08 Active
PETERKINS, SOLICITORS DAVID STEWART (METALS) LIMITED Nominated Secretary 1990-01-01 CURRENT 1966-01-04 Liquidation
PETERKINS, SOLICITORS PIPER SEAFOODS LIMITED Nominated Secretary 1990-01-01 CURRENT 1985-09-11 Active
PETERKINS, SOLICITORS M&H PROPERTY (ABERDEEN) LIMITED Nominated Secretary 1990-01-01 CURRENT 1987-04-02 Active
PETERKINS, SOLICITORS K.C.H. DRILLING SUPPLIES LIMITED Nominated Secretary 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-10-20
PETERKINS, SOLICITORS PHOENIX COMPLETION SERVICES LIMITED Nominated Secretary 1989-02-07 CURRENT 1982-10-01 Active
PETERKINS, SOLICITORS 50E DEVELOPMENTS LIMITED Nominated Secretary 1988-12-31 CURRENT 1984-01-24 Liquidation
PETERKINS, SOLICITORS KING STREET NOMINEES LIMITED Nominated Secretary 1988-11-20 CURRENT 1986-05-07 Active
PETERKINS, SOLICITORS CROWNCO LIMITED Nominated Secretary 1988-09-17 CURRENT 1978-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-07-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CONNOLLY
2023-07-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE MCNAY
2023-07-14CESSATION OF STELLA CONNOLLY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14Change of share class name or designation
2023-07-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-13Memorandum articles filed
2023-07-12CESSATION OF DANIEL JAMES CONNOLLY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Change of details for Mrs Stella Connolly as a person with significant control on 2023-06-02
2023-06-0231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17Change of details for Mrs Stella Connolly as a person with significant control on 2023-01-11
2022-06-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONNOLLY
2022-01-28Second filing of notification of person of significant controlDaniel James Connolly
2022-01-28RP04PSC01Second filing of notification of person of significant controlDaniel James Connolly
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-07-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17RES01ADOPT ARTICLES 17/01/20
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-12-02RP04SH01Second filing of capital allotment of shares GBP10,004
2019-11-28SH0122/11/19 STATEMENT OF CAPITAL GBP 10004
2019-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-11-04AP01DIRECTOR APPOINTED MR SEAN CONNOLLY
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES CONNOLLY
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA CONNOLLY
2017-07-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-10AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-11AR0114/11/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0114/11/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0114/11/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-17AR0114/11/10 FULL LIST
2010-07-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-23AR0114/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CONNOLLY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA CONNOLLY / 23/11/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 23/11/2009
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-05-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-21363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-16363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-07363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-18363aRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-16363aRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-21363aRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-26363aRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-05(W)ELRESS386 DIS APP AUDS 14/12/98
1999-01-05(W)ELRESS366A DISP HOLDING AGM 14/12/98
1998-11-16363aRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-27288cSECRETARY'S PARTICULARS CHANGED
1997-11-27363aRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-19363aRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-02-23AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-15363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-09-01AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-14363xRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-11-01287REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 2EW
1994-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-11-16363xRETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS
1993-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-11-20363xRETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1992-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-12-18122£ IC 10000/5000 16/12/91 £ SR 5000@1=5000
1991-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1991-12-1888(2)AD 28/10/91--------- £ SI 5000@1
1991-12-05363RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS
1991-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-11-13SRES01ADOPT MEM AND ARTS 28/10/91
1991-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1990-11-27363aRETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS
1990-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1990-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-06-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/88
1990-06-22SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/88
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to METAL HEAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METAL HEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1987-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of METAL HEAT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of METAL HEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METAL HEAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as METAL HEAT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where METAL HEAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METAL HEAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METAL HEAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.