UKBizDB.co.uk

INDENTEC HARDNESS TESTING MACHINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indentec Hardness Testing Machines Limited. The company was founded 48 years ago and was given the registration number 01252140. The firm's registered office is in BRIERLEY HILL. You can find them at 30 Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands. This company's SIC code is 28910 - Manufacture of machinery for metallurgy.

Company Information

Name:INDENTEC HARDNESS TESTING MACHINES LIMITED
Company Number:01252140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28910 - Manufacture of machinery for metallurgy

Office Address & Contact

Registered Address:30 Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Oakleigh Road, Clayton, Bradford, England, BD14 6QD

Director29 May 2020Active
Tudor Cottage, Norton Lindsey, Warwick, England, CV35 8JA

Director01 May 2020Active
59 Meddins Lane, Kinver, Stourbridge, DY7 6DD

Secretary22 August 1994Active
Cherryholme Pound Bank, Rock, Kidderminster, DY14 9DG

Secretary-Active
2 Haswell Road, Halesowen, B63 1DA

Secretary01 January 2001Active
138 Leavale Road, Stourbridge, DY8 2AU

Secretary30 June 1997Active
3 Glasshouse Lane, Kenilworth, CV8 2AH

Secretary08 April 1999Active
15 Jubilee Place, Moonachie, New Jersey 07074, Usa,

Director08 April 1999Active
59 Meddins Lane, Kinver, Stourbridge, DY7 6DD

Director-Active
Am Point West 2, Bad Feilnbach, Germany, 83075

Director14 July 2000Active
Offenbach Str 41/2, Neu Ulm, Germany,

Director16 January 2001Active
Cherryholme Pound Bank, Rock, Kidderminster, DY14 9DG

Director-Active
35, Watercombe Heights, Yeovil, England, BA20 2TQ

Director01 June 2014Active
2 Haswell Road, Halesowen, B63 1DA

Director14 July 2000Active
Zwick, Zwick Gmbh & Co. Kg, August-Nagel-Strasse 11, 89079 Ulm, Germany, 89079

Director01 June 2014Active
138 Leavale Road, Norton, Stourbridge, DY8 2AU

Director-Active
3 Glasshouse Lane, Kenilworth, CV8 2AH

Director08 April 1999Active

People with Significant Control

Dr Jan Stefan Roell
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:German
Address:30, Navigation Drive, Brierley Hill, DY5 1UT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Margret Zwick
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:German
Address:30, Navigation Drive, Brierley Hill, DY5 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.