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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Oakleigh Road, Clayton, Bradford, England, BD14 6QD | Director | 29 May 2020 | Active |
Tudor Cottage, Norton Lindsey, Warwick, England, CV35 8JA | Director | 01 May 2020 | Active |
59 Meddins Lane, Kinver, Stourbridge, DY7 6DD | Secretary | 22 August 1994 | Active |
Cherryholme Pound Bank, Rock, Kidderminster, DY14 9DG | Secretary | - | Active |
2 Haswell Road, Halesowen, B63 1DA | Secretary | 01 January 2001 | Active |
138 Leavale Road, Stourbridge, DY8 2AU | Secretary | 30 June 1997 | Active |
3 Glasshouse Lane, Kenilworth, CV8 2AH | Secretary | 08 April 1999 | Active |
15 Jubilee Place, Moonachie, New Jersey 07074, Usa, | Director | 08 April 1999 | Active |
59 Meddins Lane, Kinver, Stourbridge, DY7 6DD | Director | - | Active |
Am Point West 2, Bad Feilnbach, Germany, 83075 | Director | 14 July 2000 | Active |
Offenbach Str 41/2, Neu Ulm, Germany, | Director | 16 January 2001 | Active |
Cherryholme Pound Bank, Rock, Kidderminster, DY14 9DG | Director | - | Active |
35, Watercombe Heights, Yeovil, England, BA20 2TQ | Director | 01 June 2014 | Active |
2 Haswell Road, Halesowen, B63 1DA | Director | 14 July 2000 | Active |
Zwick, Zwick Gmbh & Co. Kg, August-Nagel-Strasse 11, 89079 Ulm, Germany, 89079 | Director | 01 June 2014 | Active |
138 Leavale Road, Norton, Stourbridge, DY8 2AU | Director | - | Active |
3 Glasshouse Lane, Kenilworth, CV8 2AH | Director | 08 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Accounts | Accounts with accounts type small. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type small. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Accounts with accounts type small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.