UKBizDB.co.uk

INDUCTOTHERM EUROPE LIMITED

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

This company is commonly known as Inductotherm Europe Limited. The company was founded 87 years ago and was given the registration number 00316229. The firm's registered office is in DROITWICH. You can find them at The Furlong, Berry Hill Industrial Estate, Droitwich, Worcs. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:INDUCTOTHERM EUROPE LIMITED
Company Number:00316229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The Furlong, Berry Hill Industrial Estate, Droitwich, Worcs, WR9 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9AH

Director01 January 2010Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9AH

Director01 July 2022Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9AH

Director23 January 2008Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9AH

Director01 July 2022Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9AH

Director04 March 2004Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9AH

Director18 June 2013Active
Inductotherm, The Furlong, Berry Hill Industrial Estate, Droitwich, England, WR9 9AH

Director17 April 2017Active
Hiraeth, 30 Showell Road, Droitwich, WR9 8UY

Secretary08 December 1997Active
Hunters Lodge Barn Lane, Sedgeberrow, Evesham, WR11 6UR

Secretary-Active
The Furlong, Berry Hill Industrial Estate, Droitwich, WR9 9AH

Director01 January 2019Active
1 Lechmere Crescent, Worcester, WR2 6ED

Director04 March 2004Active
Hiraeth, 30 Showell Road, Droitwich, WR9 8UY

Director08 December 1997Active
151, Kingsley Road, Dudley, DY6 9RS

Director23 January 2008Active
74 Ravenhurst Road, Harborne, Birmingham, B17 9SP

Director-Active
Greenacres Evesham Road, Uppermoor, Pershore, WR10 2JR

Director-Active
58 Rectory Gardens, Todwick, Sheffield, S31 0JU

Director23 January 2008Active
Dunan House, Clehonger, Hereford, HR2 9SF

Director17 January 2005Active
Hunters Lodge Barn Lane, Sedgeberrow, Evesham, WR11 6UR

Director-Active
99 Sandhurst Drive, Mount Holly, New Jersey 08060, Usa,

Director-Active
30 Sunnyside Road, Worcester, WR1 1RL

Director-Active
1220 Bridgetown Pike, Upper Holland, Usa,

Director-Active

People with Significant Control

Mrs Virginia Rowan Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:American
Address:The Furlong, Droitwich, WR9 9AH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type group.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type group.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type group.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.