INTERPOWER INDUCTION LTD - WALSALL
Company Profile | Company Filings |
Overview
INTERPOWER INDUCTION LTD is a Private Limited Company from WALSALL ENGLAND and has the status: Active.
INTERPOWER INDUCTION LTD was incorporated 31 years ago on 18/06/1992 and has the registered number: 02724156. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTERPOWER INDUCTION LTD was incorporated 31 years ago on 18/06/1992 and has the registered number: 02724156. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTERPOWER INDUCTION LTD - WALSALL
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
28210 - Manufacture of ovens, furnaces and furnace burners
33190 - Repair of other equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
250 LICHFIELD ROAD
WALSALL
WEST MIDLANDS
WS8 6LH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MELTING SOLUTIONS LIMITED (until 30/01/2013)
MELTING SOLUTIONS LIMITED (until 30/01/2013)
OTTO JUNKER (U.K.) LIMITED (until 22/06/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAYMOND MODAD | Jul 1954 | American | Director | 2012-06-06 | CURRENT |
MR GARY MARTIN GARIGLIO | May 1963 | American | Director | 2012-06-06 | CURRENT |
MR CHRISTIAN DAVID JOHN DUNN | Feb 1972 | British | Director | 2022-03-07 | CURRENT |
MR KEITH GEORGE WILLIAM FITCHETT | May 1938 | British | Secretary | 1992-06-18 UNTIL 1994-08-29 | RESIGNED |
MR RAOUL WOLF | Jan 1937 | Luxembourne | Director | 1992-07-03 UNTIL 1995-05-22 | RESIGNED |
GRAINNE ELIZABETH HILL | British | Secretary | 1994-09-29 UNTIL 2003-06-09 | RESIGNED | |
WILLIAM AINSLEY PARKINSON | Jul 1951 | British | Secretary | 2003-06-09 UNTIL 2012-05-16 | RESIGNED |
STEPHEN JOHN SCOTT | Nominee Secretary | 1992-06-15 UNTIL 1992-06-18 | RESIGNED | ||
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 1992-06-15 UNTIL 1992-06-18 | RESIGNED |
FRANK WENDT | Jan 1941 | German | Director | 1995-06-01 UNTIL 2000-04-30 | RESIGNED |
ARNE NILS KNUDSEN | Jul 1939 | Germanh | Director | 1992-11-20 UNTIL 2000-12-31 | RESIGNED |
RICHARD WALKER | Mar 1946 | British | Director | 2003-12-31 UNTIL 2005-04-28 | RESIGNED |
DOCTOR GUNTHER WILHELM HENRICH THEMO VOSWINCKEL | Sep 1955 | German | Director | 2001-05-01 UNTIL 2003-12-31 | RESIGNED |
DR WOLF DIETER SCHNEIDER | Oct 1942 | German | Director | 1992-11-20 UNTIL 1993-06-30 | RESIGNED |
MR MARCUS JOHN ROSE | May 1971 | British | Director | 2010-06-11 UNTIL 2012-05-16 | RESIGNED |
MR DOUGLAS IAIN RANKIN | May 1960 | British | Director | 2012-05-16 UNTIL 2021-10-01 | RESIGNED |
WILLIAM AINSLEY PARKINSON | Jul 1951 | British | Director | 2009-01-22 UNTIL 2012-05-16 | RESIGNED |
ALEXANDER CHRISTIAN GROSSHAUSER | Feb 1958 | German | Director | 2000-05-01 UNTIL 2003-12-31 | RESIGNED |
MR HANS JURGEN JAGSCH | Jan 1950 | German | Director | 1992-06-18 UNTIL 1995-05-22 | RESIGNED |
MR CLIVE HALL | Jul 1956 | British | Director | 2009-11-30 UNTIL 2012-05-16 | RESIGNED |
MR KEITH GEORGE WILLIAM FITCHETT | May 1938 | British | Director | 1992-06-18 UNTIL 1994-08-29 | RESIGNED |
MR CHRISTIAN DAVID JOHN DUNN | Feb 1972 | British | Director | 2016-07-01 UNTIL 2019-04-30 | RESIGNED |
HEINZ ERNST BERGER | Feb 1940 | German | Director | 2001-01-08 UNTIL 2001-04-30 | RESIGNED |
MR DAVID DEREK BELL | Apr 1958 | British | Director | 2012-05-16 UNTIL 2020-03-03 | RESIGNED |
ROGER BEARD | Jun 1941 | British | Director | 2003-11-05 UNTIL 2012-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ipw Limited | 2020-06-19 | Walsall West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gary Martin Gariglio | 2016-04-06 - 2020-06-19 | 5/1963 | Walsall West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Interpower Induc. Process Equip. S-Cor | 2016-04-06 - 2020-06-19 | Almont Michigan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ipw Limted | 2016-04-06 - 2016-04-06 | Walsall West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Interpower Induction Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-04-13 | 31-12-2022 | £317,687 Cash £881,079 equity |
Interpower Induction Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-26 | 31-12-2021 | £35,260 Cash £778,205 equity |
Interpower Induction Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-04 | 31-12-2020 | £93,917 Cash £510,105 equity |
INTERPOWER_INDUCTION_LIMI - Accounts | 2019-09-24 | 31-12-2018 | £1,944 Cash £377,875 equity |
INTERPOWER_INDUCTION_LIMI - Accounts | 2018-03-10 | 31-12-2017 | £134,652 Cash £329,331 equity |
INTERPOWER_INDUCTION_LIMI - Accounts | 2017-09-30 | 31-12-2016 | £705,695 Cash |
INTERPOWER_INDUCTION_LIMI - Accounts | 2016-09-16 | 31-12-2015 | £92,103 Cash £609,918 equity |
Interpower Induction Ltd - Limited company - abbreviated - 11.0.0 | 2014-09-02 | 31-12-2013 | £68,515 Cash £604,572 equity |