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 - WALSALL

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MB MATERIAL HANDLING SYSTEMS LIMITED MANCHESTER Active FULL 2852 - General mechanical engineering
THERMAL TECHNOLOGY CONSULTANCY LTD. EAST SUSSEX ... TOTAL EXEMPTION SMALL 7420 - Architectural, technical consult
WOODLAND NURSING HOMES LIMITED WAKEFIELD ENGLAND Active SMALL 87100 - Residential nursing care facilities
THERMTEC U.K. LIMITED EASTBOURNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 28210 - Manufacture of ovens, furnaces and furnace burners
NEWENT INITIATIVE TRUST NEWENT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NEWENT ASSOCIATION FOR THE DISABLED NEWENT Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
AUSTRAL RYLEY LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
IPW LIMITED WALSALL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ASHMORE ROSE LIMITED BIRMINGHAM Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
ADROIT ENGINEERING LTD WALSALL ENGLAND Active MICRO ENTITY 25620 - Machining
INGOTECH ENGINEERING LTD WALSALL ENGLAND Dissolved... 28960 - Manufacture of plastics and rubber machinery
MELTING SOLUTIONS (MIDLANDS) LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
INTERPOWER INDUCTION EUROPE LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 28410 - Manufacture of metal forming machinery
HINKS AUSTRAL RYLEY FINANCIAL PLANNING LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
CENTAUR ROSE LIMITED BIRMINGHAM Active MICRO ENTITY 70221 - Financial management
MARCUS J ROSE LIMITED BIRMINGHAM Active MICRO ENTITY 70221 - Financial management
ADROIT (MIDLANDS) LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
MELTING SOLUTIONS LIMITED WALSALL ENGLAND Dissolved... 99999 - Dormant Company
INTERPOWER INDUCTION SERVICES LTD. WALSALL UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRU-THREAD LIMITED WALSALL Active SMALL 25620 - Machining
RUBBERNEK FITTINGS LIMITED WALSALL Active SMALL 25620 - Machining
STARRANT LIMITED BROWNHILLS Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
R.F. HOLDINGS LIMITED WALSALL Active GROUP 64209 - Activities of other holding companies n.e.c.
IPW LIMITED WALSALL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
ADROIT ENGINEERING LTD WALSALL ENGLAND Active MICRO ENTITY 25620 - Machining
R F PROPERTY & ESTATES LIMITED WALSALL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LILY BAKES UK LIMITED BROWNHILLS UNITED KINGDOM Active MICRO ENTITY 22290 - Manufacture of other plastic products
LILY JAYNE DESIGN STUDIO LTD WALSALL ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities