Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUCTELEC LIMITED
Company Information for

INDUCTELEC LIMITED

ANGLIA HOUSE, 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
Company Registration Number
00928358
Private Limited Company
Liquidation

Company Overview

About Inductelec Ltd
INDUCTELEC LIMITED was founded on 1968-03-06 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Inductelec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INDUCTELEC LIMITED
 
Legal Registered Office
ANGLIA HOUSE, 6 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
Other companies in S4
 
Filing Information
Company Number 00928358
Company ID Number 00928358
Date formed 1968-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB172561171  
Last Datalog update: 2023-10-08 04:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUCTELEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUCTELEC LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL PEEL
Director 2013-03-12
JON STEIN PLOETZ
Director 2018-05-29
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
TARA PAISLEY
Company Secretary 2017-01-06 2018-05-29
PAUL SHARPE
Director 2013-03-12 2018-05-29
PAUL SHARPE
Company Secretary 2013-03-12 2017-01-06
GRANT WADE
Company Secretary 1995-04-01 2013-03-12
RICHARD IAN SAXTON
Director 2008-02-18 2013-03-12
HENRY ISAAC SEWELL
Director 2006-11-28 2013-03-12
TIMOTHY WADE
Director 1995-01-01 2013-03-12
JOHN ALAN WOMACK
Director 2003-07-23 2013-03-12
GORDON BRACKENBURY
Director 1991-07-26 2006-12-31
CONRAD BRAMHILL
Director 1991-07-26 2003-05-14
BRIAN JOSEPH WADE
Director 1991-07-26 2001-07-11
BRIAN JOSEPH WADE
Company Secretary 1991-07-26 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL PEEL ALUSALT LIMITED Director 2015-06-01 CURRENT 2014-09-24 Liquidation
ALAN MICHAEL PEEL NORTAL LIMITED Director 2013-03-12 CURRENT 1948-03-09 Liquidation
ALAN MICHAEL PEEL HLWKH 517 LIMITED Director 2013-01-04 CURRENT 2012-03-15 Liquidation
ALAN MICHAEL PEEL ALTEK EUROPE HOLDINGS LIMITED Director 2012-12-10 CURRENT 2012-09-13 Active
ALAN MICHAEL PEEL CHANDLER ENTERPRISES LTD. Director 2012-11-23 CURRENT 2012-09-13 Active - Proposal to Strike off
ALAN MICHAEL PEEL BERTH BRIDGE LTD. Director 2012-11-23 CURRENT 2012-09-12 Active - Proposal to Strike off
ALAN MICHAEL PEEL ALTEK EUROPE LIMITED Director 2009-01-01 CURRENT 2007-05-31 Active
JON STEIN PLOETZ ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
JON STEIN PLOETZ ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
JON STEIN PLOETZ HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
JON STEIN PLOETZ ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
JON STEIN PLOETZ NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB BUCKLEY LIMITED Director 2014-06-16 CURRENT 2007-12-18 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Director 2010-12-10 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO SURREY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Director 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England
2023-09-27Appointment of a voluntary liquidator
2023-09-27Voluntary liquidation declaration of solvency
2023-09-12DIRECTOR APPOINTED MRS SHAIMA ZAMAN
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-12Statement of capital on GBP 1
2023-05-22Resolutions passed:<ul><li>Resolution Cancel share premium 25/04/2023<li>Resolution reduction in capital</ul>
2023-05-22Solvency Statement dated 25/04/23
2023-05-22Statement by Directors
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JON STEIN PLOETZ
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE NICOLAS REITEMEIER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HERBERT
2023-03-27DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2023-03-27DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR JAMES ARTHUR HERBERT
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAWRENCE JOHNS
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR IAN DAVID LAWRENCE JOHNS
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL PEEL
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09AD03Registers moved to registered inspection location of Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-08-09AD02Register inspection address changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 137 Carlisle St Sheffield S4 7LJ
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009283580003
2018-09-12PSC05Change of details for Hlwkh517 Limited as a person with significant control on 2016-04-06
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED JON STEIN PLOETZ
2018-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE
2018-06-05TM02Termination of appointment of Tara Paisley on 2018-05-29
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-05AA31/12/16 TOTAL EXEMPTION FULL
2017-09-05AA31/12/16 TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009283580003
2017-01-06TM02Termination of appointment of Paul Sharpe on 2017-01-06
2017-01-06AP03Appointment of Ms Tara Paisley as company secretary on 2017-01-06
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 5387
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5387
2015-09-18AR0126/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 5387
2014-08-14AR0126/07/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2013-04-16AP03Appointment of Paul Sharpe as company secretary on 2013-03-12
2013-04-12AP01DIRECTOR APPOINTED MR PAUL SHARPE
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY GRANT WADE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAXTON
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SEWELL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOMACK
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE
2013-04-12AP01DIRECTOR APPOINTED ALAN MICHAEL PEEL
2013-04-12AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-01AR0126/07/12 FULL LIST
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26AR0126/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SAXTON / 26/07/2011
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AR0126/07/10 FULL LIST
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN WOMACK / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY ISAAC SEWELL / 26/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SAXTON / 26/07/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED RICHARD IAN SAXTON
2008-03-12363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-08288bDIRECTOR RESIGNED
2006-03-28363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-30288bDIRECTOR RESIGNED
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-18363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-11-18363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-16288bDIRECTOR RESIGNED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20169£ IC 7762/5387 11/07/01 £ SR 2375@1=2375
2001-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-24363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-03-14363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-30363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-05363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INDUCTELEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-20
Notices to Creditors2023-09-20
Appointment of Liquidators2023-09-20
Fines / Sanctions
No fines or sanctions have been issued against INDUCTELEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-22 Outstanding SANTANDER UK PLC
DEBENTURE DEED 2003-08-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1976-10-05 Satisfied ST. MARGARET'S FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 186,496
Creditors Due After One Year 2012-03-31 £ 173,528
Creditors Due Within One Year 2012-12-31 £ 406,715
Creditors Due Within One Year 2012-03-31 £ 772,485
Provisions For Liabilities Charges 2012-12-31 £ 13,012
Provisions For Liabilities Charges 2012-03-31 £ 12,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUCTELEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,387
Called Up Share Capital 2012-03-31 £ 5,387
Cash Bank In Hand 2012-12-31 £ 272,611
Cash Bank In Hand 2012-03-31 £ 225,052
Current Assets 2012-12-31 £ 872,804
Current Assets 2012-03-31 £ 1,157,552
Debtors 2012-12-31 £ 242,349
Debtors 2012-03-31 £ 558,026
Fixed Assets 2012-12-31 £ 454,287
Fixed Assets 2012-03-31 £ 426,898
Shareholder Funds 2012-12-31 £ 720,868
Shareholder Funds 2012-03-31 £ 626,194
Stocks Inventory 2012-12-31 £ 357,844
Stocks Inventory 2012-03-31 £ 374,474
Tangible Fixed Assets 2012-12-31 £ 446,787
Tangible Fixed Assets 2012-03-31 £ 419,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUCTELEC LIMITED registering or being granted any patents
Domain Names

INDUCTELEC LIMITED owns 4 domain names.

induction-heating.co.uk   inductionannealing.co.uk   inductionheating.co.uk   inductionheatingcoils.co.uk  

Trademarks
We have not found any records of INDUCTELEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUCTELEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INDUCTELEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUCTELEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INDUCTELEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2018-12-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2018-12-0085322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2018-12-0085322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2018-11-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2018-11-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2018-11-0085339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2018-11-0085339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2015-07-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2015-05-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2014-12-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2014-11-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2014-09-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2014-09-0185323000Variable or adjustable "pre-set" electrical capacitors
2014-09-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2014-06-0185
2014-04-0185042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2014-04-0185323000Variable or adjustable "pre-set" electrical capacitors
2014-03-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2014-01-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2014-01-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-12-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-11-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-09-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2013-06-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-05-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2013-05-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2013-02-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2012-11-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2012-06-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2012-05-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2012-05-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2012-02-0185042290Liquid dielectric transformers, having a power handling capacity > 1.600 kVA but <= 10.000 kVA
2012-02-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2012-01-0185043400Transformers having a power handling capacity > 500 kVA (excl. liquid dielectric transformers)
2012-01-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2011-11-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2011-10-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2011-08-0185049005Electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, n.e.s.
2011-08-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2011-07-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2011-05-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2011-04-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2011-03-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2011-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2011-01-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2010-12-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2010-10-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2010-07-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2010-07-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2010-05-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2010-03-0185329000Parts of electrical "pre-set" capacitors, fixed, variable or adjustable, n.e.s.
2010-02-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2010-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUCTELEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUCTELEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.