Interpower Induction Ltd

General information

Name:

Interpower Induction Limited

Office Address:

250 Lichfield Road Brownhills WS8 6LH Walsall

Number: 02724156

Incorporation date: 1992-06-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02724156 is the registration number of Interpower Induction Ltd. The company was registered as a Private Limited Company on June 18, 1992. The company has been in this business for 32 years. The firm can be found at 250 Lichfield Road Brownhills in Walsall. The office's post code assigned is WS8 6LH. This particular Interpower Induction Ltd business functioned under three different names before it adapted the current name. The company was originally established as Melting Solutions to be changed to Otto Junker (u.k.) on January 30, 2013. Its third business name was name until 2003. The enterprise's Standard Industrial Classification Code is 27900 which stands for Manufacture of other electrical equipment. The business most recent financial reports cover the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-06-18.

On Friday 22nd July 2016, the company was searching for a General Fitter/Assembler to fill a full time vacancy in Walsall, Midlands. They offered a flexitime agreement.

The company has registered two trademarks, all are still protected by law. The first trademark was licensed in 2013. The one that will become invalid sooner, i.e. in March, 2023 is UK00002656467.

Christian D., Raymond M. and Gary G. are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2022.

  • Previous company's names
  • Interpower Induction Ltd 2013-01-30
  • Melting Solutions Limited 2010-06-22
  • Otto Junker (u.k.) Limited 2003-12-18
  • O.j. International Limited 1992-06-18

Trade marks

Trademark UK00002656467
Trademark image:Trademark UK00002656467 image
Status:Registered
Filing date:2013-03-19
Date of entry in register:2013-07-19
Renewal date:2023-03-19
Owner name:Interpower Induction Ltd
Owner address:Unit E, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands, United Kingdom, B76 9EB
Trademark UK00002656956
Trademark image:Trademark UK00002656956 image
Status:Registered
Filing date:2013-03-19
Date of entry in register:2013-07-19
Renewal date:2023-03-19
Owner name:Interpower Induction Ltd
Owner address:Unit E, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands, United Kingdom, B76 9EB

Financial data based on annual reports

Company staff

Christian D.

Role: Director

Appointed: 07 March 2022

Latest update: 12 April 2024

Raymond M.

Role: Director

Appointed: 06 June 2012

Latest update: 12 April 2024

Gary G.

Role: Director

Appointed: 06 June 2012

Latest update: 12 April 2024

People with significant control

The companies that control this firm are: Ipw Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Brownhills, WS8 6LH, West Midlands and was registered as a PSC under the registration number 05444874.

Ipw Limited
Address: 250 Lichfield Road Brownhills, Walsall, West Midlands, WS8 6LH, England
Legal authority Companies Act
Legal form Limited By Shares
Country registered England And Wales
Place registered England
Registration number 05444874
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Interpower Induc. Process Equip. S-Cor
Legal authority Usa Company Law
Legal form Limited Company
Country registered United States
Place registered United States
Registration number #0075145
Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary G.
Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ipw Limted
Address: 250 Lichfield Road, Brownhills, Walsall, West Midlands, WS8 6LH, England
Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 August 2014
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 June 2013

Jobs and Vacancies at Interpower Induction Limited

General Fitter/Assembler in Walsall, posted on Friday 22nd July 2016
Region / City Midlands, Walsall
Industry Other manufacturing services
Work hours Flexitime
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit E Dunton Park Kingsbury Road Curdworth

Post code:

B76 9EB

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Unit E Dunton Park Kingsbury Road Curdworth

Post code:

B76 9EB

City / Town:

Sutton Coldfield

Accountant/Auditor,
2013

Name:

J W Hinks Llp

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

J W Hinks Llp Incorporating Austral Ryley

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 33190 : Repair of other equipment
  • 33200 : Installation of industrial machinery and equipment
  • 28210 : Manufacture of ovens, furnaces and furnace burners
31
Company Age

Similar companies nearby

Closest companies