INDENTEC HARDNESS TESTING MACHINES LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1UT

Company number 01252140
Status Active
Incorporation Date 30 March 1976
Company Type Private Limited Company
Address 30 NAVIGATION DRIVE, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UT
Home Country United Kingdom
Nature of Business 28910 - Manufacture of machinery for metallurgy
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 152,350 . The most likely internet sites of INDENTEC HARDNESS TESTING MACHINES LIMITED are www.indentechardnesstestingmachines.co.uk, and www.indentec-hardness-testing-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Indentec Hardness Testing Machines Limited is a Private Limited Company. The company registration number is 01252140. Indentec Hardness Testing Machines Limited has been working since 30 March 1976. The present status of the company is Active. The registered address of Indentec Hardness Testing Machines Limited is 30 Navigation Drive Hurst Business Park Brierley Hill West Midlands Dy5 1ut. . PILLER, John Ernest is a Secretary of the company. MILLER, James Michael is a Director of the company. PILLER, John Ernest is a Director of the company. SCHENUIT, Eduard, Dr is a Director of the company. Secretary DEE, Barry Robert has been resigned. Secretary HALL, Keith has been resigned. Secretary SIDAWAY, Patricia has been resigned. Secretary THOMAS, Brian David has been resigned. Director BEARD, Richard Anthony has been resigned. Director DEE, Barry Robert has been resigned. Director GROHA, Axel Erich, Dr Ing has been resigned. Director GUKELBERGER, Armin, Dr has been resigned. Director HALL, Keith has been resigned. Director SIDAWAY, Joseph Trevor has been resigned. Director THOMAS, Brian David has been resigned. The company operates in "Manufacture of machinery for metallurgy".


Current Directors

Secretary
PILLER, John Ernest
Appointed Date: 01 January 2001

Director
MILLER, James Michael
Appointed Date: 01 June 2014
52 years old

Director
PILLER, John Ernest
Appointed Date: 14 July 2000
64 years old

Director
SCHENUIT, Eduard, Dr
Appointed Date: 01 June 2014
69 years old

Resigned Directors

Secretary
DEE, Barry Robert
Resigned: 30 June 1997
Appointed Date: 22 August 1994

Secretary
HALL, Keith
Resigned: 22 August 1994

Secretary
SIDAWAY, Patricia
Resigned: 08 April 1999
Appointed Date: 30 June 1997

Secretary
THOMAS, Brian David
Resigned: 31 December 2000
Appointed Date: 08 April 1999

Director
BEARD, Richard Anthony
Resigned: 24 July 2000
Appointed Date: 08 April 1999
79 years old

Director
DEE, Barry Robert
Resigned: 30 June 1997
91 years old

Director
GROHA, Axel Erich, Dr Ing
Resigned: 31 July 2005
Appointed Date: 14 July 2000
66 years old

Director
GUKELBERGER, Armin, Dr
Resigned: 24 April 2007
Appointed Date: 16 January 2001
81 years old

Director
HALL, Keith
Resigned: 08 April 1999
81 years old

Director
SIDAWAY, Joseph Trevor
Resigned: 08 April 1999
94 years old

Director
THOMAS, Brian David
Resigned: 24 July 2000
Appointed Date: 08 April 1999
64 years old

Persons With Significant Control

Mrs Margret Zwick
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Jan Stefan Roell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDENTEC HARDNESS TESTING MACHINES LIMITED Events

13 Feb 2017
Confirmation statement made on 26 January 2017 with updates
21 Apr 2016
Accounts for a small company made up to 31 December 2015
23 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 152,350

19 Apr 2015
Accounts for a small company made up to 31 December 2014
29 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 152,350

...
... and 90 more events
09 May 1988
Return made up to 14/12/87; full list of members

04 Mar 1987
Full accounts made up to 31 March 1986

04 Mar 1987
Return made up to 29/12/86; full list of members

30 Mar 1976
Incorporation
30 Mar 1976
Certificate of incorporation

INDENTEC HARDNESS TESTING MACHINES LIMITED Charges

19 October 2001
Deposit agreement to secure own liabilities
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 October 2001
Deposit agreement to secure own liabilities
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit means the debt or debts on the account…
24 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
10 June 1986
Single debenture
Delivered: 12 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1979
Debenture
Delivered: 8 February 1979
Status: Satisfied on 30 March 1998
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…