INDUCTELEC LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7LJ

Company number 00928358
Status Active
Incorporation Date 6 March 1968
Company Type Private Limited Company
Address 137 CARLISLE ST, SHEFFIELD, S4 7LJ
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Paul Sharpe as a secretary on 6 January 2017; Appointment of Ms Tara Paisley as a secretary on 6 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INDUCTELEC LIMITED are www.inductelec.co.uk, and www.inductelec.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Rotherham Central Rail Station is 4.8 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.9 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inductelec Limited is a Private Limited Company. The company registration number is 00928358. Inductelec Limited has been working since 06 March 1968. The present status of the company is Active. The registered address of Inductelec Limited is 137 Carlisle St Sheffield S4 7lj. . PAISLEY, Tara is a Secretary of the company. PEEL, Alan Michael is a Director of the company. SHARPE, Paul is a Director of the company. Secretary SHARPE, Paul has been resigned. Secretary WADE, Brian Joseph has been resigned. Secretary WADE, Grant, Ba(Hons) Aca has been resigned. Director BRACKENBURY, Gordon has been resigned. Director BRAMHILL, Conrad has been resigned. Director SAXTON, Richard Ian has been resigned. Director SEWELL, Henry Isaac, Dr has been resigned. Director WADE, Brian Joseph has been resigned. Director WADE, Timothy has been resigned. Director WOMACK, John Alan has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
PAISLEY, Tara
Appointed Date: 06 January 2017

Director
PEEL, Alan Michael
Appointed Date: 12 March 2013
62 years old

Director
SHARPE, Paul
Appointed Date: 12 March 2013
56 years old

Resigned Directors

Secretary
SHARPE, Paul
Resigned: 06 January 2017
Appointed Date: 12 March 2013

Secretary
WADE, Brian Joseph
Resigned: 01 April 1995

Secretary
WADE, Grant, Ba(Hons) Aca
Resigned: 12 March 2013
Appointed Date: 01 April 1995

Director
BRACKENBURY, Gordon
Resigned: 31 December 2006
82 years old

Director
BRAMHILL, Conrad
Resigned: 14 May 2003
87 years old

Director
SAXTON, Richard Ian
Resigned: 12 March 2013
Appointed Date: 18 February 2008
51 years old

Director
SEWELL, Henry Isaac, Dr
Resigned: 12 March 2013
Appointed Date: 28 November 2006
51 years old

Director
WADE, Brian Joseph
Resigned: 11 July 2001
89 years old

Director
WADE, Timothy
Resigned: 12 March 2013
Appointed Date: 01 January 1995
58 years old

Director
WOMACK, John Alan
Resigned: 12 March 2013
Appointed Date: 23 July 2003
59 years old

Persons With Significant Control

Hlwkh517 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUCTELEC LIMITED Events

06 Jan 2017
Termination of appointment of Paul Sharpe as a secretary on 6 January 2017
06 Jan 2017
Appointment of Ms Tara Paisley as a secretary on 6 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
01 Feb 1988
Return made up to 23/11/87; full list of members

01 Feb 1988
Accounts for a small company made up to 31 March 1987

16 Oct 1987
New director appointed

25 Feb 1987
Accounts for a small company made up to 31 March 1986

25 Feb 1987
Return made up to 31/12/86; full list of members

INDUCTELEC LIMITED Charges

30 July 2003
Debenture deed
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1976
Legal charge
Delivered: 13 October 1976
Status: Satisfied on 6 July 2012
Persons entitled: St. Margaret's Finance Limited
Description: 137-Carlisle street, sheffield, with all fixed and moveable…