INDERFLAME COMBUSTION AND HEATING SERVICES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8JB

Company number 01370811
Status Active
Incorporation Date 26 May 1978
Company Type Private Limited Company
Address UNIT 28 NORTH ST, INDUSTRIAL ESTATE, DROITWICH, WR9 8JB
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000 . The most likely internet sites of INDERFLAME COMBUSTION AND HEATING SERVICES LIMITED are www.inderflamecombustionandheatingservices.co.uk, and www.inderflame-combustion-and-heating-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and four months. Inderflame Combustion and Heating Services Limited is a Private Limited Company. The company registration number is 01370811. Inderflame Combustion and Heating Services Limited has been working since 26 May 1978. The present status of the company is Active. The registered address of Inderflame Combustion and Heating Services Limited is Unit 28 North St Industrial Estate Droitwich Wr9 8jb. The company`s financial liabilities are £195.24k. It is £-140.48k against last year. The cash in hand is £101.22k. It is £-187.32k against last year. And the total assets are £346.91k, which is £-126.58k against last year. O'DONNELL, Diane is a Secretary of the company. MACKENZIE, Rachel is a Director of the company. O'DONNELL, Cornelius John is a Director of the company. O'DONNELL, Diane is a Director of the company. Secretary O'DONNELL, Cornelius John has been resigned. Director FRY, Alan has been resigned. Director FRY, Glynes Jenette has been resigned. The company operates in "Technical testing and analysis".


inderflame combustion and heating services Key Finiance

LIABILITIES £195.24k
-42%
CASH £101.22k
-65%
TOTAL ASSETS £346.91k
-27%
All Financial Figures

Current Directors

Secretary
O'DONNELL, Diane
Appointed Date: 12 August 1999

Director
MACKENZIE, Rachel
Appointed Date: 30 April 2002
49 years old

Director

Director
O'DONNELL, Diane

70 years old

Resigned Directors

Secretary
O'DONNELL, Cornelius John
Resigned: 12 August 1999

Director
FRY, Alan
Resigned: 16 July 1999
75 years old

Director
FRY, Glynes Jenette
Resigned: 01 July 1998
72 years old

Persons With Significant Control

Mr Cornelius John O'Donnell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDERFLAME COMBUSTION AND HEATING SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

20 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

17 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
01 May 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Accounts for a small company made up to 30 June 1986

11 Apr 1987
New director appointed

19 Mar 1987
Return made up to 03/03/87; full list of members

26 May 1978
Incorporation

INDERFLAME COMBUSTION AND HEATING SERVICES LIMITED Charges

9 June 2001
Debenture
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1998
Mortgage debenture
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge.. Undertaking and all property and assets.
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 19, 19A, 25, 26, 27 and 28 north street industrial…
31 July 1995
Legal charge
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a uits 25 & 26 north street industrial…
24 July 1991
Legal charge
Delivered: 25 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- units 27 & 28…
21 May 1987
Mortgage
Delivered: 27 May 1987
Status: Outstanding
Persons entitled: Bretton Financial Services Limited.
Description: All land k/a 25-28 north street industrial estate droitwich…
21 October 1981
Charge
Delivered: 27 October 1981
Status: Satisfied on 30 October 2002
Persons entitled: Widland Bank Limited
Description: First fixed charge over all book & other debts with a…