Interpower Induction Ltd WALSALL


Interpower Induction started in year 1992 as Private Limited Company with registration number 02724156. The Interpower Induction company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Walsall at 250 Lichfield Road. Postal code: WS8 6LH. Since January 30, 2013 Interpower Induction Ltd is no longer carrying the name Melting Solutions.

The company has 3 directors, namely Christian D., Raymond M. and Gary G.. Of them, Raymond M., Gary G. have been with the company the longest, being appointed on 6 June 2012 and Christian D. has been with the company for the least time - from 7 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interpower Induction Ltd Address / Contact

Office Address 250 Lichfield Road
Office Address2 Brownhills
Town Walsall
Post code WS8 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724156
Date of Incorporation Thu, 18th Jun 1992
Industry Manufacture of other electrical equipment
Industry Repair of other equipment
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Christian D.

Position: Director

Appointed: 07 March 2022

Raymond M.

Position: Director

Appointed: 06 June 2012

Gary G.

Position: Director

Appointed: 06 June 2012

Christian D.

Position: Director

Appointed: 01 July 2016

Resigned: 30 April 2019

David B.

Position: Director

Appointed: 16 May 2012

Resigned: 03 March 2020

Douglas R.

Position: Director

Appointed: 16 May 2012

Resigned: 01 October 2021

Marcus R.

Position: Director

Appointed: 11 June 2010

Resigned: 16 May 2012

Clive H.

Position: Director

Appointed: 30 November 2009

Resigned: 16 May 2012

William P.

Position: Director

Appointed: 22 January 2009

Resigned: 16 May 2012

Richard W.

Position: Director

Appointed: 31 December 2003

Resigned: 28 April 2005

Roger B.

Position: Director

Appointed: 05 November 2003

Resigned: 16 May 2012

William P.

Position: Secretary

Appointed: 09 June 2003

Resigned: 16 May 2012

Gunther V.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2003

Heinz B.

Position: Director

Appointed: 08 January 2001

Resigned: 30 April 2001

Alexander G.

Position: Director

Appointed: 01 May 2000

Resigned: 31 December 2003

Frank W.

Position: Director

Appointed: 01 June 1995

Resigned: 30 April 2000

Grainne H.

Position: Secretary

Appointed: 29 September 1994

Resigned: 09 June 2003

Arne K.

Position: Director

Appointed: 20 November 1992

Resigned: 31 December 2000

Wolf S.

Position: Director

Appointed: 20 November 1992

Resigned: 30 June 1993

Raoul W.

Position: Director

Appointed: 03 July 1992

Resigned: 22 May 1995

Keith F.

Position: Secretary

Appointed: 18 June 1992

Resigned: 29 August 1994

Keith F.

Position: Director

Appointed: 18 June 1992

Resigned: 29 August 1994

Hans J.

Position: Director

Appointed: 18 June 1992

Resigned: 22 May 1995

Stephen S.

Position: Nominee Secretary

Appointed: 15 June 1992

Resigned: 18 June 1992

Jacqueline S.

Position: Nominee Director

Appointed: 15 June 1992

Resigned: 18 June 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Ipw Limited from Walsall, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Interpower Induc. Process Equip. S-Cor that put Almont, United States as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gary G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ipw Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove 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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary G.

Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ipw Limted

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Melting Solutions January 30, 2013
Otto Junker (u.k.) June 22, 2010
O.j. International December 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth545 492551 347604 572626 717609 918       
Balance Sheet
Cash Bank On Hand    92 105705 695134 6521 944164 59293 91735 260317 687
Current Assets769 246897 2081 259 8341 575 9991 213 7321 910 4972 717 6682 960 2613 437 8422 409 8202 390 2471 530 664
Debtors383 619537 339930 463966 607800 441862 0622 225 8382 705 8613 021 0102 030 7151 927 769653 822
Net Assets Liabilities     -86 486329 331377 875183 848   
Other Debtors    110 57978 499187 306102 42849 521126 922127 42029 855
Property Plant Equipment    772 461998 0451 016 2721 008 108993 37541 84536 68961 320
Total Inventories    321 188342 740357 178252 456252 240285 188427 218559 155
Cash Bank In Hand151 00787 55068 515220 60592 103       
Intangible Fixed Assets3 40016 75012 9509 2515 551       
Stocks Inventory234 620272 319260 856388 787321 188       
Tangible Fixed Assets74 08669 98198 658104 722772 461       
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000200 000       
Profit Loss Account Reserve45 49251 347104 572126 717109 918       
Shareholder Funds545 492551 347604 572626 717609 918       
Other
Accrued Liabilities Deferred Income    26 51026 95535 38835 106    
Accumulated Amortisation Impairment Intangible Assets    30 45034 14836 00036 00036 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment    288 581226 026215 694242 072258 554209 357218 476226 300
Amounts Owed By Related Parties    296 929305 926416 444417 226    
Amounts Owed To Associates Joint Ventures Participating Interests    162 9711 234 6751 198 7841 306 079    
Bank Borrowings Overdrafts       176 031    
Corporation Tax Payable    348       
Corporation Tax Recoverable     1 084 29 922    
Creditors    912 192404 031280 8645764 247 3691 941 5601 630 193735 905
Finance Lease Liabilities Present Value Total    3 4553 4553 167576    
Increase From Amortisation Charge For Year Intangible Assets     3 6981 852     
Increase From Depreciation Charge For Year Property Plant Equipment     30 10128 58126 97524 65514 3869 1197 824
Intangible Assets    5 5511 852     25 000
Intangible Assets Gross Cost    36 00036 00036 00036 00036 00010 00010 00035 000
Net Current Assets Liabilities468 004464 516492 864523 586301 540-682 352-406 077-629 657-809 527468 260760 054794 759
Number Shares Issued Fully Paid     200 000200 000200 000    
Other Creditors    462 487404 031280 864776 8881 626 28832 60921 38420 873
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     92 65638 914597    
Other Disposals Property Plant Equipment     123 28748 747597    
Other Taxation Social Security Payable    31 84997 67123 59932 27774 889164 006135 667206 943
Par Value Share 11 1111    
Payments On Account Inventories    -59 329-1 124-448 023-390 394    
Payments Received On Account    23 76029 251902 496168 543    
Profit Loss     -696 404415 81748 544    
Property Plant Equipment Gross Cost    1 061 0421 224 0721 231 9661 250 1801 251 929251 202255 165287 620
Raw Materials Consumables    255 293246 837255 799252 456    
Total Additions Including From Business Combinations Property Plant Equipment     286 31656 64118 81210 5997 2713 96332 455
Total Assets Less Current Liabilities545 492551 347604 572637 6591 079 552317 545610 195378 451183 848510 105796 743881 079
Trade Creditors Trade Payables    555 1341 071 280833 0011 298 643472 95152 223152 537167 118
Trade Debtors Trade Receivables    392 931476 5531 622 0882 186 2062 510 573519 468414 330607 449
Work In Progress    125 22497 027549 402832 966    
Accounting Period Subsidiary2 0112 0122 013         
Capital Redemption Reserve300 000300 000300 000         
Creditors Due Within One Year301 242432 692766 9701 052 413912 192       
Debtors Due After One Year-20 000           
Fixed Assets77 48886 831111 708114 073778 012  1 008 108993 37541 84536 68986 320
Intangible Fixed Assets Additions 18 500          
Intangible Fixed Assets Aggregate Amortisation Impairment28 10033 25037 0509 24912 949       
Intangible Fixed Assets Amortisation Charged In Period 5 1503 800 3 700       
Intangible Fixed Assets Cost Or Valuation31 50050 000 18 50018 500       
Investments Fixed Assets2100100100        
Number Shares Allotted 200 000200 000 200 000       
Share Capital Allotted Called Up Paid200 000200 000200 000200 000200 000       
Tangible Fixed Assets Additions 1 77747 254 692 934       
Tangible Fixed Assets Cost Or Valuation400 573415 806451 916368 1081 061 042       
Tangible Fixed Assets Depreciation326 487345 825353 258263 386288 581       
Tangible Fixed Assets Depreciation Charged In Period 18 24518 034 25 195       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 85910 601         
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 5 952          
Tangible Fixed Assets Disposals 5 27711 144         
Tangible Fixed Assets Increase Decrease From Transfers Between Items 18 733          
Amounts Owed By Group Undertakings       417 227460 9161 384 3251 386 01916 518
Amounts Owed To Group Undertakings       1 306 0792 073 2411 692 7221 320 605340 971
Average Number Employees During Period       2323141816
Disposals Decrease In Amortisation Impairment Intangible Assets         26 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 17363 583  
Disposals Intangible Assets         26 000  
Disposals Property Plant Equipment        8 8501 007 998  
Total Additions Including From Business Combinations Intangible Assets           25 000
Creditors Due After One Year   10 942462 487       
Other Reserves   300 000300 000       
Provisions For Liabilities Charges    7 147       

Company filings

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

Company search

Advertisements