Induction Heating Systems (UK) Ltd SHEFFIELD


Founded in 1988, Induction Heating Systems (UK), classified under reg no. 02219439 is a active - proposal to strike off company. Currently registered at 213 Derbyshire Lane S8 8SA, Sheffield the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

Induction Heating Systems (UK) Ltd Address / Contact

Office Address 213 Derbyshire Lane
Office Address2 Norton Lees
Town Sheffield
Post code S8 8SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02219439
Date of Incorporation Tue, 9th Feb 1988
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

David B.

Position: Director

Appointed: 24 February 1997

Kenneth R.

Position: Director

Resigned: 08 April 2020

Kenneth R.

Position: Secretary

Appointed: 01 April 1993

Resigned: 08 April 2020

Leo R.

Position: Director

Appointed: 01 April 1993

Resigned: 29 October 2004

Carol C.

Position: Secretary

Appointed: 26 June 1991

Resigned: 31 March 1993

Duncan R.

Position: Director

Appointed: 26 June 1991

Resigned: 31 March 1993

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is David B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Leo R. This PSC owns 25-50% shares. Moving on, there is Kenneth R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

David B.

Notified on 25 July 2017
Nature of control: 25-50% shares

Leo R.

Notified on 25 July 2017
Nature of control: 25-50% shares

Kenneth R.

Notified on 25 July 2017
Ceased on 9 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth139 547116 38438 599      
Balance Sheet
Cash Bank On Hand  42 33144 566     
Current Assets216 085194 720140 752121 469265 045262 589209 672165 01479 107
Debtors85 31323 08719 13644 903     
Net Assets Liabilities  38 59952 996105 097126 394165 809153 60170 896
Other Debtors  8 3033 000     
Property Plant Equipment  31 12324 794     
Total Inventories  85 00032 000     
Cash Bank In Hand70 77276 633       
Net Assets Liabilities Including Pension Asset Liability139 547116 38338 599      
Stocks Inventory60 00095 000       
Tangible Fixed Assets21 00817 044       
Reserves/Capital
Called Up Share Capital26 00026 000       
Profit Loss Account Reserve113 54790 383       
Shareholder Funds139 547116 38438 599      
Other
Accrued Liabilities  41 6519 416     
Accrued Liabilities Not Expressed Within Creditors Subtotal   -9 416-98 783-72 692-1 588-1 597-4 961
Accumulated Depreciation Impairment Property Plant Equipment  99 841106 259     
Additions Other Than Through Business Combinations Property Plant Equipment   89     
Average Number Employees During Period  6666661
Creditors  137 17692 0848 2933 02465 60724 6673 250
Finance Lease Liabilities Present Value Total  22 49816 795     
Fixed Assets21 00817 04431 12324 79534 64227 51222 64114 239 
Increase From Depreciation Charge For Year Property Plant Equipment   6 418     
Net Current Assets Liabilities120 278112 32550 94238 800183 757179 533148 818143 66475 857
Number Shares Issued Fully Paid  26 00026 000     
Other Creditors  42 20142 173     
Other Inventories  30 00030 000     
Par Value Share 1 1     
Prepayments  5 7155 788     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 3465 7155 7875 7767 1494 7533 317 
Property Plant Equipment Gross Cost  130 964131 053     
Provisions For Liabilities Balance Sheet Subtotal  1 8151 1836 2254 9354 0622 705 
Taxation Social Security Payable  2 9627 515     
Total Assets Less Current Liabilities141 286117 77282 06554 179218 398207 045171 459157 90375 857
Total Borrowings  22 49816 795     
Trade Creditors Trade Payables  27 86416 185     
Trade Debtors Trade Receivables  5 11836 115     
Work In Progress  55 0002 000     
Director Remuneration  44 76637 119     
Accruals Deferred Income 11 59741 651      
Creditors Due Within One Year95 80793 99295 525      
Number Shares Allotted 26 000       
Provisions For Liabilities Charges1 7391 3891 815      
Share Capital Allotted Called Up Paid26 00026 000       
Tangible Fixed Assets Additions 24       
Tangible Fixed Assets Cost Or Valuation126 266126 290       
Tangible Fixed Assets Depreciation105 258109 246       
Tangible Fixed Assets Depreciation Charged In Period 3 988       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 24th, July 2023
Free Download (7 pages)

Company search