Inductoheat Europe Limited BASINGSTOKE


Founded in 1982, Inductoheat Europe, classified under reg no. 01666802 is an active company. Currently registered at Thermatool House RG24 8NA, Basingstoke the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/12/13 Inductoheat Europe Limited is no longer carrying the name Radyne Holdings.

The firm has 2 directors, namely Wayne H., Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 13 October 2015 and Wayne H. has been with the company for the least time - from 31 July 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inductoheat Europe Limited Address / Contact

Office Address Thermatool House
Office Address2 Crockford Lane
Town Basingstoke
Post code RG24 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01666802
Date of Incorporation Thu, 23rd Sep 1982
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Wayne H.

Position: Director

Appointed: 31 July 2021

Steven F.

Position: Director

Appointed: 13 October 2015

Sebastien J.

Position: Director

Appointed: 15 September 2017

Resigned: 31 July 2021

Christopher H.

Position: Secretary

Appointed: 28 January 2010

Resigned: 15 September 2017

Frank M.

Position: Director

Appointed: 29 October 2009

Resigned: 30 June 2014

Christopher H.

Position: Director

Appointed: 29 October 2009

Resigned: 15 September 2017

Stephen B.

Position: Director

Appointed: 14 March 2006

Resigned: 13 November 2008

Michael W.

Position: Director

Appointed: 14 March 2006

Resigned: 29 October 2009

Desmond L.

Position: Secretary

Appointed: 10 May 2004

Resigned: 28 January 2010

Paul W.

Position: Director

Appointed: 19 November 2003

Resigned: 23 October 2009

Graham H.

Position: Director

Appointed: 19 November 2003

Resigned: 20 November 2008

Christopher B.

Position: Secretary

Appointed: 23 December 2002

Resigned: 10 May 2004

Gary D.

Position: Director

Appointed: 16 December 2002

Resigned: 22 September 2008

John H.

Position: Director

Appointed: 04 January 2002

Resigned: 25 March 2004

Herbert M.

Position: Director

Appointed: 04 January 2002

Resigned: 22 September 2008

Byron T.

Position: Director

Appointed: 02 July 1991

Resigned: 16 December 2002

Manning S.

Position: Director

Appointed: 02 July 1991

Resigned: 16 December 2002

Henry R.

Position: Director

Appointed: 02 July 1991

Resigned: 22 September 2008

Philip R.

Position: Secretary

Appointed: 02 July 1991

Resigned: 23 December 2002

Colin J.

Position: Director

Appointed: 21 May 1991

Resigned: 02 July 1991

Michael G.

Position: Director

Appointed: 21 May 1991

Resigned: 14 June 2002

Owen B.

Position: Secretary

Appointed: 21 May 1991

Resigned: 02 July 1991

David S.

Position: Director

Appointed: 21 May 1991

Resigned: 20 September 1991

Philip R.

Position: Director

Appointed: 21 May 1991

Resigned: 16 December 2002

Alexander M.

Position: Director

Appointed: 21 May 1991

Resigned: 02 July 1991

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Inductotherm Heating and Welding Ltd from Basingstoke, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Inductotherm Heating And Welding Ltd

Thermatool House Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 18 May 2016
Nature of control: significiant influence or control

Company previous names

Radyne Holdings December 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1111      
Balance Sheet
Cash Bank On Hand   1111111
Net Assets Liabilities   1111111
Cash Bank In Hand1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Number Shares Allotted 111112222
Par Value Share 111111111
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements