Inductotherm Europe Limited DROITWICH


Founded in 1936, Inductotherm Europe, classified under reg no. 00316229 is an active company. Currently registered at The Furlong WR9 9AH, Droitwich the company has been in the business for eighty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 7 directors, namely Daniel F., Steve O. and Jonathan S. and others. Of them, Satyen P. has been with the company the longest, being appointed on 4 March 2004 and Daniel F. and Steve O. have been with the company for the least time - from 1 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John F. who worked with the the company until 30 June 2016.

Inductotherm Europe Limited Address / Contact

Office Address The Furlong
Office Address2 Berry Hill Industrial Estate
Town Droitwich
Post code WR9 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00316229
Date of Incorporation Thu, 9th Jul 1936
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Daniel F.

Position: Director

Appointed: 01 July 2022

Steve O.

Position: Director

Appointed: 01 July 2022

Jonathan S.

Position: Director

Appointed: 17 April 2017

Bernard R.

Position: Director

Appointed: 18 June 2013

Gary D.

Position: Director

Appointed: 01 January 2010

Peter I.

Position: Director

Appointed: 23 January 2008

Satyen P.

Position: Director

Appointed: 04 March 2004

Graham H.

Position: Director

Resigned: 01 February 2016

Henry R.

Position: Director

Resigned: 20 July 2015

John A.

Position: Director

Appointed: 01 January 2019

Resigned: 15 December 2023

David H.

Position: Director

Appointed: 23 January 2008

Resigned: 31 March 2016

Stephen H.

Position: Director

Appointed: 23 January 2008

Resigned: 06 July 2019

Christopher H.

Position: Director

Appointed: 17 January 2005

Resigned: 12 January 2018

Graham C.

Position: Director

Appointed: 04 March 2004

Resigned: 31 December 2009

John F.

Position: Director

Appointed: 08 December 1997

Resigned: 30 June 2016

John F.

Position: Secretary

Appointed: 08 December 1997

Resigned: 30 June 2016

John M.

Position: Director

Appointed: 06 September 1991

Resigned: 01 January 2010

John P.

Position: Director

Appointed: 06 September 1991

Resigned: 31 March 1993

David H.

Position: Director

Appointed: 06 September 1991

Resigned: 08 December 1997

Ian H.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Virginia S. This PSC and has 75,01-100% shares.

Virginia S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 19th, September 2023
Free Download (31 pages)

Company search

Advertisements