Industrial Dielectrics (u.k.) Limited OLDBURY


Founded in 1994, Industrial Dielectrics (u.k.), classified under reg no. 02908889 is an active company. Currently registered at Unit One, Oldbury Park B69 4RG, Oldbury the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 31st Mar 1994 Industrial Dielectrics (u.k.) Limited is no longer carrying the name Abastyle.

At present there are 3 directors in the the firm, namely Eric G., Lucy H. and John M.. In addition one secretary - Eric G. - is with the company. At present 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.

Industrial Dielectrics (u.k.) Limited Address / Contact

Office Address Unit One, Oldbury Park
Office Address2 Popes Lane
Town Oldbury
Post code B69 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908889
Date of Incorporation Wed, 16th Mar 1994
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Eric G.

Position: Director

Appointed: 25 May 2022

Eric G.

Position: Secretary

Appointed: 25 May 2022

Lucy H.

Position: Director

Appointed: 03 July 2017

John M.

Position: Director

Appointed: 21 March 1994

Terrence D.

Position: Secretary

Appointed: 01 January 2009

Resigned: 25 May 2022

Terrence D.

Position: Director

Appointed: 01 January 2009

Resigned: 25 May 2022

Peter G.

Position: Director

Appointed: 29 June 1994

Resigned: 30 September 2017

Laurence H.

Position: Secretary

Appointed: 21 March 1994

Resigned: 31 December 2008

John M.

Position: Director

Appointed: 21 March 1994

Resigned: 01 July 2015

Laurence H.

Position: Director

Appointed: 21 March 1994

Resigned: 31 December 2008

Daniel D.

Position: Nominee Director

Appointed: 16 March 1994

Resigned: 21 March 1994

Betty D.

Position: Nominee Director

Appointed: 16 March 1994

Resigned: 21 March 1994

Daniel D.

Position: Nominee Secretary

Appointed: 16 March 1994

Resigned: 21 March 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Industrial Dielectrics Holdings Inc from Noblesville, United States. This PSC is classified as "a s corporations" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Industrial Dielectrics Holdings Inc

407 S 7th Street ., Noblesville, Indiana, United States

Legal authority Indiana, Usa
Legal form S Corporations
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Abastyle March 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand525 048714 362
Current Assets1 415 9301 916 091
Debtors624 555825 870
Net Assets Liabilities925 7111 223 996
Other Debtors73 44862 586
Property Plant Equipment34 97725 752
Total Inventories266 327375 859
Other
Accumulated Amortisation Impairment Intangible Assets3 092 368 
Accumulated Depreciation Impairment Property Plant Equipment1 586 8931 596 848
Amounts Owed By Related Parties14 33718 598
Amounts Owed To Group Undertakings105 93360 369
Average Number Employees During Period1311
Corporation Tax Payable7470 870
Creditors105 933717 606
Future Minimum Lease Payments Under Non-cancellable Operating Leases955 126847 695
Increase From Depreciation Charge For Year Property Plant Equipment 9 955
Intangible Assets Gross Cost3 092 368 
Net Current Assets Liabilities997 3501 198 485
Other Creditors67 65566 912
Other Taxation Social Security Payable26 21186 179
Profit Loss-12 533298 285
Property Plant Equipment Gross Cost1 621 8701 622 600
Provisions For Liabilities Balance Sheet Subtotal683241
Total Additions Including From Business Combinations Property Plant Equipment 730
Total Assets Less Current Liabilities1 032 3271 224 237
Trade Creditors Trade Payables297 739433 276
Trade Debtors Trade Receivables536 770744 686

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements