INTERPOWER INDUCTION LTD

250 LICHFIELD ROAD, BROWNHILLS, WALSALL  WS8 6LH
  • Active
  • Private Limited Company
  • Company No. 02724156
  • Last Updated: 18 Mar 2024

Company Profile

INTERPOWER INDUCTION LTD was incorporated on Thursday, June 18, 1992 as a Private Limited Company with registered address in WALSALL. INTERPOWER INDUCTION LTD has the status: Active and it's listed in the following category: Manufacture of other electrical equipment. This Private Limited Company has been operating for 32 years 3 months and 1 day.

Name INTERPOWER INDUCTION LTD
Company number 02724156
Company type Private Limited Company
Incorporation date 18 Jun 1992
Status Active
Industry (SIC 2007)

Address

Registered Address 250 LICHFIELD ROAD
BROWNHILLS
WALSALL
WS8 6LH
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ipw Limited Brownhills, WS8 6LH Dates: Friday, June 19, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Martin Gariglio Nationality: American Dates: Wednesday, April 6, 2016 - Friday, June 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Interpower Induc. Process Equip. S-Cor 48003 Dates: Wednesday, April 6, 2016 - Friday, June 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ipw Limted Lichfield Road, Brownhills, WS8 6LH Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (10 days left)
Latest accounts 31 December 2022
Next confirmation statement due 02 July 2024
Last confirmation statement dated 18 June 2023

Mortgages

Total of Mortgages 9
Mortgages Outstanding 4
Mortgages Partially Satisfied 5
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
INTERPOWER INDUCTION LTD 18 Jun 1992
OTTO JUNKER (U.K.) LIMITED 22 Jun 2010
MELTING SOLUTIONS LIMITED 30 Jan 2013