INDUCTELEC LIMITED

Anglia House, 6 Central Avenue Anglia House, 6 Central Avenue, Norwich, NR7 0HR
StatusLIQUIDATION
Company No.00928358
CategoryPrivate Limited Company
Incorporated06 Mar 1968
Age56 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

INDUCTELEC LIMITED is an liquidation private limited company with number 00928358. It was incorporated 56 years, 2 months, 9 days ago, on 06 March 1968. The company address is Anglia House, 6 Central Avenue Anglia House, 6 Central Avenue, Norwich, NR7 0HR.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 25 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

New address: Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR

Old address: Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England

Change date: 2023-09-27

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-12

Officer name: Mrs Shaima Zaman

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/04/23

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: James Arthur Herbert

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Nicolas Reitemeier

Termination date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Stein Ploetz

Termination date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-17

Officer name: Mr Stephen Richard Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arthur Herbert

Appointment date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-24

Officer name: Ian David Lawrence Johns

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe Nicolas Reitemeier

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Christopher Claude Lashmer Whistler

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Lawrence Johns

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Michael Peel

Termination date: 2019-11-01

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Aug 2019

Category: Address

Type: AD03

New address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change sail address company with new address

Date: 09 Aug 2019

Category: Address

Type: AD02

New address: Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: 137 Carlisle St Sheffield S4 7LJ

New address: Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB

Change date: 2018-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009283580003

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Hlwkh517 Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hlwkh517 Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-29

Officer name: Jon Stein Ploetz

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-29

Officer name: Mr Christopher Claude Lashmer Whistler

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Paul Sharpe

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Paisley

Termination date: 2018-05-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 009283580003

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Sharpe

Termination date: 2017-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-06

Officer name: Ms Tara Paisley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Sharpe

Appointment date: 2013-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sharpe

Appointment date: 2013-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-03-12

Officer name: Grant Wade

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Saxton

Termination date: 2013-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-12

Officer name: Henry Isaac Sewell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alan Womack

Termination date: 2013-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-12

Officer name: Timothy Wade

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Michael Peel

Appointment date: 2013-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Saxton

Change date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-26

Officer name: Ba(Hons) Aca Grant Wade

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Alan Womack

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Henry Isaac Sewell

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Saxton

Change date: 2010-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed richard ian saxton

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF


Some Companies

EYE TREATS BEAUTY BAR LIMITED

OFFICE SUITE 101, FIRST FLOOR,LONDON,E1 2AU

Number:08245134
Status:ACTIVE
Category:Private Limited Company

GS HR INTERIM LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07787360
Status:LIQUIDATION
Category:Private Limited Company

L PLUS LIMITED

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:09360474
Status:ACTIVE
Category:Private Limited Company

MIMOSASTYLE LIMITED

17 SMITHY KNOLL ROAD,HOPE VALLEY,S32 3XW

Number:07352997
Status:ACTIVE
Category:Private Limited Company

PAVILION FISH LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:10543330
Status:ACTIVE
Category:Private Limited Company

SPS TRADING GROUP LTD

36 VICTORIA AVENUE,CLITHEROE,BB7 4AZ

Number:10597039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source