About

Registered Number: 01252140
Date of Incorporation: 30/03/1976 (48 years ago)
Company Status: Active
Registered Address: 30 Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UT

 

Indentec Hardness Testing Machines Ltd was registered on 30 March 1976 and are based in Brierley Hill. The organisation is registered for VAT. We do not know the number of employees at the company. The companies directors are listed as Mclaren, Amanda Louise, Schenuit, Eduard, Dr, Sidaway, Patricia, Beard, Richard Anthony, Dee, Barry Robert, Groha, Axel Erich, Dr Ing, Gukelberger, Armin, Dr, Miller, James Michael, Piller, John Ernest, Sidaway, Joseph Trevor, Thomas, Brian David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAREN, Amanda Louise 29 May 2020 - 1
SCHENUIT, Eduard, Dr 01 June 2014 - 1
BEARD, Richard Anthony 08 April 1999 24 July 2000 1
DEE, Barry Robert N/A 30 June 1997 1
GROHA, Axel Erich, Dr Ing 14 July 2000 31 July 2005 1
GUKELBERGER, Armin, Dr 16 January 2001 24 April 2007 1
MILLER, James Michael 01 June 2014 28 February 2020 1
PILLER, John Ernest 14 July 2000 19 May 2020 1
SIDAWAY, Joseph Trevor N/A 08 April 1999 1
THOMAS, Brian David 08 April 1999 24 July 2000 1
Secretary Name Appointed Resigned Total Appointments
SIDAWAY, Patricia 30 June 1997 08 April 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
TM02 - Termination of appointment of secretary 28 July 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 04 May 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 14 June 2013
RESOLUTIONS - N/A 20 March 2013
SH01 - Return of Allotment of shares 20 March 2013
MEM/ARTS - N/A 20 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 30 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 04 August 2003
AUD - Auditor's letter of resignation 20 December 2002
363s - Annual Return 19 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 18 December 2001
395 - Particulars of a mortgage or charge 30 October 2001
395 - Particulars of a mortgage or charge 30 October 2001
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 18 January 2001
363a - Annual Return 26 November 2000
AA - Annual Accounts 20 September 2000
395 - Particulars of a mortgage or charge 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
363s - Annual Return 13 January 2000
225 - Change of Accounting Reference Date 29 December 1999
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
RESOLUTIONS - N/A 25 April 1999
RESOLUTIONS - N/A 25 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 06 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 20 November 1997
RESOLUTIONS - N/A 14 August 1997
169 - Return by a company purchasing its own shares 14 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
RESOLUTIONS - N/A 06 August 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
288 - N/A 07 September 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 07 January 1994
AA - Annual Accounts 25 January 1993
363s - Annual Return 25 January 1993
363b - Annual Return 07 April 1992
AA - Annual Accounts 11 October 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
NEWINC - New incorporation documents 30 March 1976
MISC - Miscellaneous document 30 March 1976

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 19 October 2001 Outstanding

N/A

Deposit agreement to secure own liabilities 19 October 2001 Outstanding

N/A

Debenture 24 July 2000 Outstanding

N/A

Single debenture 10 June 1986 Outstanding

N/A

Debenture 01 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.