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.
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 |
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 |
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 |