Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERPOWER INDUCTION LTD
Company Information for

INTERPOWER INDUCTION LTD

250 LICHFIELD ROAD, BROWNHILLS, WALSALL, WEST MIDLANDS, WS8 6LH,
Company Registration Number
02724156
Private Limited Company
Active

Company Overview

About Interpower Induction Ltd
INTERPOWER INDUCTION LTD was founded on 1992-06-18 and has its registered office in Walsall. The organisation's status is listed as "Active". Interpower Induction Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERPOWER INDUCTION LTD
 
Legal Registered Office
250 LICHFIELD ROAD
BROWNHILLS
WALSALL
WEST MIDLANDS
WS8 6LH
Other companies in B76
 
Previous Names
MELTING SOLUTIONS LIMITED30/01/2013
OTTO JUNKER (U.K.) LIMITED22/06/2010
Filing Information
Company Number 02724156
Company ID Number 02724156
Date formed 1992-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB444594527  
Last Datalog update: 2024-01-08 10:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERPOWER INDUCTION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERPOWER INDUCTION LTD
The following companies were found which have the same name as INTERPOWER INDUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERPOWER INDUCTION EUROPE LIMITED UNIT E DUNTON PARK KINGSBURY ROAD CURDWORTH CURDWORTH SUTTON COLDFIELD B76 9EB Dissolved Company formed on the 2011-01-05
INTERPOWER INDUCTION PRIVATE LIMITED 301 PUROHIT HOUSE OPP SARDAR PATEL STADIUM NAVRANGPURA AHMEDABAD Gujarat 380009 ACTIVE Company formed on the 2014-03-31
INTERPOWER INDUCTION PROCESS EQUIPMENT INCORPORATED Michigan UNKNOWN
INTERPOWER INDUCTION SERVICES INCORPORATED Michigan UNKNOWN
INTERPOWER INDUCTION SERVICES LTD. 250 LICHFIELD ROAD BROWNHILLS WALSALL WS8 6LH Active - Proposal to Strike off Company formed on the 2019-06-28

Company Officers of INTERPOWER INDUCTION LTD

Current Directors
Officer Role Date Appointed
DAVID DEREK BELL
Director 2012-05-16
CHRISTIAN DAVID JOHN DUNN
Director 2016-07-01
GARY MARTIN GARIGLIO
Director 2012-06-06
RAYMOND MODAD
Director 2012-06-06
DOUGLAS IAIN RANKIN
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM AINSLEY PARKINSON
Company Secretary 2003-06-09 2012-05-16
ROGER BEARD
Director 2003-11-05 2012-05-16
CLIVE HALL
Director 2009-11-30 2012-05-16
WILLIAM AINSLEY PARKINSON
Director 2009-01-22 2012-05-16
MARCUS JOHN ROSE
Director 2010-06-11 2012-05-16
RICHARD WALKER
Director 2003-12-31 2005-04-28
ALEXANDER CHRISTIAN GROSSHAUSER
Director 2000-05-01 2003-12-31
GUNTHER WILHELM HENRICH THEMO VOSWINCKEL
Director 2001-05-01 2003-12-31
GRAINNE ELIZABETH HILL
Company Secretary 1994-09-29 2003-06-09
HEINZ ERNST BERGER
Director 2001-01-08 2001-04-30
ARNE NILS KNUDSEN
Director 1992-11-20 2000-12-31
FRANK WENDT
Director 1995-06-01 2000-04-30
HANS JURGEN JAGSCH
Director 1992-06-18 1995-05-22
RAOUL WOLF
Director 1992-07-03 1995-05-22
KEITH GEORGE WILLIAM FITCHETT
Company Secretary 1992-06-18 1994-08-29
KEITH GEORGE WILLIAM FITCHETT
Director 1992-06-18 1994-08-29
WOLF DIETER SCHNEIDER
Director 1992-11-20 1993-06-30
STEPHEN JOHN SCOTT
Nominated Secretary 1992-06-15 1992-06-18
JACQUELINE SCOTT
Nominated Director 1992-06-15 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DEREK BELL MELTING SOLUTIONS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
DAVID DEREK BELL INTERPOWER INDUCTION EUROPE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2015-12-22
CHRISTIAN DAVID JOHN DUNN ADROIT ENGINEERING LTD Director 2008-04-25 CURRENT 2008-04-15 Active
GARY MARTIN GARIGLIO INGOTECH ENGINEERING LTD Director 2017-10-11 CURRENT 2009-01-21 Active - Proposal to Strike off
GARY MARTIN GARIGLIO ADROIT (MIDLANDS) LIMITED Director 2013-07-31 CURRENT 2012-09-24 Dissolved 2015-12-22
GARY MARTIN GARIGLIO ADROIT ENGINEERING LTD Director 2013-07-31 CURRENT 2008-04-15 Active
GARY MARTIN GARIGLIO MELTING SOLUTIONS (MIDLANDS) LIMITED Director 2012-05-16 CURRENT 2010-03-11 Dissolved 2015-12-22
GARY MARTIN GARIGLIO IPW LIMITED Director 2012-05-14 CURRENT 2005-05-05 Active
GARY MARTIN GARIGLIO INTERPOWER INDUCTION EUROPE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2015-12-22
DOUGLAS IAIN RANKIN INGOTECH ENGINEERING LTD Director 2017-10-11 CURRENT 2009-01-21 Active - Proposal to Strike off
DOUGLAS IAIN RANKIN MELTING SOLUTIONS (MIDLANDS) LIMITED Director 2013-05-20 CURRENT 2010-03-11 Dissolved 2015-12-22
DOUGLAS IAIN RANKIN IPW LIMITED Director 2013-05-20 CURRENT 2005-05-05 Active
DOUGLAS IAIN RANKIN MELTING SOLUTIONS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
DOUGLAS IAIN RANKIN ADROIT ENGINEERING LTD Director 2012-11-08 CURRENT 2008-04-15 Active
DOUGLAS IAIN RANKIN ADROIT (MIDLANDS) LIMITED Director 2012-09-24 CURRENT 2012-09-24 Dissolved 2015-12-22
DOUGLAS IAIN RANKIN INTERPOWER INDUCTION EUROPE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2015-12-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
General Fitter / AssemblerWalsall*General Fitter / Assembler required* For the repair / refurbishment and build of induction heating and melting equipment for the forging and foundry2016-07-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-08AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID JOHN DUNN
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN RANKIN
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18PSC07CESSATION OF INTERPOWER INDUC. PROCESS EQUIP. S-COR AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-17PSC02Notification of Ipw Limited as a person with significant control on 2020-06-19
2021-06-17PSC07CESSATION OF GARY MARTIN GARIGLIO AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07PSC07CESSATION OF IPW LIMTED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MARTIN GARIGLIO
2020-07-06PSC02Notification of Interpower Induc. Process Equip. S-Cor as a person with significant control on 2016-04-06
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027241560008
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEREK BELL
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVID JOHN DUNN
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-09AA31/12/17 TOTAL EXEMPTION FULL
2018-03-09AA31/12/17 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-07PSC02Notification of Ipw Limted as a person with significant control on 2016-04-06
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027241560009
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-05AR0118/06/16 ANNUAL RETURN FULL LIST
2016-08-04AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID JOHN DUNN
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Unit E Dunton Park Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EB
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027241560008
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-10AR0118/06/15 ANNUAL RETURN FULL LIST
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027241560007
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027241560006
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-11AR0118/06/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0118/06/13 ANNUAL RETURN FULL LIST
2013-01-30RES15CHANGE OF NAME 20/01/2013
2013-01-30CERTNMCompany name changed melting solutions LIMITED\certificate issued on 30/01/13
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MODAD / 18/06/2012
2012-06-19AP01DIRECTOR APPOINTED MR RAYMOND MODAD
2012-06-19AP01DIRECTOR APPOINTED MR GARY MARTIN GARIGLIO
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROSE
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKINSON
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HALL
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEARD
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM PARKINSON
2012-05-28AP01DIRECTOR APPOINTED MR DAVID DEREK BELL
2012-05-28AP01DIRECTOR APPOINTED MR DOUGLAS IAIN RANKIN
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AR0118/06/11 FULL LIST
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-15AR0118/06/10 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-22RES15CHANGE OF NAME 11/06/2010
2010-06-22CERTNMCOMPANY NAME CHANGED OTTO JUNKER (U.K.) LIMITED CERTIFICATE ISSUED ON 22/06/10
2010-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-15AP01DIRECTOR APPOINTED MR MARCUS JOHN ROSE
2010-05-18MISCSECTION 519 AUD RES
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-30AP01DIRECTOR APPOINTED MR CLIVE HALL
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM UNIT E, DUNTON PARK KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9EE ENGLAND
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-06-30190LOCATION OF DEBENTURE REGISTER
2009-01-27288aDIRECTOR APPOINTED WILLIAM AINSLEY PARKINSON
2008-10-03169GBP IC 500000/200000 08/09/08 GBP SR 300000@1=300000
2008-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM OTTO JUNKER (UK) LIMITED CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9EE
2008-08-14363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-05363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-01288bDIRECTOR RESIGNED
2005-01-10AUDAUDITOR'S RESIGNATION
2004-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/04
2004-08-09363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-1688(2)RAD 17/12/03--------- £ SI 299000@1=299000 £ IC 201000/500000
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-12-18CERTNMCOMPANY NAME CHANGED O.J. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-09-12363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28210 - Manufacture of ovens, furnaces and furnace burners

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

Licences & Regulatory approval
We could not find any licences issued to INTERPOWER INDUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERPOWER INDUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-15 Outstanding HENRY GEORGE DICKINSON
2015-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2004-01-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-01-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-12-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1997-12-22 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 432,692
Creditors Due Within One Year 2011-12-31 £ 301,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERPOWER INDUCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 200,000
Called Up Share Capital 2011-12-31 £ 200,000
Cash Bank In Hand 2012-12-31 £ 87,550
Cash Bank In Hand 2011-12-31 £ 151,007
Current Assets 2012-12-31 £ 897,208
Current Assets 2011-12-31 £ 769,246
Debtors 2012-12-31 £ 537,339
Debtors 2011-12-31 £ 383,619
Fixed Assets 2012-12-31 £ 86,831
Fixed Assets 2011-12-31 £ 77,488
Shareholder Funds 2012-12-31 £ 551,347
Shareholder Funds 2011-12-31 £ 545,492
Stocks Inventory 2012-12-31 £ 272,319
Stocks Inventory 2011-12-31 £ 234,620
Tangible Fixed Assets 2012-12-31 £ 69,981
Tangible Fixed Assets 2011-12-31 £ 74,086

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERPOWER INDUCTION LTD registering or being granted any patents
Domain Names

INTERPOWER INDUCTION LTD owns 5 domain names.

otto-junker.co.uk   ipwltd.co.uk   interpowereurope.co.uk   ipceurope.co.uk   interpwr.co.uk  

Trademarks
We have not found any records of INTERPOWER INDUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERPOWER INDUCTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as INTERPOWER INDUCTION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERPOWER INDUCTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTERPOWER INDUCTION LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2018-11-0085042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2018-11-0085042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2018-10-0085152100Fully or partly automatic machines for resistance welding of metals
2018-10-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2018-10-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2018-10-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2018-10-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2018-09-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2018-08-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2018-08-0084178070Industrial or laboratory furnaces, incl. incinerators, non-electric (excl. for the roasting, melting or other heat treatment of ores, pyrites or metals, bakery ovens, ovens and furnaces for firing ceramic products, ovens and furnaces for firing cement, glass or chemical products, drying ovens and ovens for cracking operations)
2018-07-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2018-07-0085429000Parts of electronic integrated circuits, n.e.s.
2018-07-0085429000Parts of electronic integrated circuits, n.e.s.
2018-06-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2018-06-0085042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2018-06-0085042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2018-05-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2018-04-0084
2018-04-0084169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2018-04-0085041020Inductors, whether or not connected with a capacitor
2018-04-0085041020Inductors, whether or not connected with a capacitor
2018-04-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2018-04-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2018-03-0073269098Articles of iron or steel, n.e.s.
2018-03-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2018-03-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2018-03-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2018-01-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2017-04-0084688000Machinery and apparatus for welding, not gas-operated (excl. electric machines and apparatus of heading 8515)
2017-03-0073269030Ladders and steps, of iron or steel
2017-01-0069039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2017-01-0084
2016-11-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-11-0085041020Inductors, whether or not connected with a capacitor
2016-11-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2016-09-0085322200Fixed electrical capacitors, aluminium electrolytic (excl. power capacitors)
2016-08-0040169991Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705)
2016-08-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2016-07-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-07-0084669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2016-07-0085042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2016-07-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2016-06-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-06-0085021200Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 75 kVA but <= 375 kVA
2016-05-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2016-04-0085389011Electronic assemblies for wafer probers of subheading 8536.90.20
2016-02-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-01-0085049011Ferrite cores for transformers and inductors
2015-12-0085049011Ferrite cores for transformers and inductors
2015-11-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2015-09-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2015-09-0085423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2015-05-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2015-05-0085423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2015-03-0185144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2015-03-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2015-01-0184549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2015-01-0084549000Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s.
2014-08-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2014-03-0190318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2013-08-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERPOWER INDUCTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERPOWER INDUCTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.