SPECIALIST INDUCTION REFRACTORIES LIMITED

Register to unlock more data on OkredoRegister

SPECIALIST INDUCTION REFRACTORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01074638

Incorporation date

02/10/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon01/04/2025
Cessation of James Ivan Worrall as a person with significant control on 2025-02-16
dot icon01/04/2025
Termination of appointment of Ian Dulson as a director on 2025-03-20
dot icon01/04/2025
Termination of appointment of Martyn Stephen Hall as a director on 2025-03-20
dot icon01/04/2025
Termination of appointment of James Ivan Worrall as a director on 2025-02-16
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Declaration of solvency
dot icon27/03/2025
Registered office address changed from Unit 1 Block 2 Wednesbury Trading Est Kings Hill Wednesbury W Midlands WS10 7JW to 79 Caroline Street Birmingham B3 1UP on 2025-03-27
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
All of the property or undertaking has been released from charge 1
dot icon26/07/2023
Satisfaction of charge 1 in full
dot icon07/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/12/2022
All of the property or undertaking has been released from charge 1
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/1994
Return made up to 29/01/94; no change of members
dot icon12/02/1993
Return made up to 29/01/93; no change of members
dot icon03/02/1992
Return made up to 29/01/92; full list of members
dot icon11/02/1991
Return made up to 29/01/91; no change of members
dot icon02/02/1990
Return made up to 29/01/90; no change of members
dot icon07/03/1989
Return made up to 30/01/89; full list of members
dot icon10/03/1988
Return made up to 29/01/88; no change of members
dot icon02/02/1987
Annual return made up to 30/01/87
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

20
2023
change arrow icon+36.54 % *

* during past year

Cash in Bank

£684,608.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.02M
-
0.00
527.88K
-
2022
21
1.11M
-
0.00
501.41K
-
2023
20
1.26M
-
0.00
684.61K
-
2023
20
1.26M
-
0.00
684.61K
-

Employees

2023

Employees

20 Descended-5 % *

Net Assets(GBP)

1.26M £Ascended13.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

684.61K £Ascended36.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dulson, Ian
Director
14/04/1993 - 20/03/2025
-
Hall, Martyn Stephen
Director
14/04/1993 - 20/03/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPECIALIST INDUCTION REFRACTORIES LIMITED

SPECIALIST INDUCTION REFRACTORIES LIMITED is an(a) Liquidation company incorporated on 02/10/1972 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIALIST INDUCTION REFRACTORIES LIMITED?

toggle

SPECIALIST INDUCTION REFRACTORIES LIMITED is currently Liquidation. It was registered on 02/10/1972 .

Where is SPECIALIST INDUCTION REFRACTORIES LIMITED located?

toggle

SPECIALIST INDUCTION REFRACTORIES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does SPECIALIST INDUCTION REFRACTORIES LIMITED do?

toggle

SPECIALIST INDUCTION REFRACTORIES LIMITED operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

How many employees does SPECIALIST INDUCTION REFRACTORIES LIMITED have?

toggle

SPECIALIST INDUCTION REFRACTORIES LIMITED had 20 employees in 2023.

What is the latest filing for SPECIALIST INDUCTION REFRACTORIES LIMITED?

toggle

The latest filing was on 01/04/2025: Cessation of James Ivan Worrall as a person with significant control on 2025-02-16.