UKBizDB.co.uk

INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Industrial Gas Springs Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11214759. The firm's registered office is in MITCHAM. You can find them at 22 Wates Way, , Mitcham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INDUSTRIAL GAS SPRINGS GROUP HOLDINGS LIMITED
Company Number:11214759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:22 Wates Way, Mitcham, England, CR4 4HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wates Way, Mitcham, England, CR4 4HR

Director17 June 2019Active
123, Main Street, Bristol, United States, 06010

Director23 July 2018Active
Stromsholmen Ab, Verkstadsgatan 16, Se-573 23 Trans, Sweden,

Director01 August 2021Active
Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY

Secretary20 February 2018Active
22, Wates Way, Mitcham, England, CR4 4HR

Director17 June 2019Active
123, Main Street, Bristol, United States, CT 06010

Director23 July 2018Active
Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY

Director20 February 2018Active
22, Wates Way, Mitcham, England, CR4 4HR

Director23 July 2018Active
Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY

Director20 February 2018Active
Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY

Director20 February 2018Active
Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY

Director20 February 2018Active
Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY

Director20 February 2018Active

People with Significant Control

Barnes Group Inc.
Notified on:23 July 2018
Status:Active
Country of residence:United States
Address:123, Main Street, Bristol, United States, CT 06010
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Penny-Annette Stephens
Notified on:01 March 2018
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mrs Linda Vera Ellis
Notified on:01 March 2018
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hodgson
Notified on:01 March 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Aubrey Stephens
Notified on:20 February 2018
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:United Kingdom
Address:Inflite House, Stansted Airport, Stansted, United Kingdom, CM24 1RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Change account reference date company current shortened.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.