This company is commonly known as Ionic Engineering Limited. The company was founded 36 years ago and was given the registration number 02254117. The firm's registered office is in SANDY. You can find them at 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | IONIC ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02254117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Gosforth Close, Middlefield Industrial Estate, Sandy, SG19 1RB | Director | 20 December 2021 | Active |
5 Gosforth Close, Middlefield Industrial Estate, Sandy, SG19 1RB | Director | 21 November 2023 | Active |
5 Gosforth Close, Middlefield Industrial Estate, Sandy, SG19 1RB | Director | 12 December 2022 | Active |
24 Brookwood Close, Gamlingay, Sandy, SG19 3EG | Secretary | - | Active |
30 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG | Secretary | 01 March 1993 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 14 March 2018 | Active |
1, Boxall Close, Potton, Sandy, England, SG19 2RX | Director | - | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 14 March 2018 | Active |
30 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG | Director | - | Active |
6 Mill Close, Biggleswade, SG18 8BQ | Director | 01 April 1997 | Active |
Precise Component Manufacture Limited | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Mr John Denis Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 5 Gosforth Close, Sandy, SG19 1RB |
Nature of control | : |
|
Mr Ian Timothy Fitzwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | 5 Gosforth Close, Sandy, SG19 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Accounts | Accounts with accounts type small. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type small. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Capital | Capital allotment shares. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2018-03-28 | Accounts | Change account reference date company current shortened. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.