UKBizDB.co.uk

IONIC ENGINEERING LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Gosforth Close, Middlefield Industrial Estate, Sandy, SG19 1RB

Director20 December 2021Active
5 Gosforth Close, Middlefield Industrial Estate, Sandy, SG19 1RB

Director21 November 2023Active
5 Gosforth Close, Middlefield Industrial Estate, Sandy, SG19 1RB

Director12 December 2022Active
24 Brookwood Close, Gamlingay, Sandy, SG19 3EG

Secretary-Active
30 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG

Secretary01 March 1993Active
5, New Street Square, London, England, EC4A 3TW

Director14 March 2018Active
1, Boxall Close, Potton, Sandy, England, SG19 2RX

Director-Active
5, New Street Square, London, England, EC4A 3TW

Director14 March 2018Active
30 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG

Director-Active
6 Mill Close, Biggleswade, SG18 8BQ

Director01 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type small.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-04-03Resolution

Resolution.

Download
2018-03-28Accounts

Change account reference date company current shortened.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.