UKBizDB.co.uk

IONIC GROUNDWORKS LTD

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

This company is commonly known as Ionic Groundworks Ltd. The company was founded 3 years ago and was given the registration number 12773217. The firm's registered office is in EXETER. You can find them at Orchard House, Clyst St. Mary, Exeter, Devon. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:IONIC GROUNDWORKS LTD
Company Number:12773217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Orchard House, Clyst St. Mary, Exeter, Devon, England, EX5 1BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director23 March 2022Active
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director28 July 2020Active
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director28 July 2020Active
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director28 July 2020Active
Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR

Director23 June 2021Active

People with Significant Control

Mr Max Ashton
Notified on:23 March 2022
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Significant influence or control
Tag Holdings Ltd
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Significant influence or control
Mr Gareth Christopher Hughes
Notified on:23 March 2022
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Significant influence or control
Copper Tree Group Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Significant influence or control
Harrington Homes (Sw) Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tag Holdings Ltd
Notified on:28 July 2020
Status:Active
Country of residence:England
Address:Orchard House, Clyst St. Mary, Exeter, England, EX5 1BR
Nature of control:
  • Significant influence or control

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
2024-02-23Capital

Capital name of class of shares.

Download
2024-02-22Capital

Capital variation of rights attached to shares.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Accounts

Change account reference date company current shortened.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Accounts

Change account reference date company previous shortened.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.