This company is commonly known as Ionic Manufacturing Limited. The company was founded 29 years ago and was given the registration number 03022552. 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 27900 - Manufacture of other electrical equipment.
Name | : | IONIC MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 03022552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1995 |
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 |
30 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG | Secretary | 16 February 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 16 February 1995 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 14 March 2018 | Active |
1, Boxall Close, Potton, Sandy, England, SG19 2RX | Director | 16 February 1995 | Active |
5, New Street Square, London, England, EV4A 3TW | Director | 14 March 2018 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 16 February 1995 | Active |
30 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG | Director | 16 February 1995 | 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 | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | 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 |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-06-12 | 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 |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2018-03-28 | Accounts | Change account reference date company current shortened. | Download |
2018-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.