This company is commonly known as Ionics Ventures Limited. The company was founded 22 years ago and was given the registration number 04315984. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | IONICS VENTURES LIMITED |
---|---|---|
Company Number | : | 04315984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 30 July 2010 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 15 November 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 12 May 2022 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 04 March 2010 | Active |
9 Ravensdale, Stilton, Peterborough, PE7 3XN | Secretary | 01 February 2007 | Active |
6 Byron Way, Melton Mowbray, LE13 1NY | Secretary | 06 November 2007 | Active |
422 Unthank Road, Norwich, NR4 7QH | Secretary | 09 November 2001 | Active |
7 Lyndale Park, Peterborough, PE2 6FE | Secretary | 04 June 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 02 November 2001 | Active |
3 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ | Corporate Secretary | 01 September 2005 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 04 March 2010 | Active |
9 Ravensdale, Stilton, Peterborough, PE7 3XN | Director | 22 January 2007 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 30 March 2011 | Active |
6 Byron Way, Melton Mowbray, LE13 1NY | Director | 28 December 2006 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 30 March 2011 | Active |
Korenveldlaan, 56, Wemmel, Belgium, | Director | 01 September 2005 | Active |
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 19 January 2011 | Active |
7 Lyndale Park, Peterborough, PE2 6FE | Director | 15 November 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 04 March 2010 | Active |
38 The Green, Norton, Stockton On Tees, TS20 1DX | Director | 09 November 2001 | Active |
Villa 10, Street 4, Meadows 2, Emirates Hills, Dubai, United Arab Emirates, | Director | 01 September 2005 | Active |
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE | Director | 06 November 2007 | Active |
The Arena, Downshire Way, Bracknell, RG12 1PU | Director | 30 March 2011 | Active |
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE | Director | 19 January 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 02 November 2001 | Active |
Veolia Water Technologies & Solutions Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Second filing of director appointment with name. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-05 | Resolution | Resolution. | Download |
2017-09-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.