UKBizDB.co.uk

IONIX HOLDINGS LIMITED

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

This company is commonly known as Ionix Holdings Limited. The company was founded 15 years ago and was given the registration number 06741023. The firm's registered office is in WARRINGTON. You can find them at Prospect House Taylor Business Park, Risley, Warrington, . This company's SIC code is 27330 - Manufacture of wiring devices.

Company Information

Name:IONIX HOLDINGS LIMITED
Company Number:06741023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27330 - Manufacture of wiring devices

Office Address & Contact

Registered Address:Prospect House Taylor Business Park, Risley, Warrington, England, WA3 6HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut 06492, United States,

Secretary06 September 2016Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary04 October 2013Active
358, Hall Avenue, Wallingford, United States, 06492

Director01 July 2015Active
Amphenol Corporation, 358 Hall Avenue, Wallingford, United States,

Director04 October 2013Active
123, Deansgate, Manchester, M3 2BU

Secretary04 November 2008Active
Leigh Commerce Park, Greenfold Way, Leigh, WN7 3XJ

Secretary03 April 2009Active
Amphenol Corporation, 358 Hall Avenue, Wallingford, Usa,

Secretary04 October 2013Active
123, Deansgate, Manchester, M3 2BU

Director04 November 2008Active
Leigh Commerce Park, Greenfold Way, Leigh, WN7 3XJ

Director02 April 2009Active
123, Deansgate, Manchester, M3 2BU

Director04 November 2008Active
Amphenol Corporation, 358 Hall Avenue, Wallingford, Usa,

Director04 October 2013Active
Leigh Commerce Park, Greenfold Way, Leigh, WN7 3XJ

Director15 May 2009Active
Leigh Commerce Park, Greenfold Way, Leigh, WN7 3XJ

Director06 January 2009Active

People with Significant Control

Ionix Aerospace Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Prospect House, Taylor Business Park, Warrington, United Kingdom, WA3 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Address

Move registers to sail company with new address.

Download
2016-11-16Officers

Appoint person secretary company with name date.

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-06-01Accounts

Accounts with accounts type full.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type full.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-07-07Officers

Termination director company with name termination date.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Document replacement

Second filing of form with form type made up date.

Download
2014-10-05Address

Change registered office address company with date old address new address.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.