About

Registered Number: 09000575
Date of Incorporation: 16/04/2014 (10 years ago)
Company Status: Active
Registered Address: Friars Ford, Manor Road, Reading, RG8 9EL

 

Icknield Gas Ltd was founded on 16 April 2014 and are based in Reading, it has a status of "Active". Holmes, Christopher, Ma, Muxin, Cruickshank, Sarah, Wright, Jennifer are listed as the directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Christopher 01 February 2018 - 1
MA, Muxin 01 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 16 April 2014 10 July 2017 1
WRIGHT, Jennifer 09 August 2016 10 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 June 2018
AD04 - Change of location of company records to the registered office 17 May 2018
CS01 - N/A 17 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2018
AD04 - Change of location of company records to the registered office 17 May 2018
AD04 - Change of location of company records to the registered office 17 May 2018
AA01 - Change of accounting reference date 15 February 2018
RESOLUTIONS - N/A 14 February 2018
MR01 - N/A 09 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
MR04 - N/A 06 February 2018
RESOLUTIONS - N/A 18 July 2017
PSC02 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
AA - Annual Accounts 18 July 2017
SH08 - Notice of name or other designation of class of shares 18 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2017
MA - Memorandum and Articles 18 July 2017
MR01 - N/A 14 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 31 August 2016
AP03 - Appointment of secretary 10 August 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 10 March 2015
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
RESOLUTIONS - N/A 23 June 2014
SH08 - Notice of name or other designation of class of shares 23 June 2014
SH01 - Return of Allotment of shares 23 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AA01 - Change of accounting reference date 01 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2014
NEWINC - New incorporation documents 16 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2018 Outstanding

N/A

A registered charge 10 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.