About

Registered Number: 02254117
Date of Incorporation: 09/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB

 

Ionic Engineering Ltd was founded on 09 May 1988 and are based in Bedfordshire, it's status in the Companies House registry is set to "Active". Wilson, George Ronald is listed as a director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, George Ronald 01 April 1997 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 10 January 2019
SH01 - Return of Allotment of shares 05 April 2018
RESOLUTIONS - N/A 03 April 2018
AA01 - Change of accounting reference date 28 March 2018
PSC02 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
MR01 - N/A 21 March 2018
RESOLUTIONS - N/A 20 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
AA - Annual Accounts 06 March 2018
MR04 - N/A 09 January 2018
MR04 - N/A 09 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 05 October 2007
395 - Particulars of a mortgage or charge 28 June 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 17 January 2005
225 - Change of Accounting Reference Date 21 September 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 02 March 1998
288a - Notice of appointment of directors or secretaries 15 April 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 19 March 1993
288 - N/A 19 March 1993
AUD - Auditor's letter of resignation 03 February 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
288 - N/A 22 February 1991
AA - Annual Accounts 07 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1990
363 - Annual Return 27 March 1990
CERTNM - Change of name certificate 17 October 1988
CERTNM - Change of name certificate 17 October 1988
395 - Particulars of a mortgage or charge 01 September 1988
287 - Change in situation or address of Registered Office 25 August 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2018 Outstanding

N/A

Legal charge 29 September 2010 Fully Satisfied

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 02 December 2002 Fully Satisfied

N/A

Debenture 24 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.