About

Registered Number: 03022552
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 5 Gosforth Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RB

 

Having been setup in 1995, Ionic Manufacturing Ltd have registered office in Bedfordshire, it has a status of "Active". This organisation does not have any directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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 20 March 2019
RESOLUTIONS - N/A 03 April 2018
AA01 - Change of accounting reference date 28 March 2018
MR01 - N/A 23 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
TM01 - Termination of appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 04 March 1999
RESOLUTIONS - N/A 10 August 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 18 March 1998
363s - Annual Return 06 March 1997
RESOLUTIONS - N/A 03 March 1997
AA - Annual Accounts 03 March 1997
RESOLUTIONS - N/A 15 July 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.