Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IONIC ENGINEERING LIMITED
Company Information for

IONIC ENGINEERING LIMITED

5 GOSFORTH CLOSE, MIDDLEFIELD INDUSTRIAL ESTATE, SANDY, BEDFORDSHIRE, SG19 1RB,
Company Registration Number
02254117
Private Limited Company
Active

Company Overview

About Ionic Engineering Ltd
IONIC ENGINEERING LIMITED was founded on 1988-05-09 and has its registered office in Sandy. The organisation's status is listed as "Active". Ionic Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IONIC ENGINEERING LIMITED
 
Legal Registered Office
5 GOSFORTH CLOSE
MIDDLEFIELD INDUSTRIAL ESTATE
SANDY
BEDFORDSHIRE
SG19 1RB
Other companies in SG19
 
Filing Information
Company Number 02254117
Company ID Number 02254117
Date formed 1988-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB491182540  
Last Datalog update: 2024-02-05 06:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IONIC ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IONIC ENGINEERING LIMITED
The following companies were found which have the same name as IONIC ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IONIC ENGINEERING TECHNOLOGY PRIVATE LIMITED OFF. NO. 5 'B' WING MAHALAXMI HEIGHTS MUMBAI PUNE ROAD PIMPRI PUNE-18 PUNE Maharashtra 411018 ACTIVE Company formed on the 2005-12-27

Company Officers of IONIC ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NADINE SARAH BISHOP
Director 2018-03-14
GAVIN ALAN GOATES
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DENIS LANE
Company Secretary 1993-03-01 2018-03-14
IAN TIMOTHY FITZWATER
Director 1990-12-31 2018-03-14
JOHN DENIS LANE
Director 1990-12-31 2018-03-14
GEORGE RONALD WILSON
Director 1997-04-01 2003-12-31
IAN FITZWATER
Company Secretary 1990-12-31 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADINE SARAH BISHOP IONIC MANUFACTURING LIMITED Director 2018-03-14 CURRENT 1995-02-16 Active
NADINE SARAH BISHOP TEVERSHAM PRECISION ENGINEERING LIMITED Director 2016-12-12 CURRENT 2016-09-19 Active
NADINE SARAH BISHOP PCML OXFORD LIMITED Director 2016-11-01 CURRENT 2015-03-06 Active
NADINE SARAH BISHOP PCML HOLDINGS LIMITED Director 2016-11-01 CURRENT 2015-03-06 Active
NADINE SARAH BISHOP PCML CAMBRIDGE LIMITED Director 2016-11-01 CURRENT 2015-03-06 Active
NADINE SARAH BISHOP PRECISE COMPONENT MANUFACTURE LIMITED Director 2016-11-01 CURRENT 1996-09-02 Active
GAVIN ALAN GOATES IONIC MANUFACTURING LIMITED Director 2018-03-14 CURRENT 1995-02-16 Active
GAVIN ALAN GOATES TEVERSHAM PRECISION ENGINEERING LIMITED Director 2016-12-12 CURRENT 2016-09-19 Active
GAVIN ALAN GOATES PCML OXFORD LIMITED Director 2015-03-30 CURRENT 2015-03-06 Active
GAVIN ALAN GOATES PCML HOLDINGS LIMITED Director 2015-03-30 CURRENT 2015-03-06 Active
GAVIN ALAN GOATES PCML CAMBRIDGE LIMITED Director 2015-03-30 CURRENT 2015-03-06 Active
GAVIN ALAN GOATES PRECISE COMPONENT MANUFACTURE LIMITED Director 2000-08-29 CURRENT 1996-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22DIRECTOR APPOINTED MR MATTHEW HALLAM
2023-10-02DIRECTOR APPOINTED MR BERNARD SCANLAN
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-17CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NADINE SARAH BISHOP
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-27CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MR DUNCAN STANFORD COOPER
2021-12-22AP01DIRECTOR APPOINTED MR DUNCAN STANFORD COOPER
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022541170007
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022541170005
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALAN GOATES
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022541170006
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-04-05SH0109/08/88 STATEMENT OF CAPITAL GBP 100
2018-04-03RES01ADOPT ARTICLES 03/04/18
2018-03-28AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-03-22PSC02Notification of Precise Component Manufacture Limited as a person with significant control on 2018-03-14
2018-03-22PSC07CESSATION OF JOHN DENIS LANE AS A PSC
2018-03-22PSC07CESSATION OF IAN TIMOTHY FITZWATER AS A PSC
2018-03-22AP01DIRECTOR APPOINTED GAVIN ALAN GOATES
2018-03-22AP01DIRECTOR APPOINTED NADINE SARAH BISHOP
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANE
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FITZWATER
2018-03-22TM02Termination of appointment of John Denis Lane on 2018-03-14
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022541170005
2018-03-20RES13Resolutions passed:
  • Acts and omissions of the company and its members in connection with the allotment of 98 ordinary shares around the 09/08/1988 is hereeby ratified & confirmed 05/03/2018
2018-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0113/12/14 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0113/12/13 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY FITZWATER / 20/11/2013
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-08AR0113/12/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0113/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0113/12/10 FULL LIST
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0113/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY FITZWATER / 04/01/2010
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-31288bDIRECTOR RESIGNED
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-18363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-01-25363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/99
1999-12-22363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/98
1998-03-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-15288aNEW DIRECTOR APPOINTED
1997-03-19AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-03-03363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-26363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-10AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-05-10AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-03-21363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-21363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-04AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/93
1993-03-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-03AUDAUDITOR'S RESIGNATION
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-03-24363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1991-03-28363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IONIC ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IONIC ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-09-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 395,628
Creditors Due After One Year 2011-12-31 £ 466,146
Creditors Due Within One Year 2012-12-31 £ 286,426
Creditors Due Within One Year 2011-12-31 £ 309,835
Provisions For Liabilities Charges 2012-12-31 £ 25,687
Provisions For Liabilities Charges 2011-12-31 £ 35,511

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IONIC ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 97,281
Cash Bank In Hand 2011-12-31 £ 85,503
Current Assets 2012-12-31 £ 481,172
Current Assets 2011-12-31 £ 531,247
Debtors 2012-12-31 £ 361,541
Debtors 2011-12-31 £ 424,071
Secured Debts 2012-12-31 £ 524,566
Secured Debts 2011-12-31 £ 586,805
Shareholder Funds 2012-12-31 £ 585,561
Shareholder Funds 2011-12-31 £ 546,596
Stocks Inventory 2012-12-31 £ 22,350
Stocks Inventory 2011-12-31 £ 21,673
Tangible Fixed Assets 2012-12-31 £ 812,130
Tangible Fixed Assets 2011-12-31 £ 826,841

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IONIC ENGINEERING LIMITED registering or being granted any patents
Domain Names

IONIC ENGINEERING LIMITED owns 1 domain names.

ionic-engineering.co.uk  

Trademarks
We have not found any records of IONIC ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IONIC ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as IONIC ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where IONIC ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IONIC ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IONIC ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.