Icknield Gas Limited READING


Founded in 2014, Icknield Gas, classified under reg no. 09000575 is an active company. Currently registered at Friars Ford RG8 9EL, Reading the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Edward H., Muxin M. and Christopher H. and others. Of them, David B. has been with the company the longest, being appointed on 30 May 2014 and Edward H. and Muxin M. and Christopher H. have been with the company for the least time - from 1 February 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Icknield Gas Limited Address / Contact

Office Address Friars Ford
Office Address2 Manor Road
Town Reading
Post code RG8 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09000575
Date of Incorporation Wed, 16th Apr 2014
Industry Trade of electricity
Industry Trade of gas through mains
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Edward H.

Position: Director

Appointed: 01 February 2018

Muxin M.

Position: Director

Appointed: 01 February 2018

Christopher H.

Position: Director

Appointed: 01 February 2018

David B.

Position: Director

Appointed: 30 May 2014

Jennifer W.

Position: Secretary

Appointed: 09 August 2016

Resigned: 10 July 2017

Imran S.

Position: Director

Appointed: 05 October 2015

Resigned: 10 July 2017

James A.

Position: Director

Appointed: 07 October 2014

Resigned: 05 October 2015

Jonathan D.

Position: Director

Appointed: 17 July 2014

Resigned: 31 August 2016

Sebastian S.

Position: Director

Appointed: 30 May 2014

Resigned: 10 July 2017

Sarah C.

Position: Secretary

Appointed: 16 April 2014

Resigned: 10 July 2017

Jeremy M.

Position: Director

Appointed: 16 April 2014

Resigned: 07 October 2014

John O.

Position: Director

Appointed: 16 April 2014

Resigned: 17 July 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Green Gas Oxon Limited from Reading, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Slapton Power Company Limited that put Towcester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Green Gas Oxon Limited

Friars Ford Manor Road, Goring, Reading, RG8 9EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 10796204
Notified on 10 July 2017
Nature of control: 75,01-100% shares

Slapton Power Company Limited

Fellyard Slapton, Towcester, Northamptonshire, NN12 8PE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8254160
Notified on 26 August 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 27th, July 2023
Free Download (22 pages)

Company search

Advertisements