Ionex Sg Limited GLOUCESTER


Founded in 2011, Ionex Sg, classified under reg no. 07542023 is an active company. Currently registered at 2nd Floor GL1 3HF, Gloucester the company has been in the business for 13 years. Its financial year was closed on Friday 29th March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Maurice C., appointed on 24 February 2011. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Peter M., Michael W. and others listed below. There were no ex secretaries.

Ionex Sg Limited Address / Contact

Office Address 2nd Floor
Office Address2 65 London Road
Town Gloucester
Post code GL1 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07542023
Date of Incorporation Thu, 24th Feb 2011
Industry Water collection, treatment and supply
End of financial Year 29th March
Company age 13 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Maurice C.

Position: Director

Appointed: 24 February 2011

Peter M.

Position: Director

Appointed: 07 June 2018

Resigned: 31 August 2022

Michael W.

Position: Director

Appointed: 24 February 2011

Resigned: 10 August 2018

Philip C.

Position: Director

Appointed: 24 February 2011

Resigned: 30 April 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Critchley Engineering Group Limited from Gloucester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Severn Glocon Group Plc that put Gloucester, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Critchley Engineering Group Limited

2nd Floor 65 London Road, Gloucester, GL1 3HF, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13056936
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Severn Glocon Group Plc

Olympus Park Quedgeley, Gloucester, GL2 4NF, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England
Registration number 02134858
Notified on 11 March 2017
Ceased on 31 March 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 392  
Current Assets346 956319 430 
Debtors220 564319 430319 656
Net Assets Liabilities272 987293 172286 130
Other Debtors9 635772772
Other
Accumulated Amortisation Impairment Intangible Assets6 3347 1478 008
Additions Other Than Through Business Combinations Intangible Assets 3 1217 376
Amounts Owed By Related Parties 298 851289 066
Amounts Owed To Related Parties42 21419 04043 008
Average Number Employees During Period211
Creditors74 62829 22543 008
Deferred Income10 00010 000 
Increase From Amortisation Charge For Year Intangible Assets 813861
Intangible Assets6592 9679 482
Intangible Assets Gross Cost6 99310 11417 490
Net Current Assets Liabilities272 328290 205276 648
Other Payables Accrued Expenses11 108  
Prepayments15 3299 80711 623
Trade Creditors Trade Payables11 306185 
Trade Debtors Trade Receivables195 60010 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 19th March 2024
filed on: 19th, March 2024
Free Download (2 pages)

Company search