Ionic Engineering Limited SANDY


Ionic Engineering started in year 1988 as Private Limited Company with registration number 02254117. The Ionic Engineering company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Sandy at 5 Gosforth Close. Postal code: SG19 1RB.

The company has 3 directors, namely Matthew H., Bernard S. and Duncan C.. Of them, Duncan C. has been with the company the longest, being appointed on 20 December 2021 and Matthew H. has been with the company for the least time - from 21 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian F. who worked with the the company until 1 March 1993.

Ionic Engineering Limited Address / Contact

Office Address 5 Gosforth Close
Office Address2 Middlefield Industrial Estate
Town Sandy
Post code SG19 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254117
Date of Incorporation Mon, 9th May 1988
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Matthew H.

Position: Director

Appointed: 21 November 2023

Bernard S.

Position: Director

Appointed: 12 December 2022

Duncan C.

Position: Director

Appointed: 20 December 2021

Ian F.

Position: Director

Resigned: 14 March 2018

Gavin G.

Position: Director

Appointed: 14 March 2018

Resigned: 13 January 2021

Nadine B.

Position: Director

Appointed: 14 March 2018

Resigned: 31 October 2022

George W.

Position: Director

Appointed: 01 April 1997

Resigned: 31 December 2003

John L.

Position: Director

Appointed: 01 March 1993

Resigned: 14 March 2018

Ian F.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 March 1993

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Precise Component Manufacture Limited from London, England. The abovementioned PSC is classified as "a private 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. The second one in the persons with significant control register is Ian F. This PSC owns 25-50% shares. The third one is John L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Precise Component Manufacture Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03244862
Notified on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian F.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% shares

John L.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312020-09-302021-09-302022-09-30
Net Worth546 596585 561697 732841 5921 045 493     
Balance Sheet
Cash Bank On Hand    345 917343 076485 850877 812286 48131 281
Current Assets531 247481 172566 990751 919977 9591 126 9471 277 9293 124 2403 495 3273 458 986
Debtors424 071361 541421 861430 496610 605758 531763 9791 967 6072 885 3073 427 705
Net Assets Liabilities    1 045 4931 183 8011 421 7603 020 4203 454 5263 452 786
Other Debtors       57 074907980
Property Plant Equipment    1 114 0241 181 592985 414330 435240 181 
Total Inventories    21 43725 34028 100278 821323 539 
Cash Bank In Hand85 50397 281127 057301 486345 917     
Net Assets Liabilities Including Pension Asset Liability546 596585 561697 732841 5921 045 493     
Stocks Inventory21 67322 35018 07219 93721 437     
Tangible Fixed Assets826 841812 130900 477975 7771 114 024     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve546 496585 461697 632841 4921 045 393     
Shareholder Funds546 596585 561697 732841 5921 045 493     
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 281 7921 492 0691 623 5161 689 1151 788 818 
Amounts Owed By Related Parties       1 583 5182 505 2073 426 725
Average Number Employees During Period     262626272
Creditors    615 422624 913311 85060 435230 7946 200
Future Minimum Lease Payments Under Non-cancellable Operating Leases       122 67174 993 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment         -2 028 999
Increase From Depreciation Charge For Year Property Plant Equipment     210 277148 947 99 703 
Net Current Assets Liabilities221 412194 746264 551289 821629 635716 803812 5762 803 8053 264 5333 452 786
Other Creditors       60 43525 5216 200
Other Taxation Social Security Payable       109 68983 287 
Property Plant Equipment Gross Cost    2 395 8162 673 6612 608 9302 019 5502 028 999 
Provisions For Liabilities Balance Sheet Subtotal    82 74489 68164 38053 38550 188 
Total Additions Including From Business Combinations Property Plant Equipment     277 8455 269 9 449 
Total Assets Less Current Liabilities1 048 2531 006 8761 165 0281 265 5981 743 6591 898 3951 797 9903 134 2403 504 7143 452 786
Trade Creditors Trade Payables       157 101121 986 
Trade Debtors Trade Receivables       327 015379 193 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment         -1 788 818
Bank Borrowings    272 498215 384155 929   
Creditors Due After One Year466 146395 628416 108351 492615 422     
Creditors Due Within One Year309 835286 426302 439462 098348 324     
Debtors Due After One Year-25 500-25 500-25 500       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 500   
Disposals Property Plant Equipment      70 000   
Dividends Paid      5 000   
Number Shares Allotted 100100100100     
Number Shares Issued Fully Paid      100   
Par Value Share 1111 1   
Profit Loss      242 959   
Provisions For Liabilities Charges35 51125 68751 18872 51482 744     
Secured Debts586 805524 566555 968458 865749 092     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 92 302238 950205 961322 113     
Tangible Fixed Assets Cost Or Valuation1 654 8901 747 1921 880 8422 073 7032 395 816     
Tangible Fixed Assets Depreciation828 049935 062980 3651 097 9261 281 792     
Tangible Fixed Assets Depreciation Charged In Period 107 013140 061123 957183 866     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  94 7586 396      
Tangible Fixed Assets Disposals  105 30013 100      
Total Borrowings    749 092792 524512 780   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements