Company number 07542023
Status Active
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address C% SEVERN GLOCON GROUP PLC, OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GL2 4NF
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 1,000
. The most likely internet sites of IONEX SG LIMITED are www.ionexsg.co.uk, and www.ionex-sg.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Ionex Sg Limited is a Private Limited Company.
The company registration number is 07542023. Ionex Sg Limited has been working since 24 February 2011.
The present status of the company is Active. The registered address of Ionex Sg Limited is C Severn Glocon Group Plc Olympus Park Quedgeley Gloucester Gl2 4nf. . CHANDLER, Philip Colin is a Director of the company. CRITCHLEY, Maurice Mortimer is a Director of the company. WAITE, Michael John is a Director of the company. The company operates in "Water collection, treatment and supply".
Current Directors
Persons With Significant Control
Severn Glocon Group Plc
Notified on: 11 March 2017
Nature of control: Ownership of shares – 75% or more
IONEX SG LIMITED Events
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
08 Oct 2015
Full accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
...
... and 11 more events
21 Jun 2011
Duplicate mortgage certificatecharge no:1
14 Jun 2011
Particulars of a mortgage or charge / charge no: 1
11 Mar 2011
Annual return made up to 11 March 2011 with full list of shareholders
02 Mar 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
24 Feb 2011
Incorporation
11 July 2014
Charge code 0754 2023 0005
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 May 2014
Charge code 0754 2023 0004
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 December 2012
An omnibus guarantee and set-off agreement
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2011
Deed of accession and charge
Delivered: 14 June 2011
Status: Satisfied
on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…