Company NameIndustrial Gas Springs Limited
Company StatusActive
Company Number01738641
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Vincent Kennedy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2018(35 years after company formation)
Appointment Duration5 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address123 Main Street
Bristol
Connecticut
Ct 06010
Director NameMr James Thomas Harding
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address22 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameWilliam Robert Charles Opie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Unit President
Country of ResidenceSweden
Correspondence AddressPO Box 216
Stromsholmen Ab Verkstadsgatan 16
Se-573 23 Trans
Sweden
Director NameMr David Laurence Standing
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 April 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameGeoffrey Duncan Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 August 2003)
RoleSales Director
Correspondence Address16 Home Park Road
Yateley
Hampshire
GU46 6HN
Director NameMrs Jill Goddard
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 1 month after company formation)
Appointment Duration16 years (resigned 04 September 2007)
RoleSecretary
Correspondence AddressLower Garth
Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Director NameMichael Edwards Goddard
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 1 month after company formation)
Appointment Duration16 years (resigned 04 September 2007)
RoleChartered Engineer
Correspondence AddressLower Garth
Thornton Steward
Ripon
North Yorkshire
HG4 4BB
Secretary NameAndrew John Atkins
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 1 month after company formation)
Appointment Duration16 years (resigned 04 September 2007)
RoleCompany Director
Correspondence Address102 Fairfield Drive
Dorking
Surrey
RH4 1JJ
Director NameAndrew John Atkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 September 2007)
RoleSecretary
Correspondence Address102 Fairfield Drive
Dorking
Surrey
RH4 1JJ
Director NameMichael David Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1998)
RoleDeputy Managing Director
Correspondence AddressThe Corner House 21 Nackington Road
Canterbury
Kent
CT1 3NW
Director NameStephen Thomas Woolcock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2008)
RoleManaging Director
Correspondence Address7 Lychgate Drive
Horndean
Waterlooville
Hampshire
PO8 9QE
Director NameBarry Anthony Suckling
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2006)
RoleWorks Director
Correspondence Address10 Broomloan Lane
Sutton
Surrey
SM1 2PL
Director NameWilliam F Dewitt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2007)
RoleManager
Correspondence Address173 Woodstock Road
Villanova
Pennsylvania 19085
United States
Director NamePenny Annette Stephens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolyats Fyfield Road
Ongar
Essex
CM5 0HN
Director NameMr Raymond Aubrey Stephens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolyats Fyfield Road
Ongar
Essex
CM5 0HN
Director NameWilliam Charles Stephens
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolyats
Fyfield Road
Ongar
Essex
CM5 0HN
Secretary NameMrs Linda Vera Ellis
NationalityBritish
StatusResigned
Appointed04 September 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address650 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SJ
Director NameMartin Andrew Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(24 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 July 2018)
RoleGeneral Mgr
Country of ResidenceEngland
Correspondence Address63 Potters Lane
Send
Woking
GU23 7AJ
Director NameMr Peter Allen Gutermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2018(35 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address123 Main Street
Bristol
Connecticut
Ct 06010
Director NameMr Johan Evert Runesson
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed23 July 2018(35 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2021)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address22 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameMr Richard Harding Carr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wates Way
Mitcham
Surrey
CR4 4HR

Contact

Websitewww.indgassprings.com/
Telephone020 86466596
Telephone regionLondon

Location

Registered Address22 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Swan Investments Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,532,351
Gross Profit£1,516,007
Net Worth£2,705,815
Cash£1,321,162
Current Liabilities£757,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

18 August 2000Delivered on: 29 August 2000
Satisfied on: 19 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an advance payment guarantee dated 31 may 2000 in favour of bae systems (operations) LTD for £37,992.70.
Particulars: The sum of £37,992.70 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58876227 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

28 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 June 2019Appointment of Mr James Thomas Harding as a director on 17 June 2019 (2 pages)
18 June 2019Appointment of Mr Richard Harding Carr as a director on 17 June 2019 (2 pages)
18 June 2019Termination of appointment of Peter Allen Gutermann as a director on 17 June 2019 (1 page)
17 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
28 November 2018Full accounts made up to 31 March 2018 (20 pages)
31 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
24 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 August 2018Termination of appointment of Penny Annette Stephens as a director on 23 July 2018 (1 page)
2 August 2018Termination of appointment of William Charles Stephens as a director on 23 July 2018 (1 page)
2 August 2018Termination of appointment of Raymond Aubrey Stephens as a director on 23 July 2018 (1 page)
2 August 2018Registered office address changed from Inflite House Stansted Airport Stansted Essex CM24 1RY to 22 Wates Way Mitcham Surrey CR4 4HR on 2 August 2018 (1 page)
2 August 2018Appointment of Mr Michael Vincent Kennedy as a director on 23 July 2018 (2 pages)
2 August 2018Appointment of Mr Peter Allen Gutermann as a director on 23 July 2018 (2 pages)
2 August 2018Termination of appointment of Linda Vera Ellis as a secretary on 23 July 2018 (1 page)
2 August 2018Termination of appointment of Martin Andrew Eagle as a director on 23 July 2018 (1 page)
2 August 2018Appointment of Mr Johan Evert Runesson as a director on 23 July 2018 (2 pages)
6 December 2017Change of details for Swan Investments Group Ltd as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Change of details for Swan Investments Group Ltd as a person with significant control on 6 December 2017 (2 pages)
2 November 2017Full accounts made up to 31 March 2017 (19 pages)
2 November 2017Full accounts made up to 31 March 2017 (19 pages)
20 October 2017Director's details changed for Martin Andrew Eagle on 12 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Andrew Eagle on 12 October 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 October 2016Full accounts made up to 31 March 2016 (18 pages)
28 October 2016Full accounts made up to 31 March 2016 (18 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 November 2015Full accounts made up to 31 March 2015 (16 pages)
13 November 2015Full accounts made up to 31 March 2015 (16 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
4 November 2014Full accounts made up to 31 March 2014 (16 pages)
4 November 2014Full accounts made up to 31 March 2014 (16 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
6 November 2012Full accounts made up to 31 March 2012 (16 pages)
6 November 2012Full accounts made up to 31 March 2012 (16 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
8 November 2011Full accounts made up to 31 March 2011 (16 pages)
8 November 2011Full accounts made up to 31 March 2011 (16 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 31 March 2010 (17 pages)
26 October 2010Full accounts made up to 31 March 2010 (17 pages)
18 August 2010Director's details changed for Martin Andrew Eagle on 17 August 2010 (2 pages)
18 August 2010Director's details changed for Martin Andrew Eagle on 17 August 2010 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
18 August 2010Secretary's details changed for Linda Vera Ellis on 17 August 2010 (1 page)
18 August 2010Secretary's details changed for Linda Vera Ellis on 17 August 2010 (1 page)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
16 December 2009Full accounts made up to 31 March 2009 (24 pages)
16 December 2009Full accounts made up to 31 March 2009 (24 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
10 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 December 2008Full accounts made up to 31 March 2008 (17 pages)
23 December 2008Full accounts made up to 31 March 2008 (17 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
12 June 2008Appointment terminated director andrew atkins (1 page)
12 June 2008Appointment terminated director stephen woolcock (1 page)
12 June 2008Appointment terminated director stephen woolcock (1 page)
12 June 2008Appointment terminated director andrew atkins (1 page)
29 April 2008Director appointed martin andrew eagle (1 page)
29 April 2008Director appointed martin andrew eagle (1 page)
27 September 2007Full accounts made up to 31 March 2007 (14 pages)
27 September 2007Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Registered office changed on 12/09/07 from: 22 wates way mitcham surrey CR4 4HR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 22 wates way mitcham surrey CR4 4HR (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (4 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Auditor's resignation (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New director appointed (4 pages)
12 September 2007New director appointed (4 pages)
12 September 2007New director appointed (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Auditor's resignation (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (3 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (4 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
24 August 2007Return made up to 17/08/07; no change of members (8 pages)
24 August 2007Return made up to 17/08/07; no change of members (8 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
2 October 2006Full accounts made up to 31 March 2006 (14 pages)
24 August 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 August 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 August 2005Return made up to 17/08/05; full list of members (9 pages)
30 August 2005Return made up to 17/08/05; full list of members (9 pages)
18 August 2005Full accounts made up to 31 March 2005 (12 pages)
18 August 2005Full accounts made up to 31 March 2005 (12 pages)
17 November 2004Full accounts made up to 31 March 2004 (12 pages)
17 November 2004Full accounts made up to 31 March 2004 (12 pages)
24 August 2004Return made up to 17/08/04; full list of members (9 pages)
24 August 2004Return made up to 17/08/04; full list of members (9 pages)
21 November 2003Full accounts made up to 31 March 2003 (17 pages)
21 November 2003Full accounts made up to 31 March 2003 (17 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
29 August 2003Return made up to 17/08/03; full list of members (9 pages)
29 August 2003Return made up to 17/08/03; full list of members (9 pages)
22 January 2003Full accounts made up to 31 March 2002 (17 pages)
22 January 2003Full accounts made up to 31 March 2002 (17 pages)
23 August 2002Return made up to 17/08/02; full list of members (9 pages)
23 August 2002Return made up to 17/08/02; full list of members (9 pages)
17 September 2001Full accounts made up to 31 March 2001 (15 pages)
17 September 2001Full accounts made up to 31 March 2001 (15 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
21 September 2000Full accounts made up to 31 March 2000 (17 pages)
21 September 2000Full accounts made up to 31 March 2000 (17 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
21 August 2000Return made up to 17/08/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 March 1999 (16 pages)
30 December 1999Full accounts made up to 31 March 1999 (16 pages)
3 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Return made up to 17/08/98; full list of members (8 pages)
8 September 1998Return made up to 17/08/98; full list of members (8 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
27 August 1997Return made up to 17/08/97; no change of members (6 pages)
27 August 1997Return made up to 17/08/97; no change of members (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
6 September 1996Return made up to 17/08/96; no change of members (4 pages)
6 September 1996Return made up to 17/08/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1995Return made up to 17/08/95; full list of members (6 pages)
11 September 1995Return made up to 17/08/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)