Background WavePink WaveYellow Wave

INDUSTRIAL GAS SPRINGS LIMITED (01738641)

INDUSTRIAL GAS SPRINGS LIMITED (01738641) is an active UK company. incorporated on 12 July 1983. with registered office in Mitcham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). INDUSTRIAL GAS SPRINGS LIMITED has been registered for 42 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William, TINGVALL, Jan Torgny.

Company Number
01738641
Status
active
Type
ltd
Incorporated
12 July 1983
Age
42 years
Address
22 Wates Way, Mitcham, CR4 4HR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William, TINGVALL, Jan Torgny
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL GAS SPRINGS LIMITED

INDUSTRIAL GAS SPRINGS LIMITED is an active company incorporated on 12 July 1983 with the registered office located in Mitcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). INDUSTRIAL GAS SPRINGS LIMITED was registered 42 years ago.(SIC: 25990)

Status

active

Active since 42 years ago

Company No

01738641

LTD Company

Age

42 Years

Incorporated 12 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

22 Wates Way Mitcham, CR4 4HR,

Previous Addresses

Inflite House Stansted Airport Stansted Essex CM24 1RY
From: 12 July 1983To: 2 August 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KENNEDY, Michael Vincent

Active
Main Street, BristolCT 06010
Born July 1961
Director
Appointed 23 Jul 2018

MCNEILLY, Douglas William

Active
Wates Way, MitchamCR4 4HR
Born July 1964
Director
Appointed 09 Jun 2025

TINGVALL, Jan Torgny

Active
Box 216, 57323 Tranas
Born December 1965
Director
Appointed 24 Apr 2024

ATKINS, Andrew John

Resigned
102 Fairfield Drive, DorkingRH4 1JJ
Secretary
Appointed N/A
Resigned 04 Sept 2007

ELLIS, Linda Vera

Resigned
650 Rayleigh Road, BrentwoodCM13 1SJ
Secretary
Appointed 04 Sept 2007
Resigned 23 Jul 2018

ATKINS, Andrew John

Resigned
102 Fairfield Drive, DorkingRH4 1JJ
Born March 1947
Director
Appointed 22 Oct 1992
Resigned 04 Sept 2007

CARR, Richard Harding

Resigned
Wates Way, MitchamCR4 4HR
Born September 1969
Director
Appointed 17 Jun 2019
Resigned 30 Aug 2021

COLEMAN, Geoffrey Duncan

Resigned
16 Home Park Road, YateleyGU46 6HN
Born May 1951
Director
Appointed N/A
Resigned 31 Aug 2003

DEWITT, William F

Resigned
173 Woodstock Road, Villanova
Born January 1945
Director
Appointed 26 Jan 2001
Resigned 04 Sept 2007

EAGLE, Martin Andrew

Resigned
Potters Lane, WokingGU23 7AJ
Born March 1959
Director
Appointed 01 Apr 2008
Resigned 23 Jul 2018

GODDARD, Jill

Resigned
Lower Garth, RiponHG4 4BB
Born May 1930
Director
Appointed N/A
Resigned 04 Sept 2007

GODDARD, Michael Edwards

Resigned
Lower Garth, RiponHG4 4BB
Born May 1927
Director
Appointed N/A
Resigned 04 Sept 2007

GUTERMANN, Peter Allen

Resigned
Main Street, BristolCT 06010
Born December 1959
Director
Appointed 23 Jul 2018
Resigned 17 Jun 2019

HARDING, James Thomas

Resigned
Wates Way, MitchamCR4 4HR
Born January 1989
Director
Appointed 17 Jun 2019
Resigned 09 Jun 2025

OPIE, William Robert Charles

Resigned
Verkstadsgatan 16, Se-573 23 Trans
Born January 1978
Director
Appointed 01 Aug 2021
Resigned 11 Mar 2024

ROBINSON, Michael David

Resigned
The Corner House 21 Nackington Road, CanterburyCT1 3NW
Born February 1950
Director
Appointed 03 Mar 1997
Resigned 07 May 1998

RUNESSON, Johan Evert

Resigned
Wates Way, MitchamCR4 4HR
Born May 1966
Director
Appointed 23 Jul 2018
Resigned 01 Jun 2021

STANDING, David Laurence

Resigned
Gable Cottage, CrowboroughTN6 3TB
Born February 1952
Director
Appointed 01 Apr 1991
Resigned 26 Apr 1995

STEPHENS, Penny Annette

Resigned
Folyats Fyfield Road, OngarCM5 0HN
Born July 1952
Director
Appointed 04 Sept 2007
Resigned 23 Jul 2018

STEPHENS, Raymond Aubrey

Resigned
Folyats Fyfield Road, OngarCM5 0HN
Born October 1937
Director
Appointed 04 Sept 2007
Resigned 23 Jul 2018

STEPHENS, William Charles

Resigned
Folyats, OngarCM5 0HN
Born December 1985
Director
Appointed 04 Sept 2007
Resigned 23 Jul 2018

SUCKLING, Barry Anthony

Resigned
10 Broomloan Lane, SuttonSM1 2PL
Born February 1940
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2006

WOOLCOCK, Stephen Thomas

Resigned
7 Lychgate Drive, WaterloovillePO8 9QE
Born December 1946
Director
Appointed 01 Jul 1998
Resigned 01 Mar 2008

Persons with significant control

1

Wates Way, MitchamCR4 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change To A Person With Significant Control
14 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Resolution
24 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
287Change of Registered Office
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
12 September 2007
AUDAUD
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
29 August 2000
395Particulars of Mortgage or Charge
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
30 October 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
19 September 1991
363b363b
Legacy
3 April 1991
288288
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
288288
Legacy
15 February 1991
363aAnnual Return
Legacy
8 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
21 April 1989
288288
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87