ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Gas Springs Limited

Industrial Gas Springs Limited is an active company incorporated on 12 July 1983 with the registered office located in Mitcham, Greater London. Industrial Gas Springs Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01738641
Private limited company
Age
42 years
Incorporated 12 July 1983
Size
Unreported
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
22 Wates Way
Mitcham
Surrey
CR4 4HR
England
Same address for the past 7 years
Telephone
02086466595
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Senior Operations Manager • British • Lives in England • Born in Jan 1989
Director • American • Lives in United States • Born in Jul 1961
Director • British • Lives in England • Born in Jul 1964
Director • Swedish • Lives in Sweden • Born in Dec 1965
Sign Holdings
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sign Holdings Limited
Michael Vincent Kennedy, James Thomas Harding, and 1 more are mutual people.
Active
Industrial Gas Springs Group Holdings Limited
Michael Vincent Kennedy, James Thomas Harding, and 1 more are mutual people.
Active
Curtis Industries (U.K.) Limited
Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Barnes Group (U.K.) 2 Limited
Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Synventive Molding Solutions Limited
Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Synventive Holding Limited
Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Synventive Acquisition UK Limited
Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Synventive Acquisition Unlimited
Michael Vincent Kennedy and Douglas William McNeilly are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£250.99K
Decreased by £297.43K (-54%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 2 (-6%)
Total Assets
£9.17M
Increased by £946.01K (+12%)
Total Liabilities
-£1.6M
Decreased by £171.43K (-10%)
Net Assets
£7.57M
Increased by £1.12M (+17%)
Debt Ratio (%)
17%
Decreased by 4.09% (-19%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Small Accounts Submitted
5 Months Ago on 10 Jun 2025
James Thomas Harding Resigned
5 Months Ago on 9 Jun 2025
Mr Douglas William Mcneilly Appointed
5 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Small Accounts Submitted
1 Year 3 Months Ago on 19 Jul 2024
Jan Torgny Tingvall Appointed
1 Year 6 Months Ago on 24 Apr 2024
William Robert Charles Opie Resigned
1 Year 8 Months Ago on 11 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 16 Aug 2023
Small Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Get Credit Report
Discover Industrial Gas Springs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 19 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 10 Jun 2025
Termination of appointment of James Thomas Harding as a director on 9 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Douglas William Mcneilly as a director on 9 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 16 August 2024 with no updates
Submitted on 19 Aug 2024
Accounts for a small company made up to 31 December 2023
Submitted on 19 Jul 2024
Appointment of Jan Torgny Tingvall as a director on 24 April 2024
Submitted on 1 May 2024
Termination of appointment of William Robert Charles Opie as a director on 11 March 2024
Submitted on 26 Apr 2024
Confirmation statement made on 16 August 2023 with no updates
Submitted on 16 Aug 2023
Accounts for a small company made up to 31 December 2022
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year