NEWCO NUMBER TWO LIMITED
CARDIFF GATE BUSINESS PARK

Hellopages » Cardiff » Cardiff » CF23 8RD

Company number 04806804
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address GLAMORGAN HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RD
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 3,000 ; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 3,000 . The most likely internet sites of NEWCO NUMBER TWO LIMITED are www.newconumbertwo.co.uk, and www.newco-number-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.7 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newco Number Two Limited is a Private Limited Company. The company registration number is 04806804. Newco Number Two Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Newco Number Two Limited is Glamorgan House Greenwood Close Cardiff Gate Business Park Cardiff Cf23 8rd. . EVANS, Mathew is a Secretary of the company. BOLDERSON, Kelly Ann is a Director of the company. EVANS, Mathew is a Director of the company. Secretary KTS SECRETARIES LIMITED has been resigned. Director ALLEN, David John has been resigned. Director FORBES, Brian has been resigned. Director TURNER, Kevin John has been resigned. Director WITCOMBE, Lance has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
EVANS, Mathew
Appointed Date: 10 May 2006

Director
BOLDERSON, Kelly Ann
Appointed Date: 01 September 2012
49 years old

Director
EVANS, Mathew
Appointed Date: 10 May 2006
50 years old

Resigned Directors

Secretary
KTS SECRETARIES LIMITED
Resigned: 10 May 2006
Appointed Date: 20 June 2003

Director
ALLEN, David John
Resigned: 01 September 2012
Appointed Date: 10 May 2006
49 years old

Director
FORBES, Brian
Resigned: 10 June 2010
Appointed Date: 31 October 2007
53 years old

Director
TURNER, Kevin John
Resigned: 31 October 2007
Appointed Date: 17 May 2006
61 years old

Director
WITCOMBE, Lance
Resigned: 19 September 2011
Appointed Date: 17 May 2006
57 years old

Director
KTS NOMINEES LIMITED
Resigned: 10 May 2006
Appointed Date: 20 June 2003

NEWCO NUMBER TWO LIMITED Events

05 Aug 2016
Accounts for a small company made up to 31 October 2015
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,000

30 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,000

20 May 2015
Accounts for a small company made up to 31 October 2014
19 May 2015
Satisfaction of charge 1 in full
...
... and 41 more events
11 Mar 2005
Accounts for a dormant company made up to 31 October 2004
27 Sep 2004
Return made up to 20/06/04; full list of members
15 Oct 2003
Accounting reference date extended from 30/06/04 to 31/10/04
15 Oct 2003
Registered office changed on 15/10/03 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9GB
20 Jun 2003
Incorporation

NEWCO NUMBER TWO LIMITED Charges

17 May 2006
Charge over shares
Delivered: 27 May 2006
Status: Satisfied on 13 August 2014
Persons entitled: Angelo Loizos
Description: The 42 ordinary shares of £0.10 all stocks shares all…
17 May 2006
Charge over shares
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Neal Vaughan Pughe
Description: The 42 ordinary shares of £0.10 each all stocks shares all…
17 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied on 19 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…