INDUSTRIAL GRP LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3SJ

Company number 03826901
Status Active
Incorporation Date 17 August 1999
Company Type Private Limited Company
Address UNIT 2 BLOCK C, CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD, CARMARTHENSHIRE, SA18 3SJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 15,000 . The most likely internet sites of INDUSTRIAL GRP LIMITED are www.industrialgrp.co.uk, and www.industrial-grp.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and three months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Llangennech Rail Station is 6.4 miles; to Bynea Rail Station is 7.9 miles; to Gowerton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Grp Limited is a Private Limited Company. The company registration number is 03826901. Industrial Grp Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of Industrial Grp Limited is Unit 2 Block C Capel Hendre Industrial Estate Ammanford Carmarthenshire Sa18 3sj. The company`s financial liabilities are £232.78k. It is £-19.62k against last year. The cash in hand is £3.08k. It is £-93.3k against last year. And the total assets are £1103.2k, which is £161.38k against last year. MC CALLION, James David is a Secretary of the company. COX, Linden Mark is a Director of the company. MC CALLION, James David is a Director of the company. THOMAS, Richard John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other plastic products".


industrial grp Key Finiance

LIABILITIES £232.78k
-8%
CASH £3.08k
-97%
TOTAL ASSETS £1103.2k
+17%
All Financial Figures

Current Directors

Secretary
MC CALLION, James David
Appointed Date: 17 August 1999

Director
COX, Linden Mark
Appointed Date: 17 August 1999
57 years old

Director
MC CALLION, James David
Appointed Date: 17 August 1999
51 years old

Director
THOMAS, Richard John
Appointed Date: 17 August 1999
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 August 1999
Appointed Date: 17 August 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 August 1999
Appointed Date: 17 August 1999
71 years old

INDUSTRIAL GRP LIMITED Events

31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,000

26 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000

...
... and 41 more events
20 Aug 1999
Director resigned
20 Aug 1999
New director appointed
20 Aug 1999
New secretary appointed;new director appointed
20 Aug 1999
Registered office changed on 20/08/99 from: 61 fairview avenue gillingham kent ME8 0QP
17 Aug 1999
Incorporation

INDUSTRIAL GRP LIMITED Charges

13 December 2010
Debenture
Delivered: 18 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 13 December 2006
Persons entitled: Barclays Bank PLC
Description: Land at the rear of industrial grp building, capel hendre…
23 November 2000
Debenture
Delivered: 12 December 2000
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…