CALDICOT METAL DECORATING HOLDINGS LIMITED
CALDICOT NEWINCCO 1051 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 5XG

Company number 07405245
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address CALDICOT, MONMOUTHSHIRE, NP26 5XG
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 295,001 . The most likely internet sites of CALDICOT METAL DECORATING HOLDINGS LIMITED are www.caldicotmetaldecoratingholdings.co.uk, and www.caldicot-metal-decorating-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Chepstow Rail Station is 4.8 miles; to St Andrews Road Rail Station is 5.3 miles; to Avonmouth Rail Station is 6.1 miles; to Sea Mills Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caldicot Metal Decorating Holdings Limited is a Private Limited Company. The company registration number is 07405245. Caldicot Metal Decorating Holdings Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Caldicot Metal Decorating Holdings Limited is Caldicot Monmouthshire Np26 5xg. . CRAWFORD, Jane Louise Douglas is a Director of the company. EDGE, Christopher Thomas is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director CATLING, Stephen Turner has been resigned. Director EDGE, Christopher Thomas has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
CRAWFORD, Jane Louise Douglas
Appointed Date: 19 December 2012
68 years old

Director
EDGE, Christopher Thomas
Appointed Date: 02 September 2015
76 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Director
CATLING, Stephen Turner
Resigned: 02 September 2015
Appointed Date: 19 December 2012
47 years old

Director
EDGE, Christopher Thomas
Resigned: 19 December 2012
Appointed Date: 29 October 2010
76 years old

Director
MACKIE, Christopher Alan
Resigned: 29 October 2010
Appointed Date: 12 October 2010
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Persons With Significant Control

Chamonix Ii (Uk) Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CALDICOT METAL DECORATING HOLDINGS LIMITED Events

06 Oct 2016
Group of companies' accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
06 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 295,001

19 Oct 2015
Appointment of Mr Christopher Thomas Edge as a director on 2 September 2015
08 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 21 more events
02 Nov 2010
Appointment of Christopher Thomas Edge as a director
02 Nov 2010
Termination of appointment of Christopher Mackie as a director
01 Nov 2010
Company name changed newincco 1051 LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29

01 Nov 2010
Change of name notice
12 Oct 2010
Incorporation

CALDICOT METAL DECORATING HOLDINGS LIMITED Charges

22 December 2014
Charge code 0740 5245 0002
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
31 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Bank PLC
Description: The schedule. Description 295,001 ordinary £1 shares…