IFRACS PROPERTIES LTD
NEWPORT

Hellopages » Newport » Newport » NP20 4HJ

Company number 04435725
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address 72 CAERAU ROAD, NEWPORT, GWENT, NP20 4HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Statement of capital following an allotment of shares on 16 October 2009 GBP 100 . The most likely internet sites of IFRACS PROPERTIES LTD are www.ifracsproperties.co.uk, and www.ifracs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.9 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifracs Properties Ltd is a Private Limited Company. The company registration number is 04435725. Ifracs Properties Ltd has been working since 10 May 2002. The present status of the company is Active. The registered address of Ifracs Properties Ltd is 72 Caerau Road Newport Gwent Np20 4hj. . SCARFI, Joy Mary is a Secretary of the company. SCARFI, Vanni Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCARFI, Joy Mary
Appointed Date: 24 May 2002

Director
SCARFI, Vanni Anthony
Appointed Date: 24 May 2002
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 May 2002
Appointed Date: 10 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 May 2002
Appointed Date: 10 May 2002

IFRACS PROPERTIES LTD Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

23 Jun 2016
Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 43 more events
06 Jun 2002
New director appointed
06 Jun 2002
New secretary appointed
16 May 2002
Secretary resigned
16 May 2002
Director resigned
10 May 2002
Incorporation

IFRACS PROPERTIES LTD Charges

18 January 2008
Floating charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
18 January 2008
Floating charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
18 January 2008
Floating charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
18 January 2008
Floating charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
18 January 2008
Floating charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
18 January 2008
Mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 park view gardens bassaleg newport south wales t/no…
18 January 2008
Mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 highbank newport south wales t/no WA460424.
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 daniel street, cathays, cardiff t/no WA156800.
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 st brides gardens, newport, s wales t/no WA210963.
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 margaret avenue, newport, s wales t/no WA313506.
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 20 daniel street cathays cardiff CF24 4NX.
30 April 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 18 park view gardens bassaleg newport NP10 8JZ.
30 April 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 11 highbank newport south wales NP19 7JQ.
30 April 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 9 margaret avenue newport south wales NP20 5BE.
30 April 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 50 st brides gardens newport south wales NP20 3AU.