I.G. DOORS LIMITED
CWMBRAN MC292 LIMITED

Hellopages » Torfaen » Torfaen » NP44 1TY

Company number 04867822
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address BLAENWERN, AVONDALE INDUSTRIAL ESTATE, CWMBRAN, GWENT, NP44 1TY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of I.G. DOORS LIMITED are www.igdoors.co.uk, and www.i-g-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Pontypool & New Inn Rail Station is 2.3 miles; to Risca & Pontymister Rail Station is 5.1 miles; to Newport (S Wales) Rail Station is 5.3 miles; to Crosskeys Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I G Doors Limited is a Private Limited Company. The company registration number is 04867822. I G Doors Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of I G Doors Limited is Blaenwern Avondale Industrial Estate Cwmbran Gwent Np44 1ty. . THOMAS, Anthony Mark is a Secretary of the company. CONWAY, Alan Robert is a Director of the company. GRIFFIN, Stewart is a Director of the company. HORMANN, Christoph is a Director of the company. PULMAN, Christopher Mark is a Director of the company. THOMAS, Anthony Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLATT, Jonathan has been resigned. Director ASHFORD, Les has been resigned. Director HEADEN, Paul has been resigned. Director PEEK, Philip has been resigned. Director WOODARD, Leonard Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THOMAS, Anthony Mark
Appointed Date: 22 September 2003

Director
CONWAY, Alan Robert
Appointed Date: 01 February 2014
47 years old

Director
GRIFFIN, Stewart
Appointed Date: 03 January 2011
72 years old

Director
HORMANN, Christoph
Appointed Date: 06 June 2013
58 years old

Director
PULMAN, Christopher Mark
Appointed Date: 22 September 2003
66 years old

Director
THOMAS, Anthony Mark
Appointed Date: 01 November 2003
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 2003
Appointed Date: 15 August 2003

Director
ALLATT, Jonathan
Resigned: 29 February 2008
Appointed Date: 01 November 2003
53 years old

Director
ASHFORD, Les
Resigned: 06 June 2013
Appointed Date: 01 July 2004
75 years old

Director
HEADEN, Paul
Resigned: 31 March 2007
Appointed Date: 01 November 2003
61 years old

Director
PEEK, Philip
Resigned: 31 January 2005
Appointed Date: 01 November 2003
62 years old

Director
WOODARD, Leonard Peter
Resigned: 29 September 2008
Appointed Date: 01 November 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 September 2003
Appointed Date: 15 August 2003

Persons With Significant Control

Hormann International Beteiligungs Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I.G. DOORS LIMITED Events

30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
28 Apr 2016
Full accounts made up to 31 December 2015
08 Sep 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,479.75

22 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,479.75

...
... and 72 more events
21 Oct 2003
Secretary resigned
21 Oct 2003
New director appointed
21 Oct 2003
New secretary appointed
21 Oct 2003
Registered office changed on 21/10/03 from: 1 mitchell lane bristol BS1 6JS
15 Aug 2003
Incorporation

I.G. DOORS LIMITED Charges

6 August 2004
Fixed and floating charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
Fixed and floating charge
Delivered: 7 August 2004
Status: Satisfied on 7 March 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2003
Fixed and floating charge
Delivered: 14 November 2003
Status: Satisfied on 7 March 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2003
Assignment of life policy
Delivered: 6 November 2003
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: By way of assignment the life policy taken by the company…
1 November 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold land and premises fronting the northern side…
1 November 2003
Debenture
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Fixed and floating charge
Delivered: 20 October 2005
Status: Satisfied on 6 April 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Fixed and floating charge
Delivered: 20 October 2005
Status: Satisfied on 6 April 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Fixed and floating charge
Delivered: 7 November 2003
Status: Satisfied on 7 March 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…