IG DOORS (SCOTLAND) LIMITED
CWMBRAN COGOLIVE LIMITED

Hellopages » Torfaen » Torfaen » NP44 1TY

Company number 04461258
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address BLAENWERN, AVONDALE INDUSTRIAL ESTATE, CWMBRAN, TORFAEN, NP44 1TY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of IG DOORS (SCOTLAND) LIMITED are www.igdoorsscotland.co.uk, and www.ig-doors-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four 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.Ig Doors Scotland Limited is a Private Limited Company. The company registration number is 04461258. Ig Doors Scotland Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Ig Doors Scotland Limited is Blaenwern Avondale Industrial Estate Cwmbran Torfaen Np44 1ty. . THOMAS, Anthony Mark is a Secretary of the company. PULMAN, Christopher Mark is a Director of the company. THOMAS, Anthony Mark is a Director of the company. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Secretary TAYLOR, Martyn has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. Director TAYLOR, Martyn has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Other manufacturing n.e.c.".


ig doors (scotland) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMAS, Anthony Mark
Appointed Date: 01 November 2003

Director
PULMAN, Christopher Mark
Appointed Date: 01 November 2003
66 years old

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

Resigned Directors

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 14 June 2002

Secretary
TAYLOR, Martyn
Resigned: 01 November 2003
Appointed Date: 04 September 2002

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 04 September 2002
Appointed Date: 14 June 2002

Director
TAYLOR, Martyn
Resigned: 01 November 2003
Appointed Date: 04 September 2002
65 years old

Director
WILSON, Richard Haigh
Resigned: 01 November 2003
Appointed Date: 04 September 2002
77 years old

IG DOORS (SCOTLAND) LIMITED Events

16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
17 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

17 Jun 2015
Director's details changed for Mr Christopher Mark Pulman on 1 January 2015
...
... and 42 more events
17 Oct 2002
New secretary appointed;new director appointed
17 Oct 2002
New director appointed
09 Oct 2002
Company name changed cogolive LIMITED\certificate issued on 09/10/02
18 Sep 2002
Registered office changed on 18/09/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
14 Jun 2002
Incorporation

IG DOORS (SCOTLAND) LIMITED Charges

6 August 2004
Fixed and floating charge
Delivered: 7 August 2004
Status: Outstanding
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: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
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: 7 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…