CAPITAL INJECTION CERAMICS LIMITED
CLOWNE

Hellopages » Derbyshire » Bolsover » S43 4AB
Company number 06136694
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address C/O CAPITAL REFRACTORIES LIMITED, STATION ROAD, CLOWNE, DERBYSHIRE, S43 4AB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Resolutions RES13 ‐ Agreement 31/03/2017 ; Accounts for a small company made up to 30 November 2016; Registration of charge 061366940005, created on 31 March 2017. The most likely internet sites of CAPITAL INJECTION CERAMICS LIMITED are www.capitalinjectionceramics.co.uk, and www.capital-injection-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Capital Injection Ceramics Limited is a Private Limited Company. The company registration number is 06136694. Capital Injection Ceramics Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Capital Injection Ceramics Limited is C O Capital Refractories Limited Station Road Clowne Derbyshire S43 4ab. . NEWSOME, Deirdre Helen is a Secretary of the company. HARRIS, Stuart John is a Director of the company. NEWSOME, James Philip Russell is a Director of the company. STUART-HARRIS, Margot Lynne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWSOME, David Russel has been resigned. Director NEWSOME, David Russel has been resigned. Director STUART-HARRIS, Margot Lynne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NEWSOME, Deirdre Helen
Appointed Date: 05 March 2007

Director
HARRIS, Stuart John
Appointed Date: 08 May 2014
57 years old

Director
NEWSOME, James Philip Russell
Appointed Date: 05 March 2007
57 years old

Director
STUART-HARRIS, Margot Lynne
Appointed Date: 09 May 2007
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007

Director
NEWSOME, David Russel
Resigned: 19 September 2009
Appointed Date: 27 April 2007
83 years old

Director
NEWSOME, David Russel
Resigned: 12 April 2007
Appointed Date: 05 March 2007
83 years old

Director
STUART-HARRIS, Margot Lynne
Resigned: 27 April 2007
Appointed Date: 05 March 2007
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007

Persons With Significant Control

Mrs Margot Lynne Stuart - Harris
Notified on: 1 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Philip Russell Newsome
Notified on: 1 August 2016
57 years old
Nature of control: Has significant influence or control

Mr Stuart Harris
Notified on: 1 August 2016
57 years old
Nature of control: Has significant influence or control

CAPITAL INJECTION CERAMICS LIMITED Events

24 Apr 2017
Resolutions
  • RES13 ‐ Agreement 31/03/2017

21 Apr 2017
Accounts for a small company made up to 30 November 2016
03 Apr 2017
Registration of charge 061366940005, created on 31 March 2017
06 Sep 2016
Accounts for a small company made up to 30 November 2015
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
...
... and 36 more events
01 Apr 2007
New secretary appointed
01 Apr 2007
New director appointed
01 Apr 2007
New director appointed
01 Apr 2007
New director appointed
05 Mar 2007
Incorporation

CAPITAL INJECTION CERAMICS LIMITED Charges

31 March 2017
Charge code 0613 6694 0005
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 June 2007
Chattels mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Wax moulding machines manumould serial no de 4035,wax…
27 April 2007
Debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Wax Injection Ceramics & Assembley Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Capital Refractories Limited
Description: Fixed and floating charges over the undertaking and all…