N.C. CERAMICS LIMITED
CLOS MARIAN

Hellopages » Cardiff » Cardiff » CF10 4LZ

Company number 03132520
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address UNITS M7 & M8, SOUTH POINT PHASE 3, CLOS MARIAN, CARDIFF, CF10 4LZ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 15,000 . The most likely internet sites of N.C. CERAMICS LIMITED are www.ncceramics.co.uk, and www.n-c-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Cardiff Central Rail Station is 1.8 miles; to Cathays Rail Station is 2.2 miles; to Barry Docks Rail Station is 7 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N C Ceramics Limited is a Private Limited Company. The company registration number is 03132520. N C Ceramics Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of N C Ceramics Limited is Units M7 M8 South Point Phase 3 Clos Marian Cardiff Cf10 4lz. . COPE, Gillian is a Secretary of the company. COPE, Gillian Margaret is a Director of the company. COPE, Neil Anthony is a Director of the company. DAVIES, Philip is a Director of the company. Secretary COPE, Neil Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RAMSDEN, James has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
COPE, Gillian
Appointed Date: 13 March 1996

Director
COPE, Gillian Margaret
Appointed Date: 30 November 1995
63 years old

Director
COPE, Neil Anthony
Appointed Date: 30 November 1995
62 years old

Director
DAVIES, Philip
Appointed Date: 13 March 1996
61 years old

Resigned Directors

Secretary
COPE, Neil Anthony
Resigned: 13 March 1996
Appointed Date: 30 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
RAMSDEN, James
Resigned: 20 April 2015
Appointed Date: 13 March 1996
76 years old

Persons With Significant Control

Mr Neil Anthony Cope
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Margaret Cope
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Davies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.C. CERAMICS LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 15,000

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Jun 2015
Cancellation of shares. Statement of capital on 21 April 2015
  • GBP 15,000

...
... and 57 more events
13 May 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Apr 1996
Accounting reference date notified as 30/11
22 Apr 1996
Ad 21/03/96--------- £ si 2@1=2 £ ic 2/4
05 Dec 1995
Secretary resigned
30 Nov 1995
Incorporation

N.C. CERAMICS LIMITED Charges

1 April 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…