PCL CERAMICS LIMITED
NORFOLK PORVAIR CERAMICS LIMITED LEGISLATOR 1653 LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2HS

Company number 04925633
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address ESTUARY ROAD, KINGS LYNN, NORFOLK, PE30 2HS
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Mark Andrew Gaskins as a director on 16 January 2017; Auditor's resignation; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of PCL CERAMICS LIMITED are www.pclceramics.co.uk, and www.pcl-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Watlington Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcl Ceramics Limited is a Private Limited Company. The company registration number is 04925633. Pcl Ceramics Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Pcl Ceramics Limited is Estuary Road Kings Lynn Norfolk Pe30 2hs. . HAMILTON, Mark William is a Secretary of the company. BUTLER, Mark is a Director of the company. GASKINS, Mark Andrew is a Director of the company. GREENE, Martin is a Director of the company. HAMILTON, Mark William is a Director of the company. LITTLEWOOD, Mark is a Director of the company. MOORE, Christopher Bernard is a Director of the company. Secretary LITTLEWOOD, Mark has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Nominee Director FELTHAM, Emma Rachel has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director TAIT, Alistair has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary
HAMILTON, Mark William
Appointed Date: 10 August 2007

Director
BUTLER, Mark
Appointed Date: 03 October 2007
59 years old

Director
GASKINS, Mark Andrew
Appointed Date: 16 January 2017
54 years old

Director
GREENE, Martin
Appointed Date: 03 October 2007
63 years old

Director
HAMILTON, Mark William
Appointed Date: 10 August 2007
56 years old

Director
LITTLEWOOD, Mark
Appointed Date: 03 November 2003
63 years old

Director
MOORE, Christopher Bernard
Appointed Date: 03 October 2007
68 years old

Resigned Directors

Secretary
LITTLEWOOD, Mark
Resigned: 05 September 2007
Appointed Date: 03 November 2003

Nominee Secretary
POOLEY, Maureen
Resigned: 03 November 2003
Appointed Date: 08 October 2003

Nominee Director
FELTHAM, Emma Rachel
Resigned: 03 November 2003
Appointed Date: 08 October 2003
44 years old

Nominee Director
POOLEY, Maureen
Resigned: 03 November 2003
Appointed Date: 08 October 2003
78 years old

Director
TAIT, Alistair
Resigned: 10 August 2007
Appointed Date: 03 November 2003
62 years old

Persons With Significant Control

Kl Technologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PCL CERAMICS LIMITED Events

16 Jan 2017
Appointment of Mr Mark Andrew Gaskins as a director on 16 January 2017
15 Dec 2016
Auditor's resignation
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
11 May 2016
Full accounts made up to 27 November 2015
15 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 700,000

...
... and 62 more events
26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Nov 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Oct 2003
Incorporation

PCL CERAMICS LIMITED Charges

13 May 2011
Debenture
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Guarantee & debenture
Delivered: 23 August 2007
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Deed of charge over credit balances
Delivered: 8 April 2005
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re:povair creamics limited,business…
1 December 2003
Guarantee & debenture
Delivered: 11 December 2003
Status: Satisfied on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Debenture
Delivered: 5 December 2003
Status: Satisfied on 11 August 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…