CAV ICE PROTECTION LIMITED
NEWCASTLE UPON TYNE TIMEC 1192 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4BF

Company number 06714461
Status Active
Incorporation Date 3 October 2008
Company Type Private Limited Company
Address TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4BF
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 067144610006, created on 16 August 2016. The most likely internet sites of CAV ICE PROTECTION LIMITED are www.caviceprotection.co.uk, and www.cav-ice-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Cav Ice Protection Limited is a Private Limited Company. The company registration number is 06714461. Cav Ice Protection Limited has been working since 03 October 2008. The present status of the company is Active. The registered address of Cav Ice Protection Limited is Time Central 32 Gallowgate Newcastle Upon Tyne Tyne Wear Ne1 4bf. . MUCKLE SECRETARY LIMITED is a Secretary of the company. JONES, Andrew David Willis is a Director of the company. MCFARLANE, David Owen is a Director of the company. Secretary CASSIDY, Peter Antony has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director CASSIDY, Peter Antony has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
MUCKLE SECRETARY LIMITED
Appointed Date: 22 September 2009

Director
JONES, Andrew David Willis
Appointed Date: 17 December 2008
66 years old

Director
MCFARLANE, David Owen
Appointed Date: 20 November 2008
66 years old

Resigned Directors

Secretary
CASSIDY, Peter Antony
Resigned: 31 July 2009
Appointed Date: 20 November 2008

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 20 November 2008
Appointed Date: 03 October 2008

Director
CASSIDY, Peter Antony
Resigned: 31 July 2009
Appointed Date: 20 November 2008
62 years old

Director
DAVISON, Andrew John
Resigned: 20 November 2008
Appointed Date: 03 October 2008
64 years old

Persons With Significant Control

Mr David Owen Mcfarlane
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CAV ICE PROTECTION LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 Aug 2016
Registration of charge 067144610006, created on 16 August 2016
21 Jun 2016
Registration of charge 067144610005, created on 1 June 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 17,966,000

...
... and 41 more events
04 Dec 2008
Appointment terminated secretary muckle secretary LIMITED
04 Dec 2008
Appointment terminated director andrew davison
04 Dec 2008
Director and secretary appointed peter anthony cassidy
02 Dec 2008
Company name changed timec 1192 LIMITED\certificate issued on 02/12/08
03 Oct 2008
Incorporation

CAV ICE PROTECTION LIMITED Charges

16 August 2016
Charge code 0671 4461 0006
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Close Invoice Finance Limited (Company Number 935949)
Description: The leasehold property known as unitn 1, number one…
1 June 2016
Charge code 0671 4461 0005
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
20 October 2010
Deed of debenture
Delivered: 27 October 2010
Status: Satisfied on 24 March 2015
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Debenture
Delivered: 30 July 2009
Status: Satisfied on 29 October 2010
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Debenture
Delivered: 11 April 2009
Status: Satisfied on 29 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Legal mortgage
Delivered: 11 April 2009
Status: Satisfied on 29 October 2010
Persons entitled: Hsbc Bank PLC
Description: L/H unit 1, number one industrial estate, medomsley road…