FURNACE CONSTRUCTION CREMATORS LIMITED
HYDE LUPFAW 280 LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4NL

Company number 07045433
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address UNIT 3, DUNKIRK LANE, HYDE, CHESHIRE, SK14 4NL
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2,490,100 . The most likely internet sites of FURNACE CONSTRUCTION CREMATORS LIMITED are www.furnaceconstructioncremators.co.uk, and www.furnace-construction-cremators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Ashton-under-Lyne Rail Station is 2.2 miles; to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 5.8 miles; to Greenfield Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furnace Construction Cremators Limited is a Private Limited Company. The company registration number is 07045433. Furnace Construction Cremators Limited has been working since 15 October 2009. The present status of the company is Active. The registered address of Furnace Construction Cremators Limited is Unit 3 Dunkirk Lane Hyde Cheshire Sk14 4nl. . BARTOLACCI, Joseph Carlo is a Director of the company. RAHILL, Paul is a Director of the company. ROMANELLI, Pier Luigi is a Director of the company. Secretary TROTH, Nigel Raymond has been resigned. Secretary WOOD, Sally Emma has been resigned. Director EMSLEY, Kevin Harry has been resigned. Director HOUGH, Edward Lee has been resigned. Director SCHOFIELD, John Robert has been resigned. Director LUPFAW FORMATIONSLIMITED has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Director
BARTOLACCI, Joseph Carlo
Appointed Date: 26 March 2010
65 years old

Director
RAHILL, Paul
Appointed Date: 26 March 2010
68 years old

Director
ROMANELLI, Pier Luigi
Appointed Date: 26 March 2010
61 years old

Resigned Directors

Secretary
TROTH, Nigel Raymond
Resigned: 11 July 2013
Appointed Date: 01 November 2010

Secretary
WOOD, Sally Emma
Resigned: 12 March 2015
Appointed Date: 11 July 2013

Director
EMSLEY, Kevin Harry
Resigned: 26 March 2010
Appointed Date: 15 October 2009
71 years old

Director
HOUGH, Edward Lee
Resigned: 27 March 2013
Appointed Date: 26 March 2010
67 years old

Director
SCHOFIELD, John Robert
Resigned: 30 September 2015
Appointed Date: 28 March 2013
67 years old

Director
LUPFAW FORMATIONSLIMITED
Resigned: 26 March 2010
Appointed Date: 15 October 2009

Persons With Significant Control

Matthews Corporation Holding Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FURNACE CONSTRUCTION CREMATORS LIMITED Events

22 Nov 2016
Confirmation statement made on 15 October 2016 with updates
22 Jun 2016
Accounts for a small company made up to 30 September 2015
25 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,490,100

25 Nov 2015
Termination of appointment of John Robert Schofield as a director on 30 September 2015
25 Nov 2015
Termination of appointment of John Robert Schofield as a director on 30 September 2015
...
... and 32 more events
16 Apr 2010
Current accounting period shortened from 31 October 2010 to 30 September 2010
09 Apr 2010
Particulars of a mortgage or charge / charge no: 1
25 Mar 2010
Company name changed lupfaw 280 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23

25 Mar 2010
Change of name notice
15 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FURNACE CONSTRUCTION CREMATORS LIMITED Charges

30 May 2012
Charge of deposit
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
15 December 2010
Charge of deposit
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 29574315.
19 July 2010
Debenture
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Matthews Corporation Holding Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…