NEWARK COPPER CYLINDER COMPANY LIMITED
NEWARK


Company number 01326456
Status Active
Incorporation Date 22 August 1977
Company Type Private Limited Company
Address BRUNEL DRIVE, NORTHERN ROAD INDUSTRIAL ESTATE, NEWARK, NOTTS NG24 2EG
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 5,102 . The most likely internet sites of NEWARK COPPER CYLINDER COMPANY LIMITED are www.newarkcoppercylindercompany.co.uk, and www.newark-copper-cylinder-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Newark Copper Cylinder Company Limited is a Private Limited Company. The company registration number is 01326456. Newark Copper Cylinder Company Limited has been working since 22 August 1977. The present status of the company is Active. The registered address of Newark Copper Cylinder Company Limited is Brunel Drive Northern Road Industrial Estate Newark Notts Ng24 2eg. . SMITH, Sarah Louise is a Secretary of the company. SMITH, Andrew John is a Director of the company. SMITH, Janet is a Director of the company. SMITH, John is a Director of the company. SMITH, Mark Anthony is a Director of the company. SMITH, Sarah Louise is a Director of the company. Secretary MICKLETHWAITE, Arnold has been resigned. Secretary SMITH, Janet has been resigned. Director MICKLETHWAITE, Arnold has been resigned. Director MICKLETHWAITE, Christine Mary has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
SMITH, Sarah Louise
Appointed Date: 01 May 2008

Director
SMITH, Andrew John
Appointed Date: 01 November 1996
58 years old

Director
SMITH, Janet

81 years old

Director
SMITH, John

85 years old

Director
SMITH, Mark Anthony
Appointed Date: 01 November 1996
61 years old

Director
SMITH, Sarah Louise
Appointed Date: 23 March 2007
56 years old

Resigned Directors

Secretary
MICKLETHWAITE, Arnold
Resigned: 30 April 1993

Secretary
SMITH, Janet
Resigned: 01 May 2008
Appointed Date: 30 April 1993

Director
MICKLETHWAITE, Arnold
Resigned: 30 April 1993
84 years old

Director
MICKLETHWAITE, Christine Mary
Resigned: 30 April 1993
77 years old

Persons With Significant Control

Mr John Smith
Notified on: 1 August 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Smith
Notified on: 1 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWARK COPPER CYLINDER COMPANY LIMITED Events

23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 October 2015
18 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,102

27 Apr 2015
Total exemption small company accounts made up to 31 October 2014
03 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,102

...
... and 69 more events
23 Mar 1988
Full accounts made up to 31 October 1986

23 Mar 1988
Return made up to 09/09/87; full list of members

30 Sep 1987
Director resigned;new director appointed

27 Oct 1986
Return made up to 05/09/86; full list of members

23 Oct 1986
Full accounts made up to 31 October 1985

NEWARK COPPER CYLINDER COMPANY LIMITED Charges

29 March 1985
Single debenture
Delivered: 2 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stock shares and other securities.. Fixed and floating…
15 February 1985
Single debenture
Delivered: 18 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities. Fixed and floating…
11 April 1980
Legal charge
Delivered: 18 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Land & buildings on the north side of palace house road…
24 March 1980
Legal charge
Delivered: 8 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Piece or parcel of land situate off northem road newark…