URMI CAPITAL LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF9 3NR

Company number 06045640
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address 49 LIDGATE CRESCENT LIDGATE CRESCENT, LANGTHWAITE BUSINESS PARK, SOUTH KIRKBY, PONTEFRACT, ENGLAND, WF9 3NR
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Previous accounting period shortened from 28 June 2016 to 27 June 2016; Confirmation statement made on 9 January 2017 with updates; Registered office address changed from C/O Reuse Collections Ltd T/a Berryman Unit 49 Lidgate Crescent, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3NR to 49 Lidgate Crescent Lidgate Crescent Langthwaite Business Park, South Kirkby Pontefract WF9 3NR on 17 November 2016. The most likely internet sites of URMI CAPITAL LIMITED are www.urmicapital.co.uk, and www.urmi-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Urmi Capital Limited is a Private Limited Company. The company registration number is 06045640. Urmi Capital Limited has been working since 09 January 2007. The present status of the company is Active. The registered address of Urmi Capital Limited is 49 Lidgate Crescent Lidgate Crescent Langthwaite Business Park South Kirkby Pontefract England Wf9 3nr. . HARRIS, Michael is a Secretary of the company. JOHNSTON, Anthony Charles is a Director of the company. STUART, Andrew John Burleigh is a Director of the company. Secretary AMMIT, Blake Anthony has been resigned. Director HANDBURY, Patrick Geoffrey has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary
HARRIS, Michael
Appointed Date: 08 July 2014

Director
JOHNSTON, Anthony Charles
Appointed Date: 09 January 2007
59 years old

Director
STUART, Andrew John Burleigh
Appointed Date: 09 January 2007
58 years old

Resigned Directors

Secretary
AMMIT, Blake Anthony
Resigned: 20 February 2010
Appointed Date: 09 January 2007

Director
HANDBURY, Patrick Geoffrey
Resigned: 20 February 2010
Appointed Date: 09 January 2007
70 years old

Persons With Significant Control

Mr Anthony Charles Johnston
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

URMI CAPITAL LIMITED Events

24 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
13 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Nov 2016
Registered office address changed from C/O Reuse Collections Ltd T/a Berryman Unit 49 Lidgate Crescent, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3NR to 49 Lidgate Crescent Lidgate Crescent Langthwaite Business Park, South Kirkby Pontefract WF9 3NR on 17 November 2016
20 Apr 2016
Total exemption full accounts made up to 27 June 2015
01 Feb 2016
Satisfaction of charge 2 in full
...
... and 36 more events
24 Apr 2008
Return made up to 09/01/08; full list of members
04 Mar 2008
Prev ext from 31/01/2008 to 30/06/2008
04 Mar 2008
Registered office changed on 04/03/2008 from 8-10 new fetter lane london EC4A 1RS
07 Mar 2007
Particulars of mortgage/charge
09 Jan 2007
Incorporation

URMI CAPITAL LIMITED Charges

19 March 2013
Debenture
Delivered: 28 March 2013
Status: Satisfied on 1 February 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 11 May 2013
Persons entitled: Commonwealth Bank of Australia (Lender)
Description: Fixed and floating charge over the undertaking and all…