ZAMPELL LIMITED

MURRAY HOUSE, MURRAY STREET, BELFAST  BT1 6HS
  • Active
  • Private Limited Company
  • Company No. NI006350
  • Last Updated: 01 Mar 2024

Company Profile

ZAMPELL LIMITED was incorporated on Tuesday, April 6, 1965 as a Private Limited Company with registered address in BELFAST. ZAMPELL LIMITED has the status: Active and it's listed in the following category: Other specialised construction activities n.e.c.. This Private Limited Company has been operating for 59 years 10 months and 17 days.

Name ZAMPELL LIMITED
Company number NI006350
Company type Private Limited Company
Incorporation date 06 Apr 1965
Status Active
Industry (SIC 2007)

Address

Registered Address MURRAY HOUSE
MURRAY STREET
BELFAST
BT1 6HS
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Zampell Refractories, Inc Stanley Tucker Drive Dates: Monday, November 30, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Ms Christine Marie Zampell Nationality: American Dates: Wednesday, December 20, 2017 - present
right to appoint and remove directors
Mr Brian James Zampell Nationality: American Dates: Wednesday, December 20, 2017 - Monday, November 30, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Gary Dukes Nationality: British Dates: Wednesday, December 20, 2017 - Monday, November 30, 2020
significant influence or control
Mr James Charles Zampell Nationality: American Dates: Wednesday, December 20, 2017 - present
right to appoint and remove directors
Stephen John Murphy Nationality: American Dates: Wednesday, December 20, 2017 - Monday, November 30, 2020
significant influence or control
Mr Graeme Sterling Corbet Nationality: British Dates: Saturday, December 31, 2016 - Wednesday, December 20, 2017
significant influence or control
Mr John Stirling Corbet Nationality: British Dates: Saturday, December 31, 2016 - Wednesday, December 20, 2017
ownership of shares 50 to 75 percent
Mr Steven Andrew Lloyd Nationality: British Dates: Saturday, December 31, 2016 - Wednesday, December 20, 2017
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 January 2017
Last confirmation statement dated 31 December 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
ZAMPELL LIMITED 06 Apr 1965
COBB REFRACTORIES LIMITED 09 Jun 2011
COBB LLOYD REFRACTORIES LTD 14 Nov 2018