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 |