Niche Fused Magnesia Limited EAST RIDING OF YORKSHIRE


Niche Fused Magnesia started in year 1992 as Private Limited Company with registration number 02765383. The Niche Fused Magnesia company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in East Riding Of Yorkshire at Hull Road. Postal code: HU12 8ED. Since Wednesday 6th March 2019 Niche Fused Magnesia Limited is no longer carrying the name Imerys Fused Minerals Hull.

The company has 2 directors, namely Andrew S., Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 2 May 2016 and Andrew S. has been with the company for the least time - from 9 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Niche Fused Magnesia Limited Address / Contact

Office Address Hull Road
Office Address2 Salt End Hull
Town East Riding Of Yorkshire
Post code HU12 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765383
Date of Incorporation Tue, 17th Nov 1992
Industry Manufacture of other technical ceramic products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 09 September 2021

Daniel S.

Position: Director

Appointed: 02 May 2016

Trevor B.

Position: Director

Appointed: 01 March 2019

Resigned: 15 July 2021

John H.

Position: Director

Appointed: 01 March 2019

Resigned: 15 July 2021

Olivier B.

Position: Director

Appointed: 02 May 2016

Resigned: 01 March 2019

Eric B.

Position: Director

Appointed: 25 August 2014

Resigned: 02 May 2016

Carsten R.

Position: Director

Appointed: 01 March 2012

Resigned: 25 August 2014

James B.

Position: Director

Appointed: 01 February 2012

Resigned: 02 May 2016

Henri T.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 March 2019

Pirmin W.

Position: Director

Appointed: 24 September 2008

Resigned: 29 February 2012

Olivier M.

Position: Director

Appointed: 01 September 2008

Resigned: 29 February 2012

Dalvir D.

Position: Secretary

Appointed: 06 September 2007

Resigned: 31 March 2009

Denis M.

Position: Director

Appointed: 01 May 2007

Resigned: 23 September 2008

Jamie B.

Position: Director

Appointed: 01 February 2004

Resigned: 31 August 2008

Ian P.

Position: Director

Appointed: 01 February 2004

Resigned: 21 September 2009

Allan C.

Position: Director

Appointed: 01 July 1995

Resigned: 30 June 2007

Gordon B.

Position: Director

Appointed: 01 July 1995

Resigned: 20 January 2000

Terence D.

Position: Director

Appointed: 01 July 1995

Resigned: 18 April 2007

Tony H.

Position: Director

Appointed: 01 July 1995

Resigned: 18 March 2010

Raymond J.

Position: Director

Appointed: 01 July 1995

Resigned: 16 August 2001

Allan C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 30 June 2007

Robert H.

Position: Director

Appointed: 27 January 1993

Resigned: 30 June 2005

Melvyn F.

Position: Secretary

Appointed: 27 January 1993

Resigned: 01 July 1995

Melvyn F.

Position: Director

Appointed: 27 January 1993

Resigned: 01 May 2007

James M.

Position: Director

Appointed: 17 November 1992

Resigned: 27 January 1993

Peter E.

Position: Secretary

Appointed: 17 November 1992

Resigned: 27 January 1993

Peter E.

Position: Director

Appointed: 17 November 1992

Resigned: 27 January 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is David D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Polly D. This PSC owns 25-50% shares. The third one is David D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

David D.

Notified on 1 March 2019
Nature of control: 25-50% shares

Polly D.

Notified on 1 May 2022
Nature of control: 25-50% shares

David D.

Notified on 1 March 2019
Ceased on 1 March 2019
Nature of control: 25-50% shares

Imerys Uk Limited

Par Moor Centre Par Moor Road, Par, PL24 2SQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03674799
Notified on 21 September 2017
Ceased on 1 March 2019
Nature of control: 75,01-100% shares

Ucm Group Limited

Ucm Hull Road, Saltend, Hull, HU12 8ED, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2720770
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 75,01-100% shares

Company previous names

Imerys Fused Minerals Hull March 6, 2019
Ucm Magnesia December 20, 2013
Electro Furnace Products December 1, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (26 pages)

Company search

Advertisements