AMES NISSAN LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP24 1HT

Company number 02806293
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address 2 FISON WAY, THETFORD, NORFOLK, IP24 1HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 500,000 . The most likely internet sites of AMES NISSAN LIMITED are www.amesnissan.co.uk, and www.ames-nissan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Brandon Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ames Nissan Limited is a Private Limited Company. The company registration number is 02806293. Ames Nissan Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Ames Nissan Limited is 2 Fison Way Thetford Norfolk Ip24 1ht. . BALAAM, Graham John is a Secretary of the company. AMES, Richard Carey is a Director of the company. BALAAM, Graham John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BALAAM, Graham John
Appointed Date: 02 April 1993

Director
AMES, Richard Carey
Appointed Date: 02 April 1993
70 years old

Director
BALAAM, Graham John
Appointed Date: 02 April 1993
63 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Persons With Significant Control

Sema Lease Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMES NISSAN LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500,000

07 Jan 2016
Accounts for a small company made up to 31 March 2015
20 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500,000

...
... and 58 more events
26 Nov 1993
Accounting reference date notified as 31/05

27 May 1993
Ad 07/05/93--------- £ si 998@1=998 £ ic 2/1000

16 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

16 Apr 1993
Director resigned;new director appointed

02 Apr 1993
Incorporation

AMES NISSAN LIMITED Charges

8 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1994
Guarantee and debenture
Delivered: 10 March 1994
Status: Satisfied on 10 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…