Company number 00559196
Status Active
Incorporation Date 24 December 1955
Company Type Private Limited Company
Address 22A, HAYMARKET,, NORWICH,, NORFOLK, NR2 1QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
GBP 20,000
. The most likely internet sites of CECIL C. AMEY LIMITED are www.cecilcamey.co.uk, and www.cecil-c-amey.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Cecil C Amey Limited is a Private Limited Company.
The company registration number is 00559196. Cecil C Amey Limited has been working since 24 December 1955.
The present status of the company is Active. The registered address of Cecil C Amey Limited is 22a Haymarket Norwich Norfolk Nr2 1qe. . AMEY, Robert John is a Secretary of the company. AMEY, Robert John is a Director of the company. Secretary AMEY, Roger Chapman has been resigned. Director AMEY, David Charles Thomas has been resigned. Director AMEY, Roger Chapman has been resigned. Director AMEY, Sheila Mary has been resigned. Director AMEY, Stuart Charles has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Emma Amey
Notified on: 7 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert John Amey
Notified on: 7 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CECIL C. AMEY LIMITED Events
14 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Jan 2015
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
...
... and 81 more events
20 Jan 1987
Full accounts made up to 31 December 1985
12 Dec 1986
Return made up to 08/12/86; full list of members
18 Feb 1983
Accounts made up to 31 December 1981
27 Jan 1983
Accounts made up to 31 December 1979
02 Nov 1982
Accounts made up to 31 December 1980
28 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 & 5 church street east dereham norfolk. With the…
28 June 2005
Legal mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 22A haymarket norwich norfolk. With the benefit of all…
5 May 1964
Mortgage
Delivered: 14 May 1964
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: 22A the haymarket norwich with all fixtures present and…