C.C.E. VIDEO LIMITED
COOKSTOWN


Company number NI016896
Status Active
Incorporation Date 1 September 1983
Company Type Private Limited Company
Address 76-78 BURN ROAD, COOKSTOWN, COUNTY TYRONE, BT80 8DR
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Second filing of SH01 previously delivered to Companies House ANNOTATION Clarification SH01 allotment date 08/12/2014 . The most likely internet sites of C.C.E. VIDEO LIMITED are www.ccevideo.co.uk, and www.c-c-e-video.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. C C E Video Limited is a Private Limited Company. The company registration number is NI016896. C C E Video Limited has been working since 01 September 1983. The present status of the company is Active. The registered address of C C E Video Limited is 76 78 Burn Road Cookstown County Tyrone Bt80 8dr. . EASTWOOD, Audrey Geraldine is a Secretary of the company. EASTWOOD, Audrey Geraldine is a Director of the company. EASTWOOD, Columba is a Director of the company. EASTWOOD, Sarah Angela is a Director of the company. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
EASTWOOD, Audrey Geraldine
Appointed Date: 01 September 1983

Director
EASTWOOD, Audrey Geraldine
Appointed Date: 01 September 1983
76 years old

Director
EASTWOOD, Columba
Appointed Date: 01 September 1983
76 years old

Director
EASTWOOD, Sarah Angela
Appointed Date: 05 October 2015
48 years old

Persons With Significant Control

Mr Columba Eastwood
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

C.C.E. VIDEO LIMITED Events

18 Oct 2016
Confirmation statement made on 19 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification SH01 allotment date 08/12/2014

14 Oct 2015
Appointment of Miss Sarah Angela Eastwood as a director on 5 October 2015
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 150,002

...
... and 71 more events
01 Sep 1983
Decl on compl on incorp

01 Sep 1983
Articles

01 Sep 1983
Memorandum

01 Sep 1983
Pars re dirs/sit reg offi

01 Sep 1983
Statement of nominal cap

C.C.E. VIDEO LIMITED Charges

2 August 2010
Mortgage of licences
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All intoxicating liquor licences and all other licences for…
2 August 2010
Mortgage
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The premises comprised in an indenture of conveyance and…