EDM-CECO INVESTMENTS LIMITED
CARRYDUFF


Company number NI040943
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address UNIT 1, CARRYDUFF BUSINESS PARK, COMBER ROAD, CARRYDUFF, BELFAST, BT8 8AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 50,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of EDM-CECO INVESTMENTS LIMITED are www.edmcecoinvestments.co.uk, and www.edm-ceco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Edm Ceco Investments Limited is a Private Limited Company. The company registration number is NI040943. Edm Ceco Investments Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Edm Ceco Investments Limited is Unit 1 Carryduff Business Park Comber Road Carryduff Belfast Bt8 8an. . BELL, Norman James is a Secretary of the company. BELL, Eric C F is a Director of the company. BELL, Norman James is a Director of the company. REID, Anthony Frederick is a Director of the company. Director LAGAN, Cathy has been resigned. Director O'HARA, Kerry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BELL, Norman James
Appointed Date: 05 June 2001

Director
BELL, Eric C F
Appointed Date: 25 June 2001
81 years old

Director
BELL, Norman James
Appointed Date: 25 June 2001
79 years old

Director
REID, Anthony Frederick
Appointed Date: 25 June 2001
79 years old

Resigned Directors

Director
LAGAN, Cathy
Resigned: 25 June 2001
Appointed Date: 05 June 2001
50 years old

Director
O'HARA, Kerry
Resigned: 25 June 2001
Appointed Date: 05 June 2001
57 years old

EDM-CECO INVESTMENTS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000

05 Oct 2015
Accounts for a small company made up to 31 December 2014
29 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000

02 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 63 more events
05 Jun 2001
Incorporation
05 Jun 2001
Articles
05 Jun 2001
Memorandum
05 Jun 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

EDM-CECO INVESTMENTS LIMITED Charges

22 November 2007
Mortgage or charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. Firstly over all those parcels…
22 November 2007
Mortgage or charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. A specific mortgage over the…
2 April 2007
Mortgage or charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. A specific legal charge over the…
8 December 2006
Mortgage or charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. A specific mortgage over the…
8 December 2006
Mortgage or charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. A specific mortgage over the…
8 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A specific charge over the property…
8 December 2006
Mortgage or charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. A specific legal charge over the…
8 December 2006
Mortgage or charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. A specific mortgage over the…
5 May 2004
Mortgage or charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All onies mortgage premises situate at 69/71 boucher…
23 April 2003
Mortgage or charge
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage premises at 1 corn market belfast…
25 January 2003
Mortgage or charge
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitor's undertaking property no 1 cornmarket…
6 February 2002
Mortgage or charge
Delivered: 20 February 2002
Status: Satisfied on 2 March 2007
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
6 February 2002
Mortgage or charge
Delivered: 20 February 2002
Status: Satisfied on 2 March 2007
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
6 February 2002
Mortgage or charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies land situate on the west side of…
6 February 2002
Mortgage or charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises situate at and known as…
6 February 2002
Mortgage or charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies (1) premises known as no. 16…
6 February 2002
Mortgage or charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies lands comprised in folio nos…