UKBizDB.co.uk

AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amey Lighting (norfolk) Holdings Limited. The company was founded 16 years ago and was given the registration number 06353837. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED
Company Number:06353837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary03 May 2023Active
Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB

Director06 March 2024Active
62, Threadneedle Street, London, England, EC2R 8HP

Director14 February 2024Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 June 2018Active
62, Threadneedle Street, London, England, EC2R 8HP

Director23 July 2023Active
3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 March 2022Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary28 August 2007Active
Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director11 September 2018Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director21 May 2008Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director16 April 2020Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director28 August 2007Active
54 Penton Avenue, Staines, TW18 2ND

Director28 August 2007Active
3rd Floor, Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB

Director28 November 2023Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 June 2018Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 September 2016Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director25 July 2013Active
Dif Uk, Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD

Director28 February 2022Active
Dif Management Uk Ltd, 30 St. Mary Axe, London, England, EC3A 8BF

Director01 March 2016Active
Dif Uk, Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD

Director03 December 2019Active
269, Schiphol Boulevard, 1118 Bh, Schiphol, Netherlands,

Director02 November 2011Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 September 2016Active
Dif Uk, Level 4, 2-4 Idol Ln, London, England, EC3R 5DD

Director03 August 2021Active
Dif Uk, Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD

Director11 September 2018Active
Dif Uk, Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director11 October 2016Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director21 May 2008Active
Dif, 1 Cornhill, London, EC3V 3ND

Director19 October 2010Active
Wtc Schipol Airport, Schipol Boulevard 269, Schipol, Netherlands,

Director10 May 2010Active
1, Cornhill, London, England, EC3V 3ND

Director16 January 2013Active
Dif Uk, Level 4, 2-4 Idol Lane, London, England, EC3R 5DD

Director18 December 2014Active

People with Significant Control

Amey Ventures Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-24Accounts

Accounts with accounts type group.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint corporate secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type group.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Accounts with accounts type group.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.