Amey Lighting (norfolk) Limited MANCHESTER


Amey Lighting (norfolk) started in year 2007 as Private Limited Company with registration number 06353892. The Amey Lighting (norfolk) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at 3rd Floor. Postal code: M1 4HB.

The company has 4 directors, namely Kelvin D., Conor M. and Pavan P. and others. Of them, Katherine P. has been with the company the longest, being appointed on 22 June 2018 and Kelvin D. has been with the company for the least time - from 6 March 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the company until 3 May 2023.

Amey Lighting (norfolk) Limited Address / Contact

Office Address 3rd Floor
Office Address2 3 - 5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06353892
Date of Incorporation Tue, 28th Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Kelvin D.

Position: Director

Appointed: 06 March 2024

Conor M.

Position: Director

Appointed: 14 February 2024

Pavan P.

Position: Director

Appointed: 23 July 2023

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 03 May 2023

Katherine P.

Position: Director

Appointed: 22 June 2018

Rodney F.

Position: Director

Appointed: 28 November 2023

Resigned: 06 March 2024

Paul H.

Position: Secretary

Appointed: 31 March 2022

Resigned: 03 May 2023

Claudia H.

Position: Director

Appointed: 28 February 2022

Resigned: 01 March 2023

Tanitha M.

Position: Director

Appointed: 03 August 2021

Resigned: 28 February 2022

John C.

Position: Director

Appointed: 16 April 2020

Resigned: 07 March 2022

Amit J.

Position: Director

Appointed: 03 December 2019

Resigned: 03 August 2021

Helen M.

Position: Director

Appointed: 11 September 2018

Resigned: 02 January 2019

Neeti A.

Position: Director

Appointed: 11 September 2018

Resigned: 31 December 2023

Asif G.

Position: Director

Appointed: 22 June 2018

Resigned: 13 March 2020

Helen M.

Position: Director

Appointed: 11 October 2016

Resigned: 11 September 2018

Peter L.

Position: Director

Appointed: 01 September 2016

Resigned: 22 June 2018

Asif G.

Position: Director

Appointed: 01 September 2016

Resigned: 22 June 2018

Charles H.

Position: Director

Appointed: 01 March 2016

Resigned: 06 October 2016

Adam W.

Position: Director

Appointed: 18 December 2014

Resigned: 03 December 2019

Asif G.

Position: Director

Appointed: 25 July 2013

Resigned: 01 September 2016

Asif G.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2013

Moira T.

Position: Director

Appointed: 16 January 2013

Resigned: 18 December 2014

Engel K.

Position: Director

Appointed: 02 November 2011

Resigned: 06 February 2013

Angela R.

Position: Director

Appointed: 19 October 2010

Resigned: 11 October 2016

John C.

Position: Director

Appointed: 12 July 2010

Resigned: 01 September 2016

Michael S.

Position: Director

Appointed: 10 May 2010

Resigned: 02 November 2011

Michael N.

Position: Director

Appointed: 21 May 2008

Resigned: 10 April 2013

Martin C.

Position: Director

Appointed: 21 May 2008

Resigned: 04 April 2011

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2007

Resigned: 23 March 2022

Keith C.

Position: Director

Appointed: 28 August 2007

Resigned: 30 June 2013

Nicholas S.

Position: Director

Appointed: 28 August 2007

Resigned: 21 May 2008

Nicholas D.

Position: Director

Appointed: 28 August 2007

Resigned: 21 May 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Amey Lighting (Norfolk) Holdings Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amey Lighting (Norfolk) Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 6th March 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search