Warning: file_put_contents(c/0927c9ca213b8a1e699e109a582ef99f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Amec (bcs) Limited, WA16 8QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMEC (BCS) LIMITED

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

This company is commonly known as Amec (bcs) Limited. The company was founded 58 years ago and was given the registration number 00875729. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMEC (BCS) LIMITED
Company Number:00875729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 March 1966
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director11 August 2020Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary20 December 2002Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary-Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Secretary22 July 2016Active
9 Hillside, Bolton, BL1 5DT

Secretary01 February 1999Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
46 Ridgeway, Wargrave, RG10 8AS

Director31 August 2009Active
11 The Pipers, Heswall, Wirral, CH60 9LL

Director01 April 2004Active
West View House Bunbury Lane, Bunbury, Tarporly, CW6 9QS

Director01 March 1994Active
58 Bracken Road, Brighouse, HX6 2HR

Director01 July 2005Active
45 Manor Road, Solihull, B91 2BL

Director-Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director29 July 1996Active
Building 02, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director31 March 2011Active
Conifers, Cecil Avenue, Halifax, HX3 8SN

Director21 February 2000Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director26 July 2007Active
75 Headroomgate Road, Lytham St Annes, FY8 3BE

Director-Active
8 Dean Drive, Bowdon, Altrincham, WA14 3NE

Director21 February 2000Active
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS

Director31 October 2008Active
4 Moat Close, Brize Norton, OX18 3PW

Director06 June 2005Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director-Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Corporate Director01 January 2012Active

People with Significant Control

Amec Capital Projects Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-09-09Capital

Legacy.

Download
2020-09-09Capital

Capital statement capital company with date currency figure.

Download
2020-09-09Insolvency

Legacy.

Download
2020-09-09Resolution

Resolution.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person secretary company with name date.

Download
2017-03-01Officers

Termination secretary company with name termination date.

Download
2016-07-26Officers

Appoint person secretary company with name date.

Download
2016-07-26Officers

Termination secretary company with name termination date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.