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.
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 | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Director | 11 August 2020 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 30 November 2017 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 20 December 2002 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 06 September 2002 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | - | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Secretary | 22 July 2016 | Active |
9 Hillside, Bolton, BL1 5DT | Secretary | 01 February 1999 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 February 2017 | Active |
46 Ridgeway, Wargrave, RG10 8AS | Director | 31 August 2009 | Active |
11 The Pipers, Heswall, Wirral, CH60 9LL | Director | 01 April 2004 | Active |
West View House Bunbury Lane, Bunbury, Tarporly, CW6 9QS | Director | 01 March 1994 | Active |
58 Bracken Road, Brighouse, HX6 2HR | Director | 01 July 2005 | Active |
45 Manor Road, Solihull, B91 2BL | Director | - | Active |
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT | Director | 29 July 1996 | Active |
Building 02, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 31 March 2011 | Active |
Conifers, Cecil Avenue, Halifax, HX3 8SN | Director | 21 February 2000 | Active |
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 26 July 2007 | Active |
75 Headroomgate Road, Lytham St Annes, FY8 3BE | Director | - | Active |
8 Dean Drive, Bowdon, Altrincham, WA14 3NE | Director | 21 February 2000 | Active |
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS | Director | 31 October 2008 | Active |
4 Moat Close, Brize Norton, OX18 3PW | Director | 06 June 2005 | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | - | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Corporate Director | 01 January 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-09-09 | Capital | Legacy. | Download |
2020-09-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-09 | Insolvency | Legacy. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Appoint person secretary company with name date. | Download |
2017-03-01 | Officers | Termination secretary company with name termination date. | Download |
2016-07-26 | Officers | Appoint person secretary company with name date. | Download |
2016-07-26 | Officers | Termination secretary company with name termination date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.