This company is commonly known as Amec Civil Engineering Limited. The company was founded 47 years ago and was given the registration number 01265199. 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 CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01265199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1976 |
End of financial year | : | 31 December 2022 |
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 |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | - | Active |
Booths Park, Chelford Road, Knutsford, WA16 8QZ | Secretary | 22 July 2016 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 February 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 15 August 1996 | Active |
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW | Director | 15 August 1996 | Active |
25 Cambridge Road, Southport, PR9 9NQ | Director | - | Active |
46 Ridgeway, Wargrave, RG10 8AS | Director | 02 April 2007 | Active |
31 Redcrest Gardens, Camberley, GU15 2DU | Director | - | Active |
The Keepers Cottage Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT | Director | - | Active |
58 Bracken Road, Brighouse, HX6 2HR | Director | 01 July 2005 | Active |
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT | Director | - | Active |
Paget 22 Merton Grove, Chorley, PR6 8UR | Director | - | Active |
Juniper House Snows Ride, Windlesham, GU20 6LA | Director | - | Active |
Building 02, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 31 March 2011 | Active |
The Poplars 73 Vicarage Lane, Great Baddow, Chelmsford, CM2 8JD | Director | - | Active |
Conifers, Cecil Avenue, Halifax, HX3 8SN | Director | 21 February 2000 | Active |
52 Judeland, Chorley, PR7 1XJ | Director | - | Active |
8 Dean Drive, Bowdon, Altrincham, WA14 3NE | Director | - | Active |
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS | Director | 31 October 2008 | Active |
The Woodlands, Dudleston, Ellesmere, SY12 9EB | Director | - | Active |
15 Chapel Road, Flackwell Heath, High Wycombe, HP10 9AA | Director | - | Active |
4 Moat Close, Brize Norton, OX18 3PW | Director | 01 June 1997 | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 29 January 1998 | Active |
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA | Director | 22 August 1996 | Active |
48 Kirkwood Drive, Lindley, Huddersfield, HD3 3WJ | Director | 01 June 1998 | Active |
5 Rosebank, Lostock, Bolton, BL6 4PE | Director | 01 August 1992 | Active |
Hawthorns 4 Mills Lane, Longstanton, Cambridge, CB4 5DG | Director | - | Active |
7 Minerva Drive, Watford, WD2 5LD | Director | 01 June 1997 | 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 | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-03 | Capital | Legacy. | Download |
2020-11-03 | Insolvency | Legacy. | Download |
2020-11-03 | 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 |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.