UKBizDB.co.uk

AMEC CIVIL ENGINEERING LIMITED

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

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.

Company Information

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:
  • 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
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

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

Secretary22 July 2016Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

Director15 August 1996Active
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW

Director15 August 1996Active
25 Cambridge Road, Southport, PR9 9NQ

Director-Active
46 Ridgeway, Wargrave, RG10 8AS

Director02 April 2007Active
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

Director01 July 2005Active
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

Director31 March 2011Active
The Poplars 73 Vicarage Lane, Great Baddow, Chelmsford, CM2 8JD

Director-Active
Conifers, Cecil Avenue, Halifax, HX3 8SN

Director21 February 2000Active
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

Director31 October 2008Active
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

Director01 June 1997Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director29 January 1998Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director22 August 1996Active
48 Kirkwood Drive, Lindley, Huddersfield, HD3 3WJ

Director01 June 1998Active
5 Rosebank, Lostock, Bolton, BL6 4PE

Director01 August 1992Active
Hawthorns 4 Mills Lane, Longstanton, Cambridge, CB4 5DG

Director-Active
7 Minerva Drive, Watford, WD2 5LD

Director01 June 1997Active
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
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-11-03Capital

Capital statement capital company with date currency figure.

Download
2020-11-03Capital

Legacy.

Download
2020-11-03Insolvency

Legacy.

Download
2020-11-03Resolution

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
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.