UKBizDB.co.uk

AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

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

This company is commonly known as Amec Foster Wheeler Earth And Environmental (uk) Limited. The company was founded 20 years ago and was given the registration number 04987981. 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 09900 - Support activities for other mining and quarrying.

Company Information

Name:AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED
Company Number:04987981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

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
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director18 December 2019Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director18 December 2019Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary08 December 2003Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary16 June 2009Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Secretary22 July 2016Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director18 December 2019Active
4 Knightsbridge Court, North Palmyra Square, Warrington, WA1 1TA

Director01 August 2006Active
319 St Clements Avenue, Toronto, Canada,

Director08 December 2003Active
Hafod Wynne, Mount Drive, Oswestry, SY11 1BG

Director06 February 2006Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director13 July 2011Active
C/O Corporate Secretariat, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 May 2014Active
Dalehurst, Manor Close, East Horsley, England, KT24 6SB

Director16 February 2011Active
12 Union Lane, Cambridge, CB4 1QB

Director19 March 2009Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director01 May 2013Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director08 December 2003Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director08 December 2003Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director11 January 2011Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director22 July 2013Active
2 Arbrook Lane, Claygate, Esher, KT10 9EE

Director01 August 2006Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director01 January 2012Active
C/O Corporate Secretariat, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director06 December 2016Active
1205 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW

Director01 August 2006Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director08 December 2003Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Corporate Director08 December 2003Active

People with Significant Control

Amec Foster Wheeler Limited
Notified on:02 December 2019
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
Amec Nominees 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-02Accounts

Legacy.

Download
2022-11-02Other

Legacy.

Download
2022-11-02Other

Legacy.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Capital

Second filing capital allotment shares.

Download
2021-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.