UKBizDB.co.uk

AMEC INVESTMENTS EUROPE LIMITED

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

This company is commonly known as Amec Investments Europe Limited. The company was founded 25 years ago and was given the registration number 03704533. 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 70100 - Activities of head offices.

Company Information

Name:AMEC INVESTMENTS EUROPE LIMITED
Company Number:03704533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 January 1999Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
Cherry Trees,, Sutton Field, Whitegate, Northwich, CW8 2BD

Secretary31 August 2009Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary04 December 2015Active
9 Hillside, Bolton, BL1 5DT

Secretary27 January 1999Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

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

Director27 January 1999Active
Copsley, Dalefords Lane Whitegate, Northwich, CW8 2BW

Director27 January 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 January 1999Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Director31 August 2009Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director27 January 1999Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director27 January 2017Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director22 July 2016Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Corporate Director10 April 2001Active

People with Significant Control

Amec Foster Wheeler Finance 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
2023-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-11Accounts

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-29Accounts

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-12-29Other

Legacy.

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
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.