UKBizDB.co.uk

AMEC (MH1992) LIMITED

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

This company is commonly known as Amec (mh1992) Limited. The company was founded 96 years ago and was given the registration number 00222870. 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 74990 - Non-trading company.

Company Information

Name:AMEC (MH1992) LIMITED
Company Number:00222870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Secretary16 February 2018Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director31 December 2020Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director30 November 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

Secretary-Active
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE

Secretary15 November 1993Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary15 September 1995Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary16 June 2009Active
Cherry Trees,, Sutton Field, Whitegate, Northwich, CW8 2BD

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

Secretary04 December 2015Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

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

Director15 May 2000Active
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX

Director12 June 1992Active
46 Ridgeway, Wargrave, RG10 8AS

Director31 August 2009Active
34 Russell Road, Moor Park, Northwood, HA6 2LR

Director-Active
3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW

Director-Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Director31 July 2007Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director05 April 2001Active
Flat 24, The Academy, 16 Highgate Hill, London, England, N19 5NS

Director31 March 2011Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director12 June 1992Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

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

Director16 February 2018Active
Marchmead Shottery Road, Shottery, Stratford Upon Avon, CV38 9HA

Director-Active

People with Significant Control

Amec Foster Wheeler 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
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person secretary company with change date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-07-10Capital

Legacy.

Download
2020-07-10Capital

Capital statement capital company with date currency figure.

Download
2020-07-10Insolvency

Legacy.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-22Capital

Capital name of class of shares.

Download
2020-06-19Incorporation

Memorandum articles.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Capital

Capital variation of rights attached to shares.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.