UKBizDB.co.uk

AMEC (MHL) LIMITED

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

This company is commonly known as Amec (mhl) Limited. The company was founded 62 years ago and was given the registration number 00713103. 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 (MHL) LIMITED
Company Number:00713103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1962
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
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

Director11 August 2020Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director30 November 2017Active
Ponds Corner Cottage Deers Green, Clavering, Saffron Walden, CB11 4PX

Secretary-Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary01 January 1993Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

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

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

Secretary22 February 2017Active
6 Cosmur Close, London, W12 9SF

Director-Active
4 Fernhill Grange, Bothwell, Glasgow, G71 8SH

Director01 February 1994Active
7 Downs End, Knutsford, England, WA16 8BQ

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

Director15 August 1996Active
Wisteria, Mark Way, Godalming, GU7 2BN

Director-Active
67 Manor Drive, Esher, KT10 0AZ

Director01 March 1992Active
51 Bushey Way, Beckenham, BR3 6TH

Director-Active
58 Bracken Road, Brighouse, HX6 2HR

Director01 July 2005Active
9 Huntly Road, Whitley Bay, NE25 9UR

Director09 June 1992Active
Juniper House Snows Ride, Windlesham, GU20 6LA

Director28 February 1997Active
111 Queens Road, Richmond, TW10 6HF

Director21 February 2000Active
6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX

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

Director01 October 2004Active
19 High Back Close, Monkton Village, Jarrow, NE32 5PA

Director01 July 2001Active
2 West Riding, Tewin Wood, Welwyn, AL6 0PD

Director-Active
113 Salisbury Road, Leigh On Sea, SS9 2JN

Director-Active
55 Hatchellwood View Bessacarr, Doncaster, DN4 6UY

Director26 January 2001Active
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS

Director31 October 2008Active
Farthings, Horns Road, Hawkhurst, TN18 4QU

Director01 October 2001Active
15 Prospect Road, New Barnet, Barnet, EN5 5AL

Director-Active
9 Spillbutters, Doddinghurst, Brentwood, CM15 0LT

Director-Active
3 Malmains Way, Park Langley, Beckenham, BR3 2SA

Director-Active
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

Director26 November 1992Active
The Poplars, Badsell Road, Paddock Wood, TN12 6LS

Director-Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director21 February 2000Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Corporate Director20 December 2011Active

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
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
2022-07-25Accounts

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
2021-06-15Confirmation 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
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.