UKBizDB.co.uk

AMEC MINING LIMITED

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

This company is commonly known as Amec Mining Limited. The company was founded 75 years ago and was given the registration number 00454724. 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 MINING LIMITED
Company Number:00454724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 May 1948
End of financial year:31 December 2018
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
58 Bracken Road, Brighouse, HX6 2HR

Director01 July 2005Active
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT

Director16 October 1991Active
Juniper House Snows Ride, Windlesham, GU20 6LA

Director01 March 1995Active
Conifers, Cecil Avenue, Halifax, HX3 8SN

Director21 February 2000Active
56 Pemberton Road, Winstanley, Wigan, WN3 6DA

Director-Active
8 Dean Drive, Bowdon, Altrincham, WA14 3NE

Director16 October 1991Active
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS

Director31 October 2008Active
Birchwood House, Coombe Vale, Gerrards Cross, SL9 7LT

Director-Active
15 Marlborough Road, Bowdon, Altrincham, WA14 2RR

Director-Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director29 January 1998Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Corporate Director31 January 2007Active

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-23Dissolution

Dissolution application strike off company.

Download
2020-09-14Capital

Legacy.

Download
2020-09-14Capital

Capital statement capital company with date currency figure.

Download
2020-09-14Insolvency

Legacy.

Download
2020-09-14Resolution

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
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person secretary company with name date.

Download
2017-03-01Officers

Termination secretary company with name termination date.

Download
2016-07-26Officers

Appoint person secretary company with name date.

Download
2016-07-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.