UKBizDB.co.uk

AMEC OFFSHORE LIMITED

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

This company is commonly known as Amec Offshore Limited. The company was founded 51 years ago and was given the registration number 01054207. 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 OFFSHORE LIMITED
Company Number:01054207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1972
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
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director31 December 2020Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director11 August 2020Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary-Active
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
1 Kings Close, Northwood, HA6 3SB

Director-Active
Flat B, 65 Eaton Square, London, SW1W 9BQ

Director-Active
Springfield House, Saggerston Close, Morpeth, NE61 2YW

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

Director30 June 1994Active
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ

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

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

Director31 December 2006Active
16 Bovinger Way, Thorpe Bay, Southend On Sea, SS1 3SZ

Director-Active
89 Jesmond Park West, Newcastle Upon Tyne, NE7 7BY

Director-Active
3 Park Drive, Stockton On Tees, TS19 8AB

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

Director01 September 1995Active
Sundparken 74, Aarosond, 6100 Haderslev, Denmark, FOREIGN

Director-Active
68 Rubislaw Den North, Aberdeen, AB15 4AN

Director09 January 1995Active
3 High Green, Brooke, Norwich, NR15 1HP

Director-Active
Taneys Dell Heath Park Road, Leighton Buzzard, LU7 3BB

Director30 June 1994Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

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

Director16 February 2018Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Corporate Director30 June 1994Active

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
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

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
2020-11-03Capital

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
2020-07-10Capital

Legacy.

Download
2020-07-10Capital

Capital statement capital company with date currency figure.

Download
2020-07-10Insolvency

Legacy.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Capital

Capital variation of rights attached to shares.

Download
2020-06-22Incorporation

Memorandum articles.

Download
2020-06-22Capital

Capital name of class of shares.

Download
2020-06-22Change of constitution

Statement of companys objects.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.