UKBizDB.co.uk

AMEC PROCESS AND ENERGY LIMITED

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

This company is commonly known as Amec Process And Energy Limited. The company was founded 37 years ago and was given the registration number 02028340. 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 PROCESS AND ENERGY LIMITED
Company Number:02028340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1986
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
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
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

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

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

Secretary22 July 2016Active
7 Downs End, Knutsford, England, WA16 8BQ

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

Director15 August 1996Active
83 Wolsey Road, Moor Park, HA6 2ER

Director10 June 1994Active
16 Dale Close, Hitchin, SG4 9AS

Director01 April 1995Active
Green Tiles High Coppice, Station Road, Amersham, HP7 0AW

Director-Active
34 Russell Road, Moor Park, Northwood, HA6 2LR

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

Director01 July 2005Active
240 Queens Road, Aberdeen, AB1 8DN

Director22 September 1994Active
Flat B, 65 Eaton Square, London, SW1W 9BQ

Director-Active
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ

Director-Active
111 Queens Road, Richmond, TW10 6HF

Director21 February 2000Active
111 Queens Road, Richmond, TW10 6HF

Director01 July 1996Active
Highlands, Ballater Road, Aboyne Royal Deeside, AB3 5HN

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

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

Director01 July 2001Active
55 Hatchellwood View Bessacarr, Doncaster, DN4 6UY

Director26 January 2001Active
16 Bovinger Way, Thorpe Bay, Southend On Sea, SS1 3SZ

Director22 September 1994Active
Flat 24, The Academy 16 Highgate Hill, London, N19 5NS

Director31 October 2008Active
Pump Farmhouse, Warley Gap, Brentwood, CM13 3DR

Director-Active
81 Cambridge Street, London, SW1

Director01 July 1992Active
39 Packsaddle Park Chelford Road, Prestbury, Macclesfield, SK10 4PU

Director30 August 1994Active
Birch House, Vicarage Road, Staines, TW18 4YF

Director23 September 1996Active
Milling Field House, 1 The Milling Field Holmes Chapel, Crewe, CW4 7DA

Director03 June 1996Active
68 Rubislaw Den North, Aberdeen, AB15 4AN

Director22 September 1994Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director21 February 2000Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director01 October 1997Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Corporate Director20 December 2011Active
Sandiway House, Hartford, Northwich, CW8 2YA

Corporate Director20 December 1999Active

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 (7 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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

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
2020-07-10Capital

Legacy.

Download
2020-07-10Capital

Capital statement capital company with date currency figure.

Download
2020-07-10Insolvency

Legacy.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Capital

Capital variation of rights attached to shares.

Download
2020-06-19Incorporation

Memorandum articles.

Download
2020-06-19Capital

Capital name of class of shares.

Download
2020-06-19Change of constitution

Statement of companys objects.

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

Copyright © 2024. All rights reserved.