UKBizDB.co.uk

AMEC TRUSTEES LIMITED

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

This company is commonly known as Amec Trustees Limited. The company was founded 30 years ago and was given the registration number 02830098. The firm's registered office is in CHESHIRE. You can find them at Booths Park Chelford Road, Knutsford, Cheshire, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:AMEC TRUSTEES LIMITED
Company Number:02830098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

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

Director30 November 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 June 1993Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary07 July 1993Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

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

Secretary22 February 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
7 Downs End, Knutsford, England, WA16 8BQ

Director07 July 1993Active
Mayfield Tattenhall Road, Tattenhall, Chester, CH3 9NA

Director15 March 1994Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Director07 July 1993Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director01 June 2001Active
Flat 24 The Academy, 16 Highgate Hill, London, N19 5NS

Director08 October 2009Active
Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director22 July 2016Active
7 Chester Road, Winsford, CW7 2NG

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

Director22 February 2017Active
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director16 February 2018Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

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
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-02-24Officers

Appoint person director company with name date.

Download
2018-02-24Officers

Appoint person secretary company with name date.

Download
2018-02-24Officers

Termination director company with name termination date.

Download
2018-02-24Officers

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
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.