UKBizDB.co.uk

AMEY DATEL LIMITED

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

This company is commonly known as Amey Datel Limited. The company was founded 35 years ago and was given the registration number 02254918. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMEY DATEL LIMITED
Company Number:02254918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1988
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary30 November 2005Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director15 January 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
GU8

Secretary18 September 2000Active
25 Alder Grove, Poulton Le Fylde, FY6 8EJ

Secretary05 September 1994Active
The Windmill Mill Lane, Wrea Green, Preston, PR4 2WP

Secretary-Active
63 Fields Road, Haslingden, Rossendale, BB4 6QA

Secretary01 December 1998Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary07 April 2000Active
Bramley Cottage Coppice Hill, Chalford, Stroud, GL6 8DZ

Director07 April 2000Active
2 Brookway, Wrea Green, Preston, PR4 2NU

Director06 July 1998Active
Beech Cottage Beech Lane, Norley, WA6 6LP

Director03 September 2003Active
2 Cohen Close, Chilwell, Nottingham, NG9 6RW

Director10 March 2005Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director30 September 2002Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director07 April 2000Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director28 February 2003Active
21 Upper Westby Avenue, Lytham St Annes, Lancashire, FY8 5NH

Director06 July 1998Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 July 2010Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director03 September 2003Active
5 Earle Close, Yarm, TS15 9SN

Director15 June 2007Active
1 Asmara Road, London, NW2 3SS

Director07 April 2000Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director30 September 2008Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director28 February 2003Active
The Rookeries, Roundabout Copse, West Chiltington, RH20 2RB

Director01 July 2000Active
25 Canynge Square, Clifton, Bristol, BS8 3LB

Director07 April 2000Active
23 Sefton Drive, Worsley, M28 2NG

Director30 September 1998Active
The Windmill Mill Lane, Wrea Green, Preston, PR4 2WP

Director-Active
3 The Coppins, Wildwood, Stafford, ST17 4QB

Director05 October 1999Active
Bull Rush House 8 Kennett Place, Chilton Foliat, Hungerford, RG17 0TB

Director20 December 2001Active
37 Leach Lane, Lytham St Annes, FY8 3AN

Director06 July 1998Active
4 Riversleigh Avenue, Lytham St Annes, FY8 5QZ

Director-Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director07 April 2000Active
6 Scarlet Oaks, Portsmouth Road, Camberley, GU15 1RD

Director07 April 2000Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director10 March 2005Active

People with Significant Control

Amey Ow Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.