UKBizDB.co.uk

AMEY DEFENCE SERVICES LIMITED

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

This company is commonly known as Amey Defence Services Limited. The company was founded 19 years ago and was given the registration number 05428762. 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 96090 - Other service activities n.e.c..

Company Information

Name:AMEY DEFENCE SERVICES LIMITED
Company Number:05428762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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, England, EC4A 1AB

Corporate Secretary29 August 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

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

Director14 February 2023Active
4 Old Engine Cottages, Old Engine Lane, Lathom, Nr Ormskirk, WN8 8UZ

Secretary19 September 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary28 October 2005Active
Lothlorien, 17 Post Office Road, Seisdon, Wolverhampton, WV5 7HA

Secretary30 September 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary19 April 2005Active
4 Old Engine Cottages, Old Engine Lane, Lathom, Nr Ormskirk, WN8 8UZ

Director26 September 2005Active
12 Leighton Drive, Leigh, WN7 3PN

Director25 July 2006Active
Heirs House Farm, Heirs House Lane, Colne, BB8 9TA

Director30 September 2005Active
Cherry Tree Cottage, Preston Candover, RG25 2EQ

Director18 December 2008Active
Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, PR3 1DB

Director17 December 2007Active
Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director10 October 2017Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director23 January 2012Active
2, Dam Lane, Croft, WA3 7HF

Director02 April 2008Active
Summerfield Cottage, Little London, Heathfield, TN21 0NU

Director28 November 2006Active
23 Fulshaw Avenue, Wilmslow, SK9 5JE

Director26 September 2005Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director08 April 2013Active
Home Farm, Clifton Hill, Stony Lane Forton, Preston, United Kingdom, PR26 6TX

Director30 September 2005Active
16 Home Way, Petersfield, GU31 4EE

Director30 September 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director24 August 2015Active
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW

Director01 June 2011Active
First Floor, 36 Mildred Sylvester Way, Normanton, United Kingdom, WF6 1TA

Director17 August 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director30 September 2005Active
4th Floor Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director26 June 2017Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director08 April 2013Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF

Director25 October 2013Active
Willow Tree House, Holly Hill Park, Holly Hill Drive, Banstead, SM7 2HE

Director01 February 2008Active
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW

Director30 September 2014Active
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW

Director16 December 2011Active
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW

Director06 May 2010Active
Swales Pavilion, Raf Wyton, Huntingdon, United Kingdom, PE28 2EA

Director12 November 2020Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director30 September 2014Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Director27 September 2017Active

People with Significant Control

Carillion Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enterprise Managed Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Address

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

Download
2019-09-03Officers

Change corporate secretary company with change date.

Download
2018-10-10Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.