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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB | Corporate Secretary | 29 August 2018 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 January 2020 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 14 February 2023 | Active |
4 Old Engine Cottages, Old Engine Lane, Lathom, Nr Ormskirk, WN8 8UZ | Secretary | 19 September 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 28 October 2005 | Active |
Lothlorien, 17 Post Office Road, Seisdon, Wolverhampton, WV5 7HA | Secretary | 30 September 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 19 April 2005 | Active |
4 Old Engine Cottages, Old Engine Lane, Lathom, Nr Ormskirk, WN8 8UZ | Director | 26 September 2005 | Active |
12 Leighton Drive, Leigh, WN7 3PN | Director | 25 July 2006 | Active |
Heirs House Farm, Heirs House Lane, Colne, BB8 9TA | Director | 30 September 2005 | Active |
Cherry Tree Cottage, Preston Candover, RG25 2EQ | Director | 18 December 2008 | Active |
Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, PR3 1DB | Director | 17 December 2007 | Active |
Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 10 October 2017 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 23 January 2012 | Active |
2, Dam Lane, Croft, WA3 7HF | Director | 02 April 2008 | Active |
Summerfield Cottage, Little London, Heathfield, TN21 0NU | Director | 28 November 2006 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 26 September 2005 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 08 April 2013 | Active |
Home Farm, Clifton Hill, Stony Lane Forton, Preston, United Kingdom, PR26 6TX | Director | 30 September 2005 | Active |
16 Home Way, Petersfield, GU31 4EE | Director | 30 September 2005 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 24 August 2015 | Active |
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW | Director | 01 June 2011 | Active |
First Floor, 36 Mildred Sylvester Way, Normanton, United Kingdom, WF6 1TA | Director | 17 August 2009 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 30 September 2005 | Active |
4th Floor Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 26 June 2017 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 08 April 2013 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF | Director | 25 October 2013 | Active |
Willow Tree House, Holly Hill Park, Holly Hill Drive, Banstead, SM7 2HE | Director | 01 February 2008 | Active |
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW | Director | 30 September 2014 | Active |
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW | Director | 16 December 2011 | Active |
Gordon House, Sceptre Way, Walton Summit, Bamber Bridge, United Kingdom, PR5 6AW | Director | 06 May 2010 | Active |
Swales Pavilion, Raf Wyton, Huntingdon, United Kingdom, PE28 2EA | Director | 12 November 2020 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 30 September 2014 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Director | 27 September 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Officers | Change corporate secretary company with change date. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.