UKBizDB.co.uk

AMEY FACILITIES PARTNERS LIMITED

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

This company is commonly known as Amey Facilities Partners Limited. The company was founded 27 years ago and was given the registration number 03334448. 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 99999 - Dormant Company.

Company Information

Name:AMEY FACILITIES PARTNERS LIMITED
Company Number:03334448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director12 May 2017Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
19 Heathside Place, Epsom Downs, KT18 5TX

Secretary23 September 1997Active
GU8

Secretary18 September 2000Active
21 Four Wents, Cobham, KT11 2NE

Secretary30 July 1999Active
29b Thurloe Square, London, SW7 2SD

Secretary12 March 1997Active
22 The Hurdles, Titchfield, Fareham, PO14 4AN

Secretary12 March 1997Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary09 February 2000Active
1 Cholmondeley Walk, Richmond, TW9 1NS

Director22 April 1997Active
26 Kingsway, Hayling Island, PO11 0LZ

Director22 April 1997Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director18 November 2008Active
4 Old School Orchard, Watton At Stone, Hertford, SG14 3SS

Director08 April 1998Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director28 February 2003Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director20 December 2001Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director21 July 2006Active
19 Heathside Place, Epsom Downs, KT18 5TX

Director23 September 1997Active
Bridge Cottage, The Street Castle Eaton, Swindon, SN6 6JZ

Director03 September 2003Active
Pine View Beechfield Road, Alderley Edge, SK9 7EF

Director22 April 1997Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

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

Director03 September 2003Active
7 Westmoreland Road, Barnes, London, SW13 9RZ

Director12 March 1997Active
4 Cranley Close, Guildford, GU1 2JN

Director12 March 1997Active
1 Upbrook Mews, London, W2 3HG

Director22 April 1997Active
29b Thurloe Square, London, SW7 2SD

Director12 March 1997Active
1 Asmara Road, London, NW2 3SS

Director19 July 1999Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director28 February 2003Active
Sloping Acre, Lockeridge, Marlborough, SN8 4ED

Director19 July 1999Active
Rosemary Cottage Rosemary Lane, Rowledge, Farnham, GU10 4DB

Director22 April 1997Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director19 July 1999Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 May 2008Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 May 2008Active

People with Significant Control

Comax Holdings 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
2021-09-30Accounts

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
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
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Appoint person director company with name date.

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
2016-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.