UKBizDB.co.uk

AMEY FLEET SERVICES LIMITED

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

This company is commonly known as Amey Fleet Services Limited. The company was founded 76 years ago and was given the registration number 00462578. 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 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AMEY FLEET SERVICES LIMITED
Company Number:00462578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1948
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 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
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director25 March 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
21 Park Road, Oxted, RH8 0AN

Secretary-Active
GU8

Secretary01 November 2001Active
21 Four Wents, Cobham, KT11 2NE

Secretary23 December 1991Active
101 Harefield Road, Uxbridge, UB8 1PL

Secretary11 February 1999Active
Coplin Springfield Road, Wantage, OX12 8EX

Director01 March 1993Active
21 Park Road, Oxted, RH8 0AN

Director-Active
Pipers Roost Low Street, Gringley On The Hill, Doncaster, DN10 4RZ

Director-Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director28 February 2003Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director04 January 2000Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

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

Director13 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director10 March 2005Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director19 February 2016Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
Spindlewood, Pangbourne Hill, Pangbourne, RG8 8JS

Director-Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director03 September 2003Active
17 Silverdale Drive, Lees, Oldham, OL4 3DX

Director15 January 1997Active
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE

Director13 May 1996Active
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE

Director28 January 1992Active
10 Norham Gardens, Oxford, OX2 6QB

Director-Active
16 Rectory Road, Wokingham, RG40 1DH

Director01 March 1997Active
1 Asmara Road, London, NW2 3SS

Director20 January 1999Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director06 February 2013Active
Sloping Acre, Lockeridge, Marlborough, SN8 4ED

Director19 March 1999Active
4 Parnham Avenue, Lightwater, GU18 5QY

Director30 October 1996Active
Bylands Elms Road, Gravel Hill Chalfont St Peter, Gerrards Cross, SL9 9QU

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

Director20 January 1999Active
18 Coalport Close, Broseley, TF12 5BF

Director18 January 1999Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director10 March 2005Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 July 2010Active

People with Significant Control

Amey 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.