Warning: file_put_contents(c/877293d81326c467b194ae6daec01d22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Amey Highways Limited, EC4A 1AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMEY HIGHWAYS LIMITED

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

This company is commonly known as Amey Highways Limited. The company was founded 16 years ago and was given the registration number 06600609. 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 71129 - Other engineering activities.

Company Information

Name:AMEY HIGHWAYS LIMITED
Company Number:06600609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering 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 Secretary22 May 2008Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director06 August 2020Active
Amey, Colmore Plaza, 20 Colmore Circus, Birmingham, United Kingdom, B4 6AT

Director20 May 2021Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 May 2008Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director22 May 2008Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

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

Director06 February 2013Active
Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT

Director27 July 2016Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director19 February 2016Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director24 July 2013Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director26 March 2020Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director22 May 2008Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director01 July 2008Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation 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 full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.