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.
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 | : |
|
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, United Kingdom, EC4A 1AB | Corporate Secretary | 22 May 2008 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 06 August 2020 | Active |
Amey, Colmore Plaza, 20 Colmore Circus, Birmingham, United Kingdom, B4 6AT | Director | 20 May 2021 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 May 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 22 May 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 July 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 06 February 2013 | Active |
Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT | Director | 27 July 2016 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 19 February 2016 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 24 July 2013 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 26 March 2020 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 22 May 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 01 July 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Capital | Capital allotment shares. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.