This company is commonly known as Amey Mechanical And Electrical Services Limited. The company was founded 23 years ago and was given the registration number 04178542. 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 82990 - Other business support service activities n.e.c..
Name | : | AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04178542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2001 |
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 | 07 February 2006 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 December 2022 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 22 September 2006 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Secretary | 13 March 2001 | Active |
3 Greenacres, Walmley, Sutton Coldfield, B76 1DN | Secretary | 05 June 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 18 November 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 07 February 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 July 2010 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 January 2020 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 13 March 2001 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 13 March 2001 | Active |
Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT | Director | 27 July 2016 | Active |
Willow Cottage, Windlesham Road, Chobham, Woking, GU24 8SY | Director | 05 June 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 07 February 2006 | Active |
3 Greenacres, Walmley, Sutton Coldfield, B76 1DN | Director | 05 June 2001 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 May 2008 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 07 February 2006 | Active |
1 The Paddocks, Edgbaston, Birmingham, B15 1JB | Director | 05 June 2001 | Active |
Amey Community 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 | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Auditors | Auditors resignation company. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint person director company with name 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 |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.