UKBizDB.co.uk

AMEY OW LIMITED

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

This company is commonly known as Amey Ow Limited. The company was founded 38 years ago and was given the registration number 01922327. 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 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:AMEY OW LIMITED
Company Number:01922327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 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 Secretary07 February 2006Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director06 August 2020Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director31 March 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director31 March 2020Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director31 May 2022Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
14 Church Street, Baldock, SG7 5AE

Secretary07 August 1992Active
Bosworth House, 3 The Orchard, Bewdley, DY12 2LZ

Secretary26 March 1999Active
3 Greenacres, Walmley, Sutton Coldfield, B76 1DN

Secretary11 February 2000Active
1323 Bristol Road South, Northfield, Birmingham, B31 2SR

Secretary19 February 1998Active
15 Manor Close, Worcester Park, KT4 7PJ

Secretary-Active
20 Avonmore Gardens, Avonmore Road, London, W14 8RU

Secretary01 January 1994Active
Thicknall Farm House, Thicknall Lane, Stourbridge, DY9 0HP

Director04 September 2000Active
Penny Farthing Bush End, Takeley, Bishops Stortford, CM22 6NN

Director09 August 1992Active
8 Knights End Road, Great Bowden, Market Harborough, LE16 7EY

Director-Active
14 Church Street, Baldock, SG7 5AE

Director07 August 1992Active
49 Overdale Avenue, Glenfield, Leicester, LE3 8GQ

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

Director07 February 2006Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 July 2010Active
32 Sutherland Avenue, Petts Wood, Orpington, BR5 1QZ

Director-Active
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT

Director11 February 2019Active
8 Tower Avenue, Upton, Pontefract, WF9 1ED

Director01 March 1998Active
88 Cantley Lane, Bessacarr, DN4 6NH

Director29 March 1995Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director19 February 2016Active
Willow Cottage, Windlesham Road, Chobham, Woking, GU24 8SY

Director05 March 1999Active
17 Rowthorn Drive, Monkspath, Solihull, B90 4ST

Director01 March 1998Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director07 February 2006Active
Braemar Cottage Station Approach, Minety, Malmesbury, SN16 9RG

Director01 March 1998Active
3 Greenacres, Walmley, Sutton Coldfield, B76 1DN

Director28 May 1999Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director30 September 2008Active
126 Heath Court Road, Sutton Coldfield, B75 6NH

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

Director07 February 2006Active
221 Barclay Road, Smethwick, B67 5LA

Director01 March 1998Active
2 Balmoral Court, Scotland Street, Birmingham, B1 2RU

Director07 August 1992Active
1 The Paddocks, Edgbaston, Birmingham, B15 1JB

Director28 May 1999Active

People with Significant Control

Amey Ow Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancery Exchange, 10 Furnival Street, London, England, 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
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation 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
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

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
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

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
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.