UKBizDB.co.uk

AMEY OWR LIMITED

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

This company is commonly known as Amey Owr Limited. The company was founded 29 years ago and was given the registration number 03033245. 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 OWR LIMITED
Company Number:03033245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1995
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

Director28 October 2021Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director30 March 2020Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director10 June 2022Active
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
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary09 March 1995Active
1 Ecton Brook Road, Northampton, NN3 5EA

Secretary19 June 1995Active
Bosworth House, 3 The Orchard, Bewdley, DY12 2LZ

Secretary26 August 1997Active
3 Greenacres, Walmley, Sutton Coldfield, B76 1DN

Secretary11 February 2000Active
20 Avonmore Gardens, Avonmore Road, London, W14 8RU

Secretary24 July 1995Active
4 Foxbury Drive, Dorridge, Solihull, B93 8JW

Director25 July 1995Active
Thicknall Farm House, Thicknall Lane, Stourbridge, DY9 0HP

Director04 September 2000Active
Ty'N Llwyn Terrace Walk, Llanfairfechan, LL33 0EL

Director25 July 1995Active
2 Cohen Close, Chilwell, Nottingham, NG9 6RW

Director13 July 2006Active
105 Camberton Road, Leighton Buzzard, LU7 2UW

Director16 March 1995Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

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

Director13 July 2010Active
15 Richmond Drive, Lichfield, WS14 9SZ

Director30 January 1998Active
7 Derwent Avenue, Allestree, Derby, DE22 2DP

Director25 July 1995Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director09 March 1995Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director19 February 2016Active
30 Stowe Avenue, Millhouses, Sheffield, S7 2GP

Director31 July 1995Active
Willow Cottage, Windlesham Road, Chobham, Woking, GU24 8SY

Director30 January 1998Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director06 August 2020Active
43 Disraeli Road, Putney, London, SW15 2DR

Director24 July 1995Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director07 February 2006Active
47 Kenilworth Court, Lower Richmond Road, Putney, England, SW15 1EN

Director09 March 1995Active
3 Greenacres, Walmley, Sutton Coldfield, B76 1DN

Director30 April 1999Active
5 Earle Close, Yarm, TS15 9SN

Director15 June 2007Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director30 September 2008Active
8 Exeter Drive, Wellington, Telford, TF1 3PR

Director24 February 1998Active
20 Avonmore Gardens, Avonmore Road, London, W14 8RU

Director24 July 1995Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director07 February 2006Active

People with Significant Control

Amey Ow Group 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 (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
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Capital

Capital allotment shares.

Download
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Capital

Capital allotment shares.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-07Officers

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
2019-09-02Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.