UKBizDB.co.uk

AMEY RAIL LIMITED

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

This company is commonly known as Amey Rail Limited. The company was founded 29 years ago and was given the registration number 02995531. 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 42120 - Construction of railways and underground railways.

Company Information

Name:AMEY RAIL LIMITED
Company Number:02995531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 71129 - Other engineering 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 Secretary30 November 2005Active
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
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director10 June 2022Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary28 November 1994Active
GU8

Secretary18 September 2000Active
21 Four Wents, Cobham, KT11 2NE

Secretary25 March 1996Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary09 February 2000Active
Bramley Cottage Coppice Hill, Chalford, Stroud, GL6 8DZ

Director02 June 2004Active
Bramley Cottage Coppice Hill, Chalford, Stroud, GL6 8DZ

Director01 February 1998Active
Burcot Grange, Burcot, Abingdon, OX14 3DJ

Director26 March 1996Active
15 Shelley Road, Bear Flat, Bath, BA2 4RJ

Director27 March 1996Active
21 Park Road, Oxted, RH8 0AN

Director25 March 1996Active
105 Camberton Road, Leighton Buzzard, LU7 2UW

Director28 November 1994Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director14 October 1996Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director17 October 2001Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 July 2010Active
Chestnut House, Upcott Lane, Latten, SN6 6DS

Director28 November 1994Active
Hoplands, Gallants Lane, East Farleigh, ME15 0JS

Director12 January 1998Active
24 Palairet Close, Bradford On Avon, BA15 1US

Director27 March 1996Active
Bridge Cottage, The Street Castle Eaton, Swindon, SN6 6JZ

Director01 May 2001Active
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT

Director25 March 2020Active
The Rookery, 36 Church Street, Brixworth, NN6 9BZ

Director08 September 2003Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director10 March 2005Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

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

Director25 March 2020Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
Spindlewood, Pangbourne Hill, Pangbourne, RG8 8JS

Director25 March 1996Active
29 High Street, Sherston, Malmesbury, SN16 0LH

Director27 March 1996Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director06 June 2003Active
Meadow Side 2 Pentwyn Close, Pwllmeyric, Chepstow, NP6 6UB

Director27 March 1996Active
Meadow Side 2 Pentwyn Close, Pwllmeyric, Chepstow, NP6 6UB

Director08 December 1995Active
Sandown Lawn, 30 Albert Road, Cheltenham, GL52 2QX

Director01 May 2001Active
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE

Director01 July 1996Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-06-10Officers

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
2021-10-28Officers

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
2020-09-09Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

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
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.