UKBizDB.co.uk

AMEY RAILWAYS HOLDINGS LIMITED

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

This company is commonly known as Amey Railways Holdings Limited. The company was founded 31 years ago and was given the registration number 02745122. 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 99999 - Dormant Company.

Company Information

Name:AMEY RAILWAYS HOLDINGS LIMITED
Company Number:02745122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director12 May 2017Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
Sterling House 19-23 High Street, Kidlington, OX5 2DH

Secretary04 September 1992Active
GU8

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

Secretary26 February 1993Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary09 February 2000Active
Burcot Grange, Burcot, Abingdon, OX14 3DJ

Director20 September 1995Active
21 Park Road, Oxted, RH8 0AN

Director26 February 1993Active
Sterling House 19-23 High Street, Oxford, OX1 4AH

Director04 September 1992Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director15 October 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director15 October 2002Active
Folly Farm, Barkham Road, Wokingham, RG11 4BS

Director04 March 1993Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

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

Director26 February 1993Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director03 September 2003Active
16 Rectory Road, Wokingham, RG40 1DH

Director01 March 1997Active
1 Asmara Road, London, NW2 3SS

Director02 November 1998Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director15 October 2002Active
Sloping Acre, Lockeridge, Marlborough, SN8 4ED

Director27 July 2000Active
69 Kensington Road, Reading, RG3 2SY

Director04 March 1993Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director13 February 1998Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director02 August 2005Active

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 (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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

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 dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

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 dormant.

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
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.