UKBizDB.co.uk

AMEY ROADS (NORTH LANARKSHIRE) LIMITED

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

This company is commonly known as Amey Roads (north Lanarkshire) Limited. The company was founded 24 years ago and was given the registration number 03960005. 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 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:AMEY ROADS (NORTH LANARKSHIRE) LIMITED
Company Number:03960005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 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 Secretary03 May 2006Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director04 March 2021Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 December 2018Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Secretary18 September 2000Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary30 March 2000Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director21 September 2009Active
89 Northumberland Road, Leamington Spa, CV32 6HQ

Director20 December 2001Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director27 July 2016Active
18 Rawthey Avenue, Didcot, OX11 7XN

Director06 July 2001Active
16 Blenheim Gardens, Grove, Wantage, OX12 0NP

Director05 February 2004Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director30 April 2008Active
1 Asmara Road, London, NW2 3SS

Director18 September 2000Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director30 March 2000Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 October 2013Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director31 January 2005Active
29 Sharon Gardens, London, E9 7RX

Director15 September 2005Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director18 September 2000Active
6 Scarlet Oaks, Portsmouth Road, Camberley, GU15 1RD

Director18 September 2000Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director18 September 2000Active
7 Highfield Road, Malvern, WR14 1HR

Director18 September 2000Active

People with Significant Control

Amey Lg 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
North Lanarkshire Council
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Civiv Centre, Windmillhill Street, Motherwell, Scotland, ML1 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type full.

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
2019-03-14Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.