UKBizDB.co.uk

AMEY TRAMLINK LIMITED

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

This company is commonly known as Amey Tramlink Limited. The company was founded 27 years ago and was given the registration number 03251656. 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 TRAMLINK LIMITED
Company Number:03251656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
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

Director25 June 2001Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary19 September 1996Active
GU8

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

Secretary24 October 1996Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

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

Director24 October 1996Active
21 Park Road, Oxted, RH8 0AN

Director24 October 1996Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director19 September 1996Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director03 September 2003Active
89 Northumberland Road, Leamington Spa, CV32 6HQ

Director28 February 2003Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 August 2013Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

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

Director24 October 1996Active
Tanglewood Park Close, Wilmcote, Stratford Upon Avon, CV37 9XE

Director24 October 1996Active
16 Rectory Road, Wokingham, RG40 1DH

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

Director12 November 1998Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director25 June 2001Active
7 Church Road, Linslade, Leighton Buzzard, LU7 2LR

Director22 March 2004Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director13 February 1998Active
Claro House Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director25 June 2001Active
Thatchbrook, Sambourne Lane, Sambourne, B96 6PA

Director25 June 2001Active

People with Significant Control

Amey Technology Services 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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-30Accounts

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
2020-03-23Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

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
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.