UKBizDB.co.uk

AMEY TUBE LIMITED

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

This company is commonly known as Amey Tube Limited. The company was founded 21 years ago and was given the registration number 04602869. 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 74990 - Non-trading company.

Company Information

Name:AMEY TUBE LIMITED
Company Number:04602869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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

Director15 January 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director26 June 2003Active
GU8

Secretary26 June 2003Active
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU

Corporate Secretary27 November 2002Active
163 Portland Road, London, W11 4LR

Director13 December 2002Active
Oakwood, One Pine Street Apartment 2002, San Francisco, Usa, FOREIGN

Director13 December 2002Active
71 Woodwarde Road, Dulwich Village, London, SE22 8UN

Director11 February 2003Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director11 July 2005Active
Tara Cavendish Road, Saint Georges Hill, Weybridge, KT13 0JT

Director13 December 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director11 July 2005Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 May 2008Active
6 Jerningham Road, Telegraph Hill, London, SE14 5NX

Director11 February 2003Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

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

Director11 July 2005Active
The Beeches, Waterhouse Lane, Kingswood, KT20 6HT

Director13 December 2002Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director27 November 2002Active
6 Nepean Street, Roehampton, London, SW15 5DW

Director29 January 2003Active
51 Forest Side, Chingford, London, E4 6BA

Director27 November 2002Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director19 February 2016Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director01 September 2010Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director26 June 2003Active
32 Oxford Road, Littlemore, Oxford, OX4 4PE

Director22 March 2004Active
2247 Clay Street, San Francisco, Usa,

Director13 December 2002Active
Claro House Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director03 September 2003Active
80 Madrid Road, Barnes, London, SW13 9PG

Director13 December 2002Active

People with Significant Control

Jnp Ventures 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
2022-05-03Confirmation 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
2021-05-14Confirmation 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
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-18Officers

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
2019-09-02Persons 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
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.