This company is commonly known as Amey Wye Valley Limited. The company was founded 20 years ago and was given the registration number 04798180. 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..
Name | : | AMEY WYE VALLEY LIMITED |
---|---|---|
Company Number | : | 04798180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 31 August 2007 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 04 March 2021 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 12 December 2018 | Active |
Meridian House, The Crescent, York, YO24 1AW | Corporate Secretary | 13 June 2003 | Active |
14 Cleve Avenue, Toton, Nottingham, NG9 6JH | Director | 01 September 2003 | Active |
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ | Director | 01 September 2003 | Active |
The Limes, 112 Hewarth Green, York, | Director | 28 May 2004 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 July 2010 | Active |
33 Northcote Road, Sidcup, DA14 6PN | Director | 16 January 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 04 April 2011 | Active |
Freens Court, Sutton St Nicholas, HR1 3AY | Director | 17 July 2006 | Active |
Colomore Plaza, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT | Director | 27 July 2016 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 October 2007 | Active |
Apartment 2, 110 Duffield Road, Derby, DE22 1BG | Director | 16 January 2007 | Active |
Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, SO50 7DF | Director | 11 December 2006 | Active |
24 Ashgrove Close, Marlbrook, Bromsgrove, B60 1HW | Director | 16 January 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 06 February 2013 | Active |
The Granary, Aldwark, Alne, YO61 1UB | Director | 29 November 2004 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 13 June 2003 | Active |
7 Grove Road, Isleworth, TW7 4JJ | Director | 01 September 2003 | Active |
51 Forest Side, Chingford, London, E4 6BA | Director | 13 June 2003 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 13 July 2010 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 12 May 2010 | Active |
2, Wansdyke Road, Great Bedwyn Marlborough, Wiltshire, SN8 3PW | Director | 03 October 2008 | Active |
15 Cofton Church Lane, Cofton Hackett, Birmingham, B45 8PS | Director | 29 November 2004 | Active |
18 Nevill Road, Hove, BN3 7BQ | Director | 29 November 2004 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 31 August 2007 | Active |
23 Willow Bank Drive, Pontefract, WF8 2WQ | Director | 16 October 2003 | Active |
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ | Director | 31 August 2007 | Active |
Stoney House, Ryton Road, Dymock, GL18 2DG | Director | 21 March 2005 | Active |
19 Padstow Drive, Bramhall, Stockport, SK7 2HU | Director | 29 November 2004 | Active |
Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, ST9 9AH | Director | 01 September 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Auditors | Auditors resignation company. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Change account reference date company previous extended. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2016-07-29 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.