UKBizDB.co.uk

AMEY WYE VALLEY LIMITED

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

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..

Company Information

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:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 71129 - Other engineering activities
  • 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 Secretary31 August 2007Active
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
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary13 June 2003Active
14 Cleve Avenue, Toton, Nottingham, NG9 6JH

Director01 September 2003Active
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ

Director01 September 2003Active
The Limes, 112 Hewarth Green, York,

Director28 May 2004Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 July 2010Active
33 Northcote Road, Sidcup, DA14 6PN

Director16 January 2006Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director04 April 2011Active
Freens Court, Sutton St Nicholas, HR1 3AY

Director17 July 2006Active
Colomore Plaza, 20 Colmore Circus, Queensway, Birmingham, England, B4 6AT

Director27 July 2016Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 October 2007Active
Apartment 2, 110 Duffield Road, Derby, DE22 1BG

Director16 January 2007Active
Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, SO50 7DF

Director11 December 2006Active
24 Ashgrove Close, Marlbrook, Bromsgrove, B60 1HW

Director16 January 2006Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director06 February 2013Active
The Granary, Aldwark, Alne, YO61 1UB

Director29 November 2004Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director13 June 2003Active
7 Grove Road, Isleworth, TW7 4JJ

Director01 September 2003Active
51 Forest Side, Chingford, London, E4 6BA

Director13 June 2003Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 May 2010Active
2, Wansdyke Road, Great Bedwyn Marlborough, Wiltshire, SN8 3PW

Director03 October 2008Active
15 Cofton Church Lane, Cofton Hackett, Birmingham, B45 8PS

Director29 November 2004Active
18 Nevill Road, Hove, BN3 7BQ

Director29 November 2004Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director31 August 2007Active
23 Willow Bank Drive, Pontefract, WF8 2WQ

Director16 October 2003Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director31 August 2007Active
Stoney House, Ryton Road, Dymock, GL18 2DG

Director21 March 2005Active
19 Padstow Drive, Bramhall, Stockport, SK7 2HU

Director29 November 2004Active
Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, ST9 9AH

Director01 September 2003Active

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 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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Auditors

Auditors resignation company.

Download
2023-01-05Accounts

Accounts with accounts type full.

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
2019-03-15Accounts

Change account reference date company previous extended.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.