UKBizDB.co.uk

FOSTER WHEELER (PROCESS PLANTS) LIMITED

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

This company is commonly known as Foster Wheeler (process Plants) Limited. The company was founded 49 years ago and was given the registration number 01184855. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FOSTER WHEELER (PROCESS PLANTS) LIMITED
Company Number:01184855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director31 December 2020Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director11 August 2020Active
42 Whistlers Avenue, London, SW11 3TS

Secretary-Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 April 2009Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Secretary01 December 2011Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary02 March 2015Active
West End, Church Street, Stokenchurch, HP14 3UJ

Secretary01 September 1991Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 February 2017Active
4 Walnut Close, Sonning Common, Reading, RG4 9DH

Director19 June 1995Active
Brambles 78 St Marks Road, Henley On Thames, RG9 1LW

Director14 August 1997Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director01 May 2013Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 October 2004Active
11 Duncan Gardens, Purley On Thames, Reading, RG8 8DW

Director19 September 1996Active
Shinfield Park, Shinfield, Reading, RG2 9FW

Director01 October 2004Active
8 Broadlands Close, Calcot Park, Reading, RG31 7RP

Director-Active
67 Horseshoe Cresent, Burghfield Common, Reading, RG7 3XW

Director-Active
1 Dynevor Road, Richmond Upon Thames, TW10 6PF

Director-Active
West End, Church Street, Stokenchurch, HP14 3UJ

Director14 August 1997Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director24 February 2015Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director24 February 2015Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director26 August 2016Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director16 February 2018Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Corporate Director26 August 2016Active

People with Significant Control

Amec Foster Wheeler (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
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
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-30Capital

Capital statement capital company with date currency figure.

Download
2020-11-30Capital

Legacy.

Download
2020-11-30Insolvency

Legacy.

Download
2020-11-30Resolution

Resolution.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.