AMEC BUILDING LIMITED

Register to unlock more data on OkredoRegister

AMEC BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00165287

Incorporation date

15/03/1920

Size

Dormant

Contacts

Registered address

Registered address

Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1920)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon12/09/2024
Termination of appointment of Andrew Stuart Mclean as a director on 2024-08-31
dot icon12/09/2024
Appointment of Mr Grant Rae Angus as a director on 2024-08-31
dot icon07/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon03/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-03
dot icon17/06/2024
Director's details changed for Keith Gordon Dagleish on 2023-11-30
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon04/01/2021
Appointment of Keith Gordon Dagleish as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Mark James Watson as a director on 2020-12-31
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/11/2020
Statement of capital on 2020-11-30
dot icon30/11/2020
Statement by Directors
dot icon30/11/2020
Solvency Statement dated 20/11/20
dot icon30/11/2020
Resolutions
dot icon11/08/2020
Appointment of Mr Andrew Stuart Mclean as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Amec Nominees Limited as a director on 2020-08-11
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon11/06/2018
Change of details for Amec Foster Wheeler Plc as a person with significant control on 2017-11-23
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Appointment of Mr Mark James Watson as a director on 2018-02-16
dot icon08/03/2018
Appointment of Iain Angus Jones as a secretary on 2018-02-16
dot icon08/03/2018
Termination of appointment of Jennifer Ann Warburton as a director on 2018-02-16
dot icon08/03/2018
Termination of appointment of Jennifer Ann Warburton as a secretary on 2018-02-16
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon01/03/2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2017-02-22
dot icon01/03/2017
Termination of appointment of Helen Morrell as a secretary on 2017-02-22
dot icon26/07/2016
Appointment of Mrs Jennifer Ann Warburton as a director on 2016-07-22
dot icon26/07/2016
Termination of appointment of Christopher Laskey Fidler as a director on 2016-07-22
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/12/2015
Appointment of Mrs Helen Morrell as a secretary on 2015-12-04
dot icon07/12/2015
Termination of appointment of Kim Andrea Hand as a secretary on 2015-12-04
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Auditor's resignation
dot icon14/12/2010
Auditor's resignation
dot icon22/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon21/06/2010
Director's details changed for Amec Nominees Limited on 2010-06-08
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/09/2009
Appointment terminated director peter holland
dot icon25/09/2009
Appointment terminated secretary christopher fidler
dot icon25/09/2009
Secretary appointed kim andrea hand
dot icon25/09/2009
Director appointed christopher laskey fidler
dot icon18/06/2009
Return made up to 08/06/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2008
Return made up to 08/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ
dot icon17/06/2008
Location of debenture register
dot icon17/06/2008
Location of register of members
dot icon29/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/10/2007
Director's particulars changed
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire, CW8 2YA.
dot icon20/07/2007
Return made up to 08/06/07; full list of members
dot icon05/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon05/06/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon08/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/07/2005
Return made up to 08/06/05; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/08/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon27/06/2003
Return made up to 08/06/03; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/06/2002
Return made up to 08/06/02; full list of members
dot icon24/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/02/2002
Director's particulars changed
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 08/06/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Secretary's particulars changed
dot icon26/06/2000
Return made up to 08/06/00; full list of members
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/01/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 08/06/99; no change of members
dot icon16/05/1999
Resolutions
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 08/06/98; no change of members
dot icon09/03/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Auditor's resignation
dot icon03/07/1997
Return made up to 08/06/97; full list of members
dot icon15/05/1997
Director resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
Return made up to 08/06/96; no change of members
dot icon25/08/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 08/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Resolutions
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 08/06/94; full list of members
dot icon02/04/1994
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 08/06/93; no change of members
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon06/04/1993
Director resigned
dot icon16/03/1993
Director resigned
dot icon14/01/1993
New director appointed
dot icon31/07/1992
Certificate of change of name
dot icon28/07/1992
Return made up to 08/06/92; change of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Declaration of satisfaction of mortgage/charge
dot icon08/11/1991
Director resigned
dot icon17/09/1991
Ad 04/09/91--------- £ si 13000000@1=13000000 £ ic 2000000/15000000
dot icon17/09/1991
£ nc 2000000/15000000 29/08/91
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon22/07/1991
New director appointed
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon08/07/1991
Return made up to 08/06/91; full list of members
dot icon25/02/1991
Director resigned
dot icon25/02/1991
Director resigned
dot icon18/01/1991
New director appointed
dot icon18/01/1991
Director resigned
dot icon20/12/1990
Particulars of mortgage/charge
dot icon02/11/1990
Director resigned
dot icon12/07/1990
New director appointed
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 08/06/90; full list of members
dot icon27/04/1990
Director resigned
dot icon15/01/1990
New director appointed
dot icon18/12/1989
Resolutions
dot icon08/12/1989
Director resigned
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon15/09/1989
New director appointed
dot icon08/08/1989
Director resigned
dot icon25/07/1989
Return made up to 23/06/89; full list of members
dot icon24/07/1989
Secretary resigned;new secretary appointed
dot icon17/04/1989
New director appointed
dot icon19/01/1989
Registered office changed on 19/01/89 from: 14 south audley street london W1Y 5DP
dot icon16/12/1988
New director appointed
dot icon16/12/1988
Director resigned
dot icon30/11/1988
New director appointed
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon29/10/1988
Declaration of satisfaction of mortgage/charge
dot icon10/10/1988
New director appointed
dot icon31/08/1988
Director resigned
dot icon30/08/1988
Declaration of satisfaction of mortgage/charge
dot icon18/08/1988
New director appointed
dot icon12/08/1988
Particulars of mortgage/charge
dot icon25/07/1988
Secretary resigned;director resigned
dot icon13/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon29/06/1988
Return made up to 01/06/88; full list of members
dot icon09/06/1988
Director resigned
dot icon15/10/1987
Auditor's resignation
dot icon08/10/1987
Return made up to 15/09/87; full list of members
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon12/03/1987
Particulars of mortgage/charge
dot icon14/01/1987
New director appointed
dot icon08/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon07/01/1987
Particulars of mortgage/charge
dot icon03/01/1987
Particulars of mortgage/charge
dot icon03/01/1987
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon02/10/1986
Return made up to 15/09/86; full list of members
dot icon26/07/1986
Full accounts made up to 1985-12-31
dot icon03/06/1986
Director resigned
dot icon29/05/1986
New director appointed
dot icon28/10/1983
Annual return made up to 29/09/83
dot icon28/09/1983
Accounts made up to 1982-12-31
dot icon04/10/1982
Accounts made up to 1981-12-31
dot icon04/10/1982
Accounts made up to 1981-12-31
dot icon01/10/1981
Accounts made up to 1980-12-31
dot icon24/10/1980
Accounts made up to 1979-12-31
dot icon10/11/1979
Annual return made up to 12/10/79
dot icon25/08/1976
Certificate of change of name
dot icon30/09/1969
Certificate of change of name
dot icon02/06/1923
Certificate of change of name
dot icon15/03/1920
Incorporation
dot icon15/03/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angus, Grant Rae
Director
31/08/2024 - Present
84
Mclean, Andrew Stuart
Director
11/08/2020 - 31/08/2024
58
Dagleish, Keith Gordon
Director
31/12/2020 - Present
20
Jones, Iain Angus
Secretary
16/02/2018 - 12/06/2024
-
Macrury, Sarah Marion
Secretary
03/07/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEC BUILDING LIMITED

AMEC BUILDING LIMITED is an(a) Active company incorporated on 15/03/1920 with the registered office located at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEC BUILDING LIMITED?

toggle

AMEC BUILDING LIMITED is currently Active. It was registered on 15/03/1920 .

Where is AMEC BUILDING LIMITED located?

toggle

AMEC BUILDING LIMITED is registered at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ.

What does AMEC BUILDING LIMITED do?

toggle

AMEC BUILDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMEC BUILDING LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.