AMEC CAPITAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AMEC CAPITAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804109

Incorporation date

26/03/1993

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 26/03/1993)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Withdraw the company strike off application
dot icon25/06/2025
Application to strike the company off the register
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon27/05/2025
Appointment of Mr Keith Gordon Dagleish as a director on 2025-05-23
dot icon04/04/2025
Termination of appointment of William George Setter as a director on 2025-03-21
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 icon11/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08
dot icon11/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon19/06/2024
Secretary's details changed for Iain Angus Jones on 2023-11-30
dot icon19/06/2024
Director's details changed for Mr Andrew Stuart Mclean on 2023-11-30
dot icon19/06/2024
Director's details changed for Mr William George Setter on 2023-11-30
dot icon19/06/2024
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 icon10/08/2022
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 icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/11/2020
Statement of capital on 2020-11-03
dot icon03/11/2020
Statement by Directors
dot icon03/11/2020
Solvency Statement dated 26/10/20
dot icon03/11/2020
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 icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon07/06/2018
Accounts for a dormant company made up to 2017-12-31
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 secretary on 2018-02-16
dot icon21/12/2017
Appointment of Mr William George Setter as a director on 2017-11-30
dot icon21/12/2017
Termination of appointment of Grant Richmond Ling as a director on 2017-11-30
dot icon14/09/2017
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 Helen Morrell as a secretary on 2016-07-22
dot icon26/07/2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 2016-07-22
dot icon15/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/07/2015
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 icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/04/2014
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 icon30/01/2013
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 icon17/01/2012
Appointment of Amec Nominees Limited as a director
dot icon17/01/2012
Termination of appointment of Eleanor Evans as a director
dot icon20/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/05/2011
Appointment of Ms Eleanor Bronwen Evans as a director
dot icon04/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Termination of appointment of Michael Blacker as a director
dot icon24/01/2011
Auditor's resignation
dot icon14/12/2010
Miscellaneous
dot icon13/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon22/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/06/2009
Return made up to 08/06/09; full list of members
dot icon17/06/2009
Appointment terminated secretary colin fellowes
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
Director appointed grant richmond ling
dot icon07/11/2008
Appointment terminated director ian charnock
dot icon08/07/2008
Registered office changed on 08/07/2008 from 29 eddystone tower oxestalls road london
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from, booths park, chelford road, knutsford, cheshire, WA16 8QZ
dot icon17/06/2008
Return made up to 08/06/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandiway house, hartford, northwich, cheshire CW8 2YA
dot icon14/08/2007
Return made up to 08/06/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon22/02/2007
Director's particulars changed
dot icon17/02/2007
Director resigned
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon05/06/2006
Resolutions
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Return made up to 08/06/05; full list of members
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon11/05/2004
Director's particulars changed
dot icon14/02/2004
Director's particulars changed
dot icon07/08/2003
Director resigned
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 08/06/03; full list of members
dot icon23/12/2002
Director's particulars changed
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 08/06/02; full list of members
dot icon02/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 08/06/01; full list of members
dot icon02/02/2001
Director resigned
dot icon25/07/2000
Secretary's particulars changed
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 08/06/00; full list of members
dot icon11/04/2000
New secretary appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon17/02/2000
Particulars of contract relating to shares
dot icon17/02/2000
Ad 31/12/99--------- £ si 199999998@1=199999998 £ ic 2/200000000
dot icon23/12/1999
Nc inc already adjusted 21/12/99
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon04/11/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/11/1999
Conve 04/10/99
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Application for reregistration from PLC to private
dot icon04/11/1999
Re-registration of Memorandum and Articles
dot icon12/07/1999
Return made up to 08/06/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
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 icon11/08/1997
Certificate of change of name
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 08/06/97; no change of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 08/06/96; full list of members
dot icon11/10/1995
Director resigned
dot icon11/10/1995
New director appointed
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 08/06/95; no change of members
dot icon05/04/1995
Return made up to 26/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 26/03/94; full list of members
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Director resigned;new director appointed
dot icon14/07/1994
New secretary appointed
dot icon14/07/1994
Secretary resigned;director resigned;new director appointed
dot icon05/06/1994
New secretary appointed
dot icon16/02/1994
Registered office changed on 16/02/94 from: 16 lincoln's inn fields, london, WC2A 3ED
dot icon22/12/1993
Accounting reference date notified as 31/12
dot icon26/03/1993
Incorporation

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angus, Grant Rae
Director
31/08/2024 - Present
84
Evans, Eleanor Bronwen
Director
31/03/2011 - 31/12/2011
64
Setter, William George
Director
30/11/2017 - 21/03/2025
126
Mclean, Andrew Stuart
Director
11/08/2020 - 31/08/2024
58
Dagleish, Keith Gordon
Director
23/05/2025 - Present
20

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 CAPITAL PROJECTS LIMITED

AMEC CAPITAL PROJECTS LIMITED is an(a) Active company incorporated on 26/03/1993 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 CAPITAL PROJECTS LIMITED?

toggle

AMEC CAPITAL PROJECTS LIMITED is currently Active. It was registered on 26/03/1993 .

Where is AMEC CAPITAL PROJECTS LIMITED located?

toggle

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

What does AMEC CAPITAL PROJECTS LIMITED do?

toggle

AMEC CAPITAL PROJECTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMEC CAPITAL PROJECTS LIMITED?

toggle

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