AMEC ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AMEC ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00713102

Incorporation date

17/01/1962

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 17/01/1962)
dot icon04/04/2025
Termination of appointment of William George Setter as a director on 2025-03-21
dot icon16/11/2021
Restoration by order of the court
dot icon08/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2020
First Gazette notice for voluntary strike-off
dot icon10/09/2020
Application to strike the company off the register
dot icon26/08/2020
Statement of capital on 2020-08-26
dot icon26/08/2020
Statement by Directors
dot icon26/08/2020
Solvency Statement dated 12/08/20
dot icon26/08/2020
Resolutions
dot icon10/07/2020
Statement by Directors
dot icon10/07/2020
Statement of capital on 2020-07-10
dot icon10/07/2020
Solvency Statement dated 26/06/20
dot icon10/07/2020
Resolutions
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Change of share class name or designation
dot icon22/06/2020
Memorandum and Articles of Association
dot icon19/06/2020
Statement of company's objects
dot icon19/06/2020
Particulars of variation of rights attached to shares
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon06/08/2019
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 icon13/06/2018
Change of details for Amec Foster Wheeler Limited as a person with significant control on 2017-11-23
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon12/06/2018
Change of details for Amec Foster Wheeler Plc as a person with significant control on 2017-11-23
dot icon07/06/2018
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 icon21/12/2017
Appointment of Mr William George Setter as a director on 2017-11-30
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
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 icon16/06/2016
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 icon13/06/2014
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 icon15/06/2012
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 icon14/06/2011
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 icon24/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon23/06/2010
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 secretary christopher fidler
dot icon25/09/2009
Appointment terminated director peter holland
dot icon25/09/2009
Secretary appointed kim andrea hand
dot icon25/09/2009
Director appointed christopher laskey fidler
dot icon07/07/2009
Secretary appointed christopher laskey fidler
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon17/06/2009
Appointment terminated secretary colin fellowes
dot icon16/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/01/2009
Director appointed peter james holland
dot icon12/01/2009
Appointment terminated director robert wilson
dot icon17/06/2008
Return made up to 08/06/08; full list of members
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 icon25/10/2007
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 icon16/03/2007
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 icon08/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/07/2005
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 icon29/06/2004
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 icon16/06/2003
Return made up to 08/06/03; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/06/2002
Return made up to 08/06/02; full list of members
dot icon20/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 08/06/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 08/06/00; full list of members
dot icon29/11/1999
Resolutions
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 08/06/99; no change of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 08/06/98; full list of members
dot icon16/06/1998
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; no change of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
New director appointed
dot icon24/06/1996
Return made up to 08/06/96; no change of members
dot icon19/06/1996
Director resigned
dot icon06/11/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon21/09/1995
New director appointed
dot icon25/08/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 08/06/95; full list of members
dot icon25/01/1995
New director appointed
dot icon22/01/1995
Memorandum and Articles of Association
dot icon22/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon26/09/1994
Director resigned
dot icon20/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon30/06/1994
Return made up to 08/06/94; no change of members
dot icon10/05/1994
Director resigned
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 08/06/93; no change of members
dot icon15/02/1993
Director resigned
dot icon14/02/1993
New director appointed
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 08/06/92; full list of members
dot icon12/05/1992
New director appointed
dot icon21/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon06/04/1992
New director appointed
dot icon31/03/1992
Certificate of change of name
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Ad 20/02/92--------- £ si 5000000@1=5000000 £ ic 5000000/10000000
dot icon02/03/1992
£ nc 5000000/10000000 20/02/92
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon10/10/1991
Ad 27/09/91--------- £ si 4900000@1=4900000 £ ic 100000/5000000
dot icon12/09/1991
£ nc 100000/5000000 22/08/91
dot icon27/06/1991
Return made up to 08/06/91; full list of members
dot icon11/06/1991
New director appointed
dot icon23/05/1991
Director resigned
dot icon11/02/1991
Director resigned
dot icon22/01/1991
Director resigned
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Return made up to 08/06/90; full list of members
dot icon25/01/1990
Full accounts made up to 1988-12-31
dot icon08/09/1989
Return made up to 24/08/89; full list of members
dot icon21/08/1989
Director resigned
dot icon09/08/1989
Secretary resigned
dot icon09/08/1989
New secretary appointed
dot icon19/07/1989
Director's particulars changed
dot icon18/04/1989
New director appointed
dot icon13/04/1989
Director resigned
dot icon08/03/1989
Director resigned
dot icon23/02/1989
New director appointed
dot icon19/02/1989
New director appointed
dot icon19/02/1989
New director appointed
dot icon03/02/1989
Registered office changed on 03/02/89 from: 106 tottenham court road london W1A 1BT
dot icon19/10/1988
New director appointed
dot icon19/10/1988
New director appointed
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 06/06/88; full list of members
dot icon18/03/1988
Director resigned
dot icon25/01/1988
New director appointed
dot icon24/11/1987
Director's particulars changed
dot icon06/08/1987
Director resigned
dot icon15/07/1987
Director's particulars changed
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 11/06/87; full list of members
dot icon09/07/1987
Director resigned
dot icon06/07/1987
Director resigned
dot icon14/05/1986
Full accounts made up to 1985-12-31
dot icon14/05/1986
Return made up to 07/05/86; full list of members
dot icon30/06/1982
Accounts made up to 1981-12-31
dot icon17/01/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
08/06/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMEC NOMINEES LIMITED
Corporate Director
30/06/1994 - Present
52
Setter, William George
Director
30/11/2017 - 21/03/2025
126
Watson, Mark James
Director
16/02/2018 - Present
24

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 ENGINEERING LIMITED

AMEC ENGINEERING LIMITED is an(a) Active company incorporated on 17/01/1962 with the registered office located at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ. There are currently 2 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 ENGINEERING LIMITED?

toggle

AMEC ENGINEERING LIMITED is currently Active. It was registered on 17/01/1962 and dissolved on 08/12/2020.

Where is AMEC ENGINEERING LIMITED located?

toggle

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

What does AMEC ENGINEERING LIMITED do?

toggle

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

What is the latest filing for AMEC ENGINEERING LIMITED?

toggle

The latest filing was on 04/04/2025: Termination of appointment of William George Setter as a director on 2025-03-21.