AMEC SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMEC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804093

Incorporation date

26/03/1993

Size

Audit Exemption Subsidiary

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 icon20/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
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 2025-05-26
dot icon04/04/2025
Termination of appointment of William George Setter as a director on 2025-03-21
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon16/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon16/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08
dot icon10/06/2024
Secretary's details changed for Iain Angus Jones on 2023-11-30
dot icon10/06/2024
Director's details changed for Mr William George Setter on 2023-11-30
dot icon10/06/2024
Director's details changed for Mr Andrew Stuart Mclean on 2023-11-30
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon15/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon14/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
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 icon13/03/2020
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon18/06/2019
Cessation of Amec Foster Wheeler Property and Overseas Investments Limited as a person with significant control on 2019-04-25
dot icon18/06/2019
Change of details for Amec Foster Wheeler Limited as a person with significant control on 2019-04-25
dot icon13/06/2019
Resolutions
dot icon22/05/2019
Statement of capital on 2019-05-22
dot icon09/05/2019
Statement by Directors
dot icon09/05/2019
Solvency Statement dated 25/04/19
dot icon09/05/2019
Resolutions
dot icon07/10/2018
Full accounts made up to 2017-12-31
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 icon24/02/2018
Appointment of Iain Angus Jones as a secretary on 2018-02-16
dot icon24/02/2018
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 icon20/11/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 2016-07-22
dot icon26/07/2016
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2016-07-22
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon28/10/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
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 icon29/06/2011
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 icon03/05/2011
Termination of appointment of Michael Blacker as a director
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Auditor's resignation
dot icon14/12/2010
Miscellaneous
dot icon07/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon07/07/2009
Secretary appointed christopher laskey fidler
dot icon17/06/2009
Appointment terminated secretary colin fellowes
dot icon17/06/2009
Return made up to 08/06/09; full list of members
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 icon02/07/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
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 icon02/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 08/06/07; full list of members
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon22/02/2007
Director's particulars changed
dot icon10/01/2007
Director resigned
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 08/06/05; full list of members
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Director's particulars changed
dot icon14/02/2004
Director's particulars changed
dot icon05/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon07/08/2003
Director resigned
dot icon09/07/2003
Accounting reference date extended from 31/03/03 to 31/12/03
dot icon02/07/2003
Full accounts made up to 2002-12-30
dot icon16/06/2003
Return made up to 08/06/03; full list of members
dot icon15/05/2003
Memorandum and Articles of Association
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
S-div 06/05/03
dot icon09/04/2003
Director resigned
dot icon08/04/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
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 icon25/03/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 08/06/01; full list of members
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon23/06/2000
Return made up to 08/06/00; full list of members
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon05/04/2000
Resolutions
dot icon27/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon29/02/2000
Resolutions
dot icon17/02/2000
Particulars of contract relating to shares
dot icon17/02/2000
Ad 31/12/99--------- £ si 49999998@1=49999998 £ ic 2/50000000
dot icon23/12/1999
Nc inc already adjusted 21/12/99
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Certificate of change of name
dot icon08/07/1999
Return made up to 08/06/99; full list of members
dot icon30/04/1999
Certificate of change of name
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 08/06/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Secretary resigned
dot icon13/07/1997
Auditor's resignation
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 icon19/01/1996
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon19/01/1996
Re-registration of Memorandum and Articles
dot icon19/01/1996
Application for reregistration from PLC to private
dot icon19/01/1996
Resolutions
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Conve 13/10/95
dot icon11/10/1995
Director resigned
dot icon07/08/1995
Return made up to 08/08/95; no change of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
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
Secretary resigned;director resigned;new director appointed
dot icon14/07/1994
New secretary appointed
dot icon14/07/1994
Director resigned;new director appointed
dot icon05/06/1994
New secretary appointed
dot icon14/02/1994
Registered office changed on 14/02/94 from: 16 lincoln's inn fields london WC2A 3ED
dot icon21/12/1993
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
31/12/2023
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angus, Grant Rae
Director
31/08/2024 - Present
84
AMEC NOMINEES LIMITED
Corporate Director
01/01/2012 - 11/08/2020
52
BART MANAGEMENT LIMITED
Nominee Director
26/03/1993 - 08/07/1994
124
BART MANAGEMENT LIMITED
Nominee Secretary
26/03/1993 - 08/07/1994
124
Davies, Nigel James Maxwell
Director
08/07/1994 - 15/09/1995
35

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 SERVICES LIMITED

AMEC SERVICES 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 SERVICES LIMITED?

toggle

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

Where is AMEC SERVICES LIMITED located?

toggle

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

What does AMEC SERVICES LIMITED do?

toggle

AMEC SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AMEC SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.