AMEY POWER SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMEY POWER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05360868

Incorporation date

10/02/2005

Size

Full

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon01/12/2025
Director's details changed for Mr Peter Stuart Anderson on 2025-11-26
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/06/2023
Termination of appointment of Nicholas David Maggs as a director on 2023-06-08
dot icon14/04/2023
Auditor's resignation
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon06/04/2021
Termination of appointment of Paul Thain as a director on 2021-04-06
dot icon22/02/2021
Appointment of Mr Kevin John Jarvey as a director on 2021-02-22
dot icon22/02/2021
Appointment of Mr Peter Stuart Anderson as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of Darren Simon Jones as a director on 2021-02-22
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Appointment of Mr Paul Thain as a director on 2020-03-31
dot icon16/01/2020
Director's details changed for Mr Darren Simon Jones on 2020-01-16
dot icon14/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon14/01/2020
Termination of appointment of David Michael Mcloughlin as a director on 2020-01-10
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon11/11/2019
Confirmation statement made on 2019-01-01 with updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Enterprise Managed Services Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mr Darren Simon Jones as a director on 2018-07-20
dot icon25/07/2018
Appointment of Mr David Michael Mcloughlin as a director on 2018-07-20
dot icon21/07/2018
Termination of appointment of Richard James Ward as a director on 2018-07-20
dot icon24/05/2018
Termination of appointment of Kevin Alexander Fowlie as a director on 2018-04-27
dot icon10/11/2017
Change of details for Enterprise Managed Services Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon17/01/2017
Appointment of Mr Kevin Alexander Fowlie as a director on 2017-01-03
dot icon17/01/2017
Termination of appointment of Daniel Lawrence Holland as a director on 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Resolutions
dot icon29/05/2014
Certificate of change of name
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Resolutions
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon27/02/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/02/2014
Appointment of Mr Richard Ward as a director
dot icon04/02/2014
Appointment of Mr Richard Ward as a director
dot icon27/08/2013
Full accounts made up to 2012-12-28
dot icon01/08/2013
Termination of appointment of John Flood as a director
dot icon02/07/2013
Satisfaction of charge 1 in full
dot icon14/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon14/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon12/04/2013
Termination of appointment of David Arnold as a director
dot icon12/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon26/10/2011
Termination of appointment of Stuart Fraser as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2011
Termination of appointment of Philip Hall as a director
dot icon11/04/2011
Termination of appointment of Gary Parker as a director
dot icon24/03/2011
Termination of appointment of Neil Kirkby as a director
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon11/08/2010
Appointment of Mr Stuart Fraser as a director
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Appointment of Mr Daniel Holland as a director
dot icon20/04/2010
Appointment of Mr David Llewelyn Arnold as a director
dot icon08/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Owen Mclaughlin as a director
dot icon15/01/2010
Director's details changed for Mr Philip Gregory Hall on 2010-01-14
dot icon15/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon15/01/2010
Director's details changed for Mr Gary Parker on 2010-01-14
dot icon15/01/2010
Director's details changed for Owen Gerard Mclaughlin on 2010-01-14
dot icon15/01/2010
Director's details changed for Nicholas David Maggs on 2010-01-14
dot icon15/01/2010
Director's details changed for Neil Robert Ernest Kirkby on 2010-01-14
dot icon15/01/2010
Director's details changed for Mr John Joseph Flood on 2010-01-14
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Director's change of particulars / philip hall / 28/04/2009
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 10/02/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon20/11/2007
Resolutions
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 10/02/07; full list of members
dot icon01/02/2007
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon10/02/2006
Return made up to 10/02/06; full list of members
dot icon27/04/2005
New director appointed
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon18/04/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon13/04/2005
New director appointed
dot icon09/04/2005
Registered office changed on 09/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon09/04/2005
Secretary resigned;director resigned
dot icon09/04/2005
Director resigned
dot icon09/04/2005
New secretary appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon30/03/2005
Certificate of change of name
dot icon10/02/2005
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Stuart
Director
11/08/2010 - 25/10/2011
9
Flood, John Joseph
Director
01/02/2007 - 19/07/2013
64
Holland, Daniel Lawrence
Director
19/04/2010 - 31/12/2016
47
Ewell, Melvyn
Director
08/04/2013 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
11/06/2013 - Present
110

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AMEY POWER SERVICES LIMITED

AMEY POWER SERVICES LIMITED is an(a) Active company incorporated on 10/02/2005 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 4 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 AMEY POWER SERVICES LIMITED?

toggle

AMEY POWER SERVICES LIMITED is currently Active. It was registered on 10/02/2005 .

Where is AMEY POWER SERVICES LIMITED located?

toggle

AMEY POWER SERVICES LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does AMEY POWER SERVICES LIMITED do?

toggle

AMEY POWER SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AMEY POWER SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mr Peter Stuart Anderson on 2025-11-26.