AMEY PROGRAMME MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMEY PROGRAMME MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03959995

Incorporation date

30/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon03/10/2025
Application to strike the company off the register
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon03/08/2023
Director's details changed for Mr Andrew Lee Milner on 2023-08-03
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon20/04/2023
Auditor's resignation
dot icon09/03/2023
Full accounts made up to 2021-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Termination of appointment of Amanda Lucia Fisher as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Andrew Lee Milner as a director on 2022-12-30
dot icon25/11/2022
Change of details for Amey Plc as a person with significant control on 2022-11-21
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon16/01/2020
Director's details changed for Ms Amanda Lucia Fisher on 2020-01-16
dot icon16/01/2020
Appointment of Ms Amanda Lucia Fisher as a director on 2020-01-15
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon11/10/2019
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
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 icon02/09/2019
Change of details for Amey Plc as a person with significant control on 2019-09-02
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-01 with no updates
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
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 icon24/07/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Statement of company's objects
dot icon29/07/2013
Miscellaneous
dot icon15/07/2013
Miscellaneous
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Director's details changed for Melvyn Ewell on 2010-11-30
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 01/03/09; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment terminated director richard bradbury
dot icon11/04/2008
Return made up to 01/03/08; full list of members
dot icon11/04/2008
Location of debenture register
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Director resigned
dot icon13/04/2005
Return made up to 01/03/05; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Director's particulars changed
dot icon21/04/2004
Location of register of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Return made up to 01/03/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon03/10/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon01/06/2003
Ad 27/05/03--------- £ si 5500000@1=5500000 £ ic 29753001/35253001
dot icon01/06/2003
Nc inc already adjusted 27/05/03
dot icon01/06/2003
Resolutions
dot icon01/06/2003
Resolutions
dot icon01/06/2003
Resolutions
dot icon22/04/2003
Ad 13/03/03--------- £ si 29753000@1=29753000 £ ic 1/29753001
dot icon16/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Return made up to 01/03/03; full list of members
dot icon26/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
£ nc 100/29753100 13/03/03
dot icon21/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
dot icon05/12/2002
Full accounts made up to 2001-12-31
dot icon08/11/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon26/03/2002
Return made up to 01/03/02; full list of members
dot icon30/01/2002
Certificate of change of name
dot icon14/01/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon04/05/2001
Return made up to 30/03/01; full list of members
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon11/10/2000
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon08/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon08/08/2000
Registered office changed on 08/08/00 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon13/07/2000
Certificate of change of name
dot icon30/03/2000
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
01/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewell, Melvyn
Director
28/02/2003 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
30/11/2005 - Present
110
Staples, Brian Lynn
Director
06/11/2000 - 28/02/2003
84
Milner, Andrew Lee
Director
30/12/2022 - Present
98
Kayser, Michael Arthur
Director
11/09/2002 - 15/10/2002
134

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEY PROGRAMME MANAGEMENT LIMITED

AMEY PROGRAMME MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 30/03/2000 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 AMEY PROGRAMME MANAGEMENT LIMITED?

toggle

AMEY PROGRAMME MANAGEMENT LIMITED is currently Dissolved. It was registered on 30/03/2000 and dissolved on 30/12/2025.

Where is AMEY PROGRAMME MANAGEMENT LIMITED located?

toggle

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

What does AMEY PROGRAMME MANAGEMENT LIMITED do?

toggle

AMEY PROGRAMME MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMEY PROGRAMME MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.