AMEY RAIL LIMITED

Register to unlock more data on OkredoRegister

AMEY RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995531

Incorporation date

28/11/1994

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 28/11/1994)
dot icon01/12/2025
Director's details changed for Mr Peter Stuart Anderson on 2025-11-26
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon23/01/2025
Memorandum and Articles of Association
dot icon23/01/2025
Resolutions
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon06/12/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon14/04/2023
Auditor's resignation
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon24/11/2022
Change of details for Amey Plc as a person with significant control on 2022-11-21
dot icon10/06/2022
Appointment of Mr James Holmes as a director on 2022-06-10
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 icon28/10/2021
Appointment of Mr Keith Bennett as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Andrew Robert Joy as a director on 2021-10-22
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Termination of appointment of James Stefan Haluch as a director on 2020-08-03
dot icon06/08/2020
Appointment of Mr Peter Stuart Anderson as a director on 2020-08-06
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/03/2020
Appointment of Mr James Stefan Haluch as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Andrew Robert Joy as a director on 2020-03-25
dot icon20/02/2020
Termination of appointment of Nicola Ruth Hindle as a director on 2020-01-31
dot icon16/01/2020
Director's details changed for Ms Nicola Ruth Hindle on 2020-01-16
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon05/10/2019
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 icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon20/07/2017
Change of details for Amey Plc as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/10/2016
Director's details changed for Ms Nicola Ruth Hindle on 2016-09-05
dot icon12/08/2016
Confirmation statement made on 2016-08-01 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 icon03/03/2016
Appointment of Ms Nicola Ruth Hindle as a director on 2016-02-19
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon19/08/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Statement of company's objects
dot icon11/02/2014
Resolutions
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/07/2013
Miscellaneous
dot icon15/07/2013
Miscellaneous
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Appointment of Mr Andrew Lee Milner as a director
dot icon28/02/2013
Termination of appointment of Stephen Withers as a director
dot icon01/11/2012
Termination of appointment of Christopher Fenton as a director
dot icon23/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Director's details changed for Melvyn Ewell on 2010-11-30
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/07/2010
Appointment of Christopher Victor Fenton as a director
dot icon25/05/2010
Termination of appointment of Stephen Helliwell as a director
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon06/01/2010
Director's details changed for Stephen Helliwell on 2009-10-02
dot icon14/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon14/12/2009
Director's details changed for Stephen John Withers on 2009-10-01
dot icon14/12/2009
Director's details changed for Stephen Helliwell on 2009-10-01
dot icon14/12/2009
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon21/07/2009
Location of debenture register (non legible)
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 28/11/08; full list of members
dot icon03/06/2008
Director appointed stephen john withers
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Appointment terminated director andrew ritchie
dot icon02/01/2008
Return made up to 28/11/07; full list of members
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Return made up to 28/11/06; 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 icon22/03/2006
Director's particulars changed
dot icon07/03/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon10/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon29/12/2005
Return made up to 28/11/05; full list of members
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon25/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon13/01/2005
Return made up to 28/11/04; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon23/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon25/05/2004
Director's particulars changed
dot icon19/05/2004
Full accounts made up to 2003-12-31
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 icon13/01/2004
Return made up to 28/11/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Director's particulars changed
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 icon16/06/2003
New director appointed
dot icon22/04/2003
Ad 13/03/03--------- £ si 8534000@1=8534000 £ ic 10000/8544000
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
£ nc 15000000/23534000 13/03/03
dot icon21/03/2003
Director resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
dot icon17/12/2002
Full accounts made up to 2001-12-31
dot icon13/12/2002
Return made up to 28/11/02; full list of members
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/10/2002
Director resigned
dot icon06/10/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon02/09/2002
Resolutions
dot icon05/12/2001
Return made up to 28/11/01; full list of members
dot icon13/11/2001
New director appointed
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 icon06/07/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon28/12/2000
Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP
dot icon19/12/2000
Return made up to 28/11/00; full list of members
dot icon24/10/2000
Secretary resigned
dot icon11/10/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
New secretary appointed
dot icon10/12/1999
Return made up to 28/11/99; full list of members
dot icon06/05/1999
Director resigned
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Memorandum and Articles of Association
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon04/01/1999
New director appointed
dot icon21/12/1998
Return made up to 28/11/98; full list of members
dot icon01/12/1998
Certificate of change of name
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Director resigned
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon19/12/1997
Return made up to 28/11/97; full list of members
dot icon02/12/1997
New director appointed
dot icon13/08/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon27/12/1996
Return made up to 28/11/96; full list of members
dot icon10/11/1996
New director appointed
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon18/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Director resigned
dot icon18/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Declaration of assistance for shares acquisition
dot icon10/05/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon22/04/1996
Auditor's resignation
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
Registered office changed on 22/04/96 from: euston house 24 eversholt street london NW1 1DZ
dot icon19/04/1996
Memorandum and Articles of Association
dot icon19/04/1996
Resolutions
dot icon10/04/1996
Declaration of assistance for shares acquisition
dot icon10/04/1996
Resolutions
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon26/03/1996
Certificate of change of name
dot icon11/03/1996
Ad 29/02/96--------- £ si 9900@1=9900 £ ic 100/10000
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon20/02/1996
Director resigned
dot icon19/02/1996
New director appointed
dot icon08/02/1996
Director's particulars changed
dot icon30/01/1996
New director appointed
dot icon05/01/1996
Return made up to 28/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounting reference date notified as 31/03
dot icon28/11/1994
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
01/05/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Jim Scott
Director
28/11/1994 - 25/03/1996
31
Ewell, Melvyn
Director
17/10/2001 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
30/11/2005 - Present
110
Anderson, Peter Stuart
Director
06/08/2020 - Present
59
Staples, Brian Lynn
Director
25/11/1997 - 28/11/2001
84

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 RAIL LIMITED

AMEY RAIL LIMITED is an(a) Active company incorporated on 28/11/1994 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 5 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 RAIL LIMITED?

toggle

AMEY RAIL LIMITED is currently Active. It was registered on 28/11/1994 .

Where is AMEY RAIL LIMITED located?

toggle

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

What does AMEY RAIL LIMITED do?

toggle

AMEY RAIL LIMITED operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

What is the latest filing for AMEY RAIL LIMITED?

toggle

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