AMEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02507588

Incorporation date

01/06/1990

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 01/06/1990)
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 icon16/08/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon06/12/2023
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 icon14/04/2023
Auditor's resignation
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 icon21/12/2022
Full accounts made up to 2021-12-31
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 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 icon08/10/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
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 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 icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
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 icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Statement of company's objects
dot icon11/02/2014
Resolutions
dot icon29/07/2013
Miscellaneous
dot icon15/07/2013
Miscellaneous
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/05/2012
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 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 icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon03/06/2009
Location of debenture register
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon16/07/2007
Return made up to 01/06/07; full list of members
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-12-31
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 icon19/07/2005
Director resigned
dot icon28/06/2005
Return made up to 01/06/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon18/08/2004
Director's particulars changed
dot icon17/06/2004
Return made up to 01/06/04; full list of members
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 icon09/01/2004
Auditor's resignation
dot icon03/10/2003
New director appointed
dot icon23/09/2003
Director resigned
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 icon18/06/2003
Return made up to 01/06/03; full list of members
dot icon22/04/2003
Ad 13/03/03--------- £ si 5200000@1=5200000 £ ic 2/5200002
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 100/5200100 13/03/03
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 icon26/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon25/06/2002
Director's particulars changed
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
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 icon13/06/2001
Return made up to 01/06/01; full list of members
dot icon13/03/2001
Director resigned
dot icon28/12/2000
Registered office changed on 28/12/00 from: appleford road sutton courtenay abingdon oxfordshire OX14 4PP
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 icon21/06/2000
Return made up to 01/06/00; full list of members
dot icon09/06/2000
New secretary appointed
dot icon15/07/1999
Return made up to 01/06/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 01/06/98; full list of members
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon13/06/1997
Return made up to 01/06/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon13/06/1996
Return made up to 01/06/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon28/06/1995
Return made up to 01/06/95; full list of members
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 01/06/94; full list of members
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon15/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/07/1993
Return made up to 01/06/93; no change of members
dot icon08/01/1993
Memorandum and Articles of Association
dot icon21/12/1992
Certificate of change of name
dot icon21/12/1992
Certificate of change of name
dot icon17/12/1992
Secretary resigned;new secretary appointed
dot icon17/09/1992
Return made up to 01/06/92; full list of members
dot icon17/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon01/03/1991
Accounting reference date notified as 31/12
dot icon18/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1991
Registered office changed on 18/01/91 from: sterling house 19/23 high street kidlington oxford OX5 2DH
dot icon01/06/1990
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
30/11/2005 - Present
110
Miller, David John
Director
02/11/1998 - 10/09/2002
84
Fisher, Amanda Lucia
Director
15/01/2020 - 30/12/2022
39
Leo, Jose
Director
03/09/2003 - 22/09/2006
66
Mantz, Ann Elizabeth
Secretary
10/12/1992 - 04/02/2000
44

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 SERVICES LIMITED

AMEY SERVICES LIMITED is an(a) Active company incorporated on 01/06/1990 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 SERVICES LIMITED?

toggle

AMEY SERVICES LIMITED is currently Active. It was registered on 01/06/1990 .

Where is AMEY SERVICES LIMITED located?

toggle

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

What does AMEY SERVICES LIMITED do?

toggle

AMEY SERVICES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for AMEY SERVICES LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.