AMEY TPT LIMITED

Register to unlock more data on OkredoRegister

AMEY TPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05210535

Incorporation date

19/08/2004

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 19/08/2004)
dot icon01/12/2025
Director's details changed for Mr Peter Stuart Anderson on 2025-11-26
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Appointment of Mr Colin David Wood as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Alex Gilbert as a director on 2025-07-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon12/07/2024
Full accounts 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 icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon20/04/2023
Auditor's resignation
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Appointment of Mr Matthew King as a director on 2022-05-31
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 icon06/08/2020
Appointment of Mr Peter Stuart Anderson as a director on 2020-08-06
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon31/03/2020
Appointment of Mr Alex Gilbert as a director on 2020-03-30
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 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 England to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Amey Owr Limited as a person with significant control on 2019-09-02
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/07/2017
Register inspection address has been changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN England to The Sherard Building Edmund Halley Road Oxford OX4 4DQ
dot icon19/07/2017
Register(s) moved to registered office address The Sherard Building Edmund Halley Road Oxford OX4 4DQ
dot icon19/07/2017
Change of details for Amey Owr Limited as a person with significant control on 2016-04-06
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2016
Director's details changed for Ms Nicola Ruth Hindle on 2016-09-05
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon03/03/2016
Appointment of Ms Nicola Ruth Hindle as a director on 2016-02-19
dot icon22/01/2016
Certificate of change of name
dot icon14/01/2016
Appointment of Mr Andrew Latham Nelson as a director on 2015-12-31
dot icon13/01/2016
Registered office address changed from 182-194 Union Street London SE1 0LH to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 2016-01-13
dot icon13/01/2016
Termination of appointment of Deborah Richards as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of John Andrew Quinn as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Stephen Richard Ames as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Clifford David Dickinson as a director on 2015-12-31
dot icon13/01/2016
Appointment of Mr Andrew Lee Milner as a director on 2015-12-31
dot icon13/01/2016
Appointment of Sherard Secretariat Services Limited as a secretary on 2015-12-31
dot icon13/01/2016
Termination of appointment of Pascale Jennifer Sharman as a secretary on 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon02/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon02/10/2013
Register(s) moved to registered inspection location
dot icon02/10/2013
Register inspection address has been changed
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon15/11/2012
Statement of company's objects
dot icon15/11/2012
Resolutions
dot icon03/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon03/09/2012
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 2012-09-03
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon03/09/2010
Director's details changed for Stephen Richard Ames on 2010-08-19
dot icon03/09/2010
Director's details changed for Clifford David Dickinson on 2010-08-19
dot icon03/09/2010
Director's details changed for John Andrew Quinn on 2010-08-19
dot icon03/09/2010
Director's details changed for Deborah Richards on 2010-08-19
dot icon30/09/2009
Return made up to 19/08/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 19/08/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/09/2007
Return made up to 19/08/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon27/10/2006
Return made up to 19/08/06; full list of members
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon05/01/2006
Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/2006
New director appointed
dot icon28/11/2005
Return made up to 19/08/05; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-08-31
dot icon22/11/2005
Registered office changed on 22/11/05 from: 1 mitchell lane bristol BS1 6BU
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
Director resigned
dot icon19/08/2004
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Matthew Kevin
Director
31/05/2022 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/08/2004 - 19/08/2004
99600
INSTANT COMPANIES LIMITED
Corporate Director
19/08/2004 - 19/08/2004
812
Anderson, Peter Stuart
Director
06/08/2020 - Present
59
Milner, Andrew Lee
Director
31/12/2015 - 12/12/2019
99

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 TPT LIMITED

AMEY TPT LIMITED is an(a) Active company incorporated on 19/08/2004 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 TPT LIMITED?

toggle

AMEY TPT LIMITED is currently Active. It was registered on 19/08/2004 .

Where is AMEY TPT LIMITED located?

toggle

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

What does AMEY TPT LIMITED do?

toggle

AMEY TPT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMEY TPT LIMITED?

toggle

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