AMEC (F.C.G.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMEC (F.C.G.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00148585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMEC (F.C.G.) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AMEC (F.C.G.) LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEC (F.C.G.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC (F.C.G.) P.L.C.May 25, 1999May 25, 1999
    FAIRCLOUGH CONSTRUCTION GROUP P L CDec 31, 1977Dec 31, 1977
    LEONARD FAIRCLOUGH,LIMITEDOct 01, 1917Oct 01, 1917

    What are the latest accounts for AMEC (F.C.G.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEC (F.C.G.) LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for AMEC (F.C.G.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Grant Rae Angus as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mclean as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Stuart Mclean on Mar 14, 2024

    2 pagesCH01

    Director's details changed for Keith Gordon Dagleish on Mar 14, 2024

    2 pagesCH01

    Secretary's details changed for Iain Angus Jones on Mar 05, 2024

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Appointment of Keith Gordon Dagleish as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Mark James Watson as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Andrew Stuart Mclean as a director on Aug 11, 2020

    2 pagesAP01

    Termination of appointment of Amec Nominees Limited as a director on Aug 11, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jul 10, 2020

    • Capital: GBP 10,974,165
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of AMEC (F.C.G.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    324752870001
    ANGUS, Grant Rae
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritishCompany Director197743170001
    DAGLEISH, Keith Gordon
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    United KingdomBritishCompany Director278135160001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Secretary
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Secretary
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    JONES, Iain Angus
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    243956140001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    203303240001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225792940001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    BritishChartered Secretary34847060001
    BATEMAN, Charles Ian
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    BritishDirector1128650001
    BATESON, John Swinburne
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    Director
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    EnglandBritishDirector617510001
    COCKSHAW, Alan, Sir
    Red Hill House 280 Leigh Road
    Worsley
    M28 1LH Manchester
    Director
    Red Hill House 280 Leigh Road
    Worsley
    M28 1LH Manchester
    United KingdomBritishChairman50861700001
    DAVIES, Oswald, Sir
    8 Dinglebank Close
    WA13 0QR Lymm
    Cheshire
    Director
    8 Dinglebank Close
    WA13 0QR Lymm
    Cheshire
    BritishDirector11435140001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritishChartered Secretary141025870003
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    MCLEAN, Andrew Stuart
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritishCompany Director262737780001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United KingdomBritishDeputy Company Secretary210947760001
    WATSON, Mark James
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    ScotlandBritishCompany Director131162300002
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002

    Who are the persons with significant control of AMEC (F.C.G.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0