AMEC (F.C.G.) LIMITED
Overview
Company Name | AMEC (F.C.G.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00148585 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMEC (F.C.G.) LIMITED?
Company Name | From | Until |
---|---|---|
AMEC (F.C.G.) P.L.C. | May 25, 1999 | May 25, 1999 |
FAIRCLOUGH CONSTRUCTION GROUP P L C | Dec 31, 1977 | Dec 31, 1977 |
LEONARD FAIRCLOUGH,LIMITED | Oct 01, 1917 | Oct 01, 1917 |
What are the latest accounts for AMEC (F.C.G.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMEC (F.C.G.) LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for AMEC (F.C.G.) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Grant Rae Angus as a director on Aug 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Stuart Mclean as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Stuart Mclean on Mar 14, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Keith Gordon Dagleish on Mar 14, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Iain Angus Jones on Mar 05, 2024 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Appointment of Keith Gordon Dagleish as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark James Watson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Stuart Mclean as a director on Aug 11, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amec Nominees Limited as a director on Aug 11, 2020 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 10, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of AMEC (F.C.G.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACRURY, Sarah Marion | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 324752870001 | |||||||||||
ANGUS, Grant Rae | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 197743170001 | ||||||||
DAGLEISH, Keith Gordon | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United Kingdom | British | Company Director | 278135160001 | ||||||||
BARDSLEY, Michael John | Secretary | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
DAVIES, Nigel James Maxwell | Secretary | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | 830730002 | ||||||||||
FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
HAND, Kim Andrea | Secretary | Sutton Field Whitegate CW8 2BD Northwich Cherry Trees, Cheshire | British | 141032930001 | ||||||||||
JONES, Iain Angus | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 243956140001 | |||||||||||
MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 203303240001 | |||||||||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225792940001 | |||||||||||
BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | Chartered Secretary | 34847060001 | |||||||||
BATEMAN, Charles Ian | Director | "Dalewood" 586 Chester Road Sandiway CW8 2DX Northwich Cheshire | British | Director | 1128650001 | |||||||||
BATESON, John Swinburne | Director | Clayton Croft Clayton-Le-Dale BB1 9EE Blackburn | England | British | Director | 617510001 | ||||||||
COCKSHAW, Alan, Sir | Director | Red Hill House 280 Leigh Road Worsley M28 1LH Manchester | United Kingdom | British | Chairman | 50861700001 | ||||||||
DAVIES, Oswald, Sir | Director | 8 Dinglebank Close WA13 0QR Lymm Cheshire | British | Director | 11435140001 | |||||||||
FIDLER, Christopher Laskey | Director | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | England | British | Chartered Secretary | 141025870003 | ||||||||
HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | Chartered Accountant | 75624260001 | ||||||||
MCLEAN, Andrew Stuart | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 262737780001 | ||||||||
WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | United Kingdom | British | Deputy Company Secretary | 210947760001 | ||||||||
WATSON, Mark James | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | Scotland | British | Company Director | 131162300002 | ||||||||
AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire |
| 32732300002 |
Who are the persons with significant control of AMEC (F.C.G.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amec Foster Wheeler Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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