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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMEC (F.C.G.) LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for AMEC (F.C.G.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 197743170001 | |||||||||
| DAGLEISH, Keith Gordon | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 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 | 34847060001 | ||||||||||
| BATEMAN, Charles Ian | Director | "Dalewood" 586 Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 1128650001 | ||||||||||
| BATESON, John Swinburne | Director | Clayton Croft Clayton-Le-Dale BB1 9EE Blackburn | England | British | 617510001 | |||||||||
| COCKSHAW, Alan, Sir | Director | Red Hill House 280 Leigh Road Worsley M28 1LH Manchester | United Kingdom | British | 50861700001 | |||||||||
| DAVIES, Oswald, Sir | Director | 8 Dinglebank Close WA13 0QR Lymm Cheshire | British | 11435140001 | ||||||||||
| FIDLER, Christopher Laskey | Director | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | England | British | 141025870003 | |||||||||
| HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | 75624260001 | |||||||||
| MCLEAN, Andrew Stuart | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 262737780001 | |||||||||
| WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | United Kingdom | British | 210947760001 | |||||||||
| WATSON, Mark James | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | Scotland | British | 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