AMEC OFFSHORE LIMITED

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

    Company NameAMEC OFFSHORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01054207
    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 OFFSHORE LIMITED?

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

    Where is AMEC OFFSHORE LIMITED located?

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

    What were the previous names of AMEC OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESS OFFSHORE LIMITEDFeb 07, 1986Feb 07, 1986
    PRESS PRODUCTION SYSTEMS LIMITEDJun 04, 1982Jun 04, 1982
    WILLIAM PRESS PRODUCTION SYSTEMS LIMITEDMay 11, 1972May 11, 1972

    What are the latest accounts for AMEC OFFSHORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMEC OFFSHORE LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for AMEC OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    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 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Keith Gordon Dagleish on Nov 30, 2023

    2 pagesCH01

    Secretary's details changed for Iain Angus Jones on Nov 30, 2023

    1 pagesCH03

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

    3 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 07, 2021 with updates

    4 pagesCS01

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

    3 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Statement of capital on Nov 03, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Who are the officers of AMEC OFFSHORE 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
    325264230001
    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
    ScotlandBritish197743170001
    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
    ScotlandBritish278135160001
    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
    243965720001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    203307870001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225603830001
    BAUGHEN, David John
    1 Kings Close
    HA6 3SB Northwood
    Middlesex
    Director
    1 Kings Close
    HA6 3SB Northwood
    Middlesex
    British11342420001
    CLARK, Dennis
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    Director
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    British45617820001
    COOK, John
    Springfield House
    Saggerston Close
    NE61 2YW Morpeth
    Northumberland
    Director
    Springfield House
    Saggerston Close
    NE61 2YW Morpeth
    Northumberland
    British11712900001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Director
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritish141025870003
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    LINDEMAN, Dennis
    16 Bovinger Way
    Thorpe Bay
    SS1 3SZ Southend On Sea
    Essex
    Director
    16 Bovinger Way
    Thorpe Bay
    SS1 3SZ Southend On Sea
    Essex
    British11712860001
    MANNING, David Ernest George
    89 Jesmond Park West
    NE7 7BY Newcastle Upon Tyne
    Tyne & Wear
    Director
    89 Jesmond Park West
    NE7 7BY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish11712890001
    MCLEAN, Andrew Stuart
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    ScotlandBritish262737780001
    MCQUILLAN, Arthur
    3 Park Drive
    TS19 8AB Stockton On Tees
    Cleveland
    Director
    3 Park Drive
    TS19 8AB Stockton On Tees
    Cleveland
    British52281340001
    ROBSON, David
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    Director
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    British36329960001
    SCOTT, Alan James
    Sundparken 74
    Aarosond
    FOREIGN 6100 Haderslev
    Denmark
    Director
    Sundparken 74
    Aarosond
    FOREIGN 6100 Haderslev
    Denmark
    British38116600001
    STRAUGHEN, Michael
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    Director
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    United KingdomBritish68935280002
    TOBIN, Brendan Paul
    3 High Green
    Brooke
    NR15 1HP Norwich
    Norfolk
    Director
    3 High Green
    Brooke
    NR15 1HP Norwich
    Norfolk
    British47560710001
    TURNER, Ronald Frederick
    Taneys Dell Heath Park Road
    LU7 3BB Leighton Buzzard
    Bedfordshire
    Director
    Taneys Dell Heath Park Road
    LU7 3BB Leighton Buzzard
    Bedfordshire
    EnglandBritish26086190002
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritish210947760001
    WATSON, Mark James
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    ScotlandBritish131162300002
    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 OFFSHORE 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