AMEC OFFSHORE LIMITED
Overview
| Company Name | AMEC OFFSHORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01054207 |
| 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 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 Address | No |
What were the previous names of AMEC OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESS OFFSHORE LIMITED | Feb 07, 1986 | Feb 07, 1986 |
| PRESS PRODUCTION SYSTEMS LIMITED | Jun 04, 1982 | Jun 04, 1982 |
| WILLIAM PRESS PRODUCTION SYSTEMS LIMITED | May 11, 1972 | May 11, 1972 |
What are the latest accounts for AMEC OFFSHORE 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 OFFSHORE LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for AMEC OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 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 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Keith Gordon Dagleish on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Iain Angus Jones on Nov 30, 2023 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 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 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Mark James Watson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Keith Gordon Dagleish as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Statement of capital on Nov 03, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Who are the officers of AMEC OFFSHORE 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 | 325264230001 | |||||||||||
| 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 | |||||||||
| 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 | 243965720001 | |||||||||||
| MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 203307870001 | |||||||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225603830001 | |||||||||||
| BAUGHEN, David John | Director | 1 Kings Close HA6 3SB Northwood Middlesex | British | 11342420001 | ||||||||||
| CLARK, Dennis | Director | Flat B 65 Eaton Square SW1W 9BQ London | British | 45617820001 | ||||||||||
| COOK, John | Director | Springfield House Saggerston Close NE61 2YW Morpeth Northumberland | British | 11712900001 | ||||||||||
| DAVIES, Nigel James Maxwell | Director | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | 830730002 | ||||||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||||||
| 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 | |||||||||
| LINDEMAN, Dennis | Director | 16 Bovinger Way Thorpe Bay SS1 3SZ Southend On Sea Essex | British | 11712860001 | ||||||||||
| MANNING, David Ernest George | Director | 89 Jesmond Park West NE7 7BY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 11712890001 | |||||||||
| MCLEAN, Andrew Stuart | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | Scotland | British | 262737780001 | |||||||||
| MCQUILLAN, Arthur | Director | 3 Park Drive TS19 8AB Stockton On Tees Cleveland | British | 52281340001 | ||||||||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 | ||||||||||
| SCOTT, Alan James | Director | Sundparken 74 Aarosond FOREIGN 6100 Haderslev Denmark | British | 38116600001 | ||||||||||
| STRAUGHEN, Michael | Director | 68 Rubislaw Den North AB15 4AN Aberdeen Aberdeenshire | United Kingdom | British | 68935280002 | |||||||||
| TOBIN, Brendan Paul | Director | 3 High Green Brooke NR15 1HP Norwich Norfolk | British | 47560710001 | ||||||||||
| TURNER, Ronald Frederick | Director | Taneys Dell Heath Park Road LU7 3BB Leighton Buzzard Bedfordshire | England | British | 26086190002 | |||||||||
| WARBURTON, Jennifer Ann | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | United Kingdom | British | 210947760001 | |||||||||
| WATSON, Mark James | Director | Booths Park Chelford Road WA16 8QZ Knutsford 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 OFFSHORE 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