AMEC PROCESS AND ENERGY LIMITED
Overview
Company Name | AMEC PROCESS AND ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02028340 |
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 PROCESS AND ENERGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AMEC PROCESS AND ENERGY 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 PROCESS AND ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
MATTHEW HALL ENGINEERING (MANCHESTER) LIMITED | Jul 18, 1986 | Jul 18, 1986 |
HOURSHINE LIMITED | Jun 16, 1986 | Jun 16, 1986 |
What are the latest accounts for AMEC PROCESS AND ENERGY 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 PROCESS AND ENERGY 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 PROCESS AND ENERGY 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 08, 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 Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William George Setter on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
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 | 4 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 | ||||||||||
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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 10, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of AMEC PROCESS AND ENERGY 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 | 325175850001 | |||||||||||
ANGUS, Grant Rae | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 197743170001 | ||||||||
SETTER, William George | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | Company Director | 147116630004 | ||||||||
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 | ||||||||||
JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 243965760001 | |||||||||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | 210980020001 | |||||||||||
BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | Chartered Secretary | 34847060001 | |||||||||
BATEY, Simon George | Director | Copsley Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | Financial Director | 43448800002 | |||||||||
BAUGHEN, David John | Director | 83 Wolsey Road HA6 2ER Moor Park Middlesex | British | Chartered Engineer | 39781710001 | |||||||||
BEAUPREZ, Richard Joseph | Director | 16 Dale Close SG4 9AS Hitchin Hertfordshire | British | Company Director | 4079700001 | |||||||||
BELL, Maurice | Director | Green Tiles High Coppice Station Road HP7 0AW Amersham Buckinghamshire | British | Director | 11342410001 | |||||||||
BLANKSBY, Nathan William | Director | 34 Russell Road Moor Park HA6 2LR Northwood Middlesex | British | Chartered Engineer | 11136180001 | |||||||||
CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | Accountant | 107105790003 | |||||||||
CLARK, Alexander | Director | 240 Queens Road AB1 8DN Aberdeen | United Kingdom | British | Commercial Director | 136094220002 | ||||||||
CLARK, Dennis | Director | Flat B 65 Eaton Square SW1W 9BQ London | British | Company Director | 45617820001 | |||||||||
ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | Projects Director | 49014470001 | ||||||||
GRANT, Alistair Roderick | Director | 111 Queens Road TW10 6HF Richmond Surrey | British | Managing Director | 48918190003 | |||||||||
GRANT, Alistair Roderick | Director | 111 Queens Road TW10 6HF Richmond Surrey | British | Company Director | 48918190003 | |||||||||
HAUXWELL, Barry Anthony | Director | Highlands Ballater Road AB3 5HN Aboyne Royal Deeside Aberdeenshire | British | Company Director | 45049560001 | |||||||||
HIGGINS, Nigel Alan | Director | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | England | British | Chartered Accountant | 119181620001 | ||||||||
HOGG, Stephen Richard | Director | 19 High Back Close Monkton Village NE32 5PA Jarrow Tyne & Wear | England | British | Commercial Director | 77120830001 | ||||||||
LEONARD, David | Director | 55 Hatchellwood View Bessacarr DN4 6UY Doncaster South Yorkshire | British | Commercial Director | 60496740002 | |||||||||
LINDEMAN, Dennis | Director | 16 Bovinger Way Thorpe Bay SS1 3SZ Southend On Sea Essex | British | Sales Director | 11712860001 | |||||||||
LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | Co Director | 68935320003 | ||||||||
LOGAN, Barrie Leslie | Director | Pump Farmhouse Warley Gap CM13 3DR Brentwood Essex | United Kingdom | British | Chartered Engineer | 125405210001 | ||||||||
MCLEAN, Andrew Stuart | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | Company Director | 262737780002 | ||||||||
MORRISON, Peter H, Sir | Director | 81 Cambridge Street SW1 London | British | Director | 46989670001 | |||||||||
PAYNE, George Edward | Director | 39 Packsaddle Park Chelford Road Prestbury SK10 4PU Macclesfield Cheshire | British | Director | 81255470001 | |||||||||
REEVES, Ron Victor | Director | Birch House Vicarage Road TW18 4YF Staines Middlesex | England | British | Director | 141815780001 | ||||||||
ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | Director | 36329960001 | |||||||||
STRAUGHEN, Michael | Director | 68 Rubislaw Den North AB15 4AN Aberdeen Aberdeenshire | United Kingdom | British | General Manager | 68935280002 | ||||||||
YOUNG, John Michael Douglas | Director | Lynch Farm Kingston Corfe Castle BH20 5LG Wareham Dorset | England | British | Finance Director | 42552670001 | ||||||||
YOUNG, John Michael Douglas | Director | Lynch Farm Kingston Corfe Castle BH20 5LG Wareham Dorset | England | British | Finance Director | 42552670001 | ||||||||
AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England |
| 32732300002 |
Who are the persons with significant control of AMEC PROCESS AND ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amec Capital Projects 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