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, 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 PROCESS AND ENERGY 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 PROCESS AND ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Appointment of Mr Dominic John Beever as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Butcher as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam Paul Butcher as a director on May 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of William George Setter as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
| ||||||||||||
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 | 197743170001 | |||||
| BEEVER, Dominic John | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House United Kingdom | United Kingdom | British | 334519930001 | |||||
| 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 | 34847060001 | ||||||
| BATEY, Simon George | Director | Copsley Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | 43448800002 | ||||||
| BAUGHEN, David John | Director | 83 Wolsey Road HA6 2ER Moor Park Middlesex | British | 39781710001 | ||||||
| BEAUPREZ, Richard Joseph | Director | 16 Dale Close SG4 9AS Hitchin Hertfordshire | British | 4079700001 | ||||||
| BELL, Maurice | Director | Green Tiles High Coppice Station Road HP7 0AW Amersham Buckinghamshire | British | 11342410001 | ||||||
| BLANKSBY, Nathan William | Director | 34 Russell Road Moor Park HA6 2LR Northwood Middlesex | British | 11136180001 | ||||||
| BUTCHER, Adam Paul | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 302903850001 | |||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||
| CLARK, Alexander | Director | 240 Queens Road AB1 8DN Aberdeen | United Kingdom | British | 136094220002 | |||||
| CLARK, Dennis | Director | Flat B 65 Eaton Square SW1W 9BQ London | British | 45617820001 | ||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||
| GRANT, Alistair Roderick | Director | 111 Queens Road TW10 6HF Richmond Surrey | British | 48918190003 | ||||||
| GRANT, Alistair Roderick | Director | 111 Queens Road TW10 6HF Richmond Surrey | British | 48918190003 | ||||||
| HAUXWELL, Barry Anthony | Director | Highlands Ballater Road AB3 5HN Aboyne Royal Deeside Aberdeenshire | British | 45049560001 | ||||||
| HIGGINS, Nigel Alan | Director | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | England | British | 119181620001 | |||||
| HOGG, Stephen Richard | Director | 19 High Back Close Monkton Village NE32 5PA Jarrow Tyne & Wear | England | British | 77120830001 | |||||
| LEONARD, David | Director | 55 Hatchellwood View Bessacarr DN4 6UY Doncaster South Yorkshire | British | 60496740002 | ||||||
| LINDEMAN, Dennis | Director | 16 Bovinger Way Thorpe Bay SS1 3SZ Southend On Sea Essex | British | 11712860001 | ||||||
| LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | 68935320003 | |||||
| LOGAN, Barrie Leslie | Director | Pump Farmhouse Warley Gap CM13 3DR Brentwood Essex | United Kingdom | British | 125405210001 | |||||
| MCLEAN, Andrew Stuart | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 262737780002 | |||||
| MORRISON, Peter H, Sir | Director | 81 Cambridge Street SW1 London | British | 46989670001 | ||||||
| PAYNE, George Edward | Director | 39 Packsaddle Park Chelford Road Prestbury SK10 4PU Macclesfield Cheshire | British | 81255470001 | ||||||
| REEVES, Ron Victor | Director | Birch House Vicarage Road TW18 4YF Staines Middlesex | England | British | 141815780001 | |||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 | ||||||
| SETTER, William George | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 147116630004 | |||||
| STRAUGHEN, Michael | Director | 68 Rubislaw Den North AB15 4AN Aberdeen Aberdeenshire | United Kingdom | British | 68935280002 | |||||
| YOUNG, John Michael Douglas | Director | Lynch Farm Kingston Corfe Castle BH20 5LG Wareham Dorset | England | British | 42552670001 |
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