AMEC PROCESS AND ENERGY LIMITED

AMEC PROCESS AND ENERGY LIMITED

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

    Company NameAMEC PROCESS AND ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02028340
    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 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 AddressNo

    What were the previous names of AMEC PROCESS AND ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEW HALL ENGINEERING (MANCHESTER) LIMITEDJul 18, 1986Jul 18, 1986
    HOURSHINE LIMITEDJun 16, 1986Jun 16, 1986

    What are the latest accounts for AMEC PROCESS AND ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEC PROCESS AND ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for AMEC PROCESS AND ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    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 08, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Stuart Mclean on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr William George Setter on Nov 30, 2023

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

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

    3 pagesAA

    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

    legacy

    1 pagesSH20

    Statement of capital on Jul 10, 2020

    • Capital: GBP 19,999,999
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of AMEC PROCESS AND ENERGY 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
    325175850001
    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
    ScotlandBritishCompany Director197743170001
    SETTER, William George
    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
    ScotlandBritishCompany Director147116630004
    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
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    243965760001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    210980020001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    BritishChartered Secretary34847060001
    BATEY, Simon George
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    BritishFinancial Director43448800002
    BAUGHEN, David John
    83 Wolsey Road
    HA6 2ER Moor Park
    Middlesex
    Director
    83 Wolsey Road
    HA6 2ER Moor Park
    Middlesex
    BritishChartered Engineer39781710001
    BEAUPREZ, Richard Joseph
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    BritishCompany Director4079700001
    BELL, Maurice
    Green Tiles High Coppice
    Station Road
    HP7 0AW Amersham
    Buckinghamshire
    Director
    Green Tiles High Coppice
    Station Road
    HP7 0AW Amersham
    Buckinghamshire
    BritishDirector11342410001
    BLANKSBY, Nathan William
    34 Russell Road
    Moor Park
    HA6 2LR Northwood
    Middlesex
    Director
    34 Russell Road
    Moor Park
    HA6 2LR Northwood
    Middlesex
    BritishChartered Engineer11136180001
    CHARNOCK, Ian Graeme Lloyd
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    Director
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    BritishAccountant107105790003
    CLARK, Alexander
    240 Queens Road
    AB1 8DN Aberdeen
    Director
    240 Queens Road
    AB1 8DN Aberdeen
    United KingdomBritishCommercial Director136094220002
    CLARK, Dennis
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    Director
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    BritishCompany Director45617820001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritishProjects Director49014470001
    GRANT, Alistair Roderick
    111 Queens Road
    TW10 6HF Richmond
    Surrey
    Director
    111 Queens Road
    TW10 6HF Richmond
    Surrey
    BritishManaging Director48918190003
    GRANT, Alistair Roderick
    111 Queens Road
    TW10 6HF Richmond
    Surrey
    Director
    111 Queens Road
    TW10 6HF Richmond
    Surrey
    BritishCompany Director48918190003
    HAUXWELL, Barry Anthony
    Highlands
    Ballater Road
    AB3 5HN Aboyne Royal Deeside
    Aberdeenshire
    Director
    Highlands
    Ballater Road
    AB3 5HN Aboyne Royal Deeside
    Aberdeenshire
    BritishCompany Director45049560001
    HIGGINS, Nigel Alan
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    Director
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    EnglandBritishChartered Accountant119181620001
    HOGG, Stephen Richard
    19 High Back Close
    Monkton Village
    NE32 5PA Jarrow
    Tyne & Wear
    Director
    19 High Back Close
    Monkton Village
    NE32 5PA Jarrow
    Tyne & Wear
    EnglandBritishCommercial Director77120830001
    LEONARD, David
    55 Hatchellwood View Bessacarr
    DN4 6UY Doncaster
    South Yorkshire
    Director
    55 Hatchellwood View Bessacarr
    DN4 6UY Doncaster
    South Yorkshire
    BritishCommercial Director60496740002
    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
    BritishSales Director11712860001
    LING, Grant Richmond
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    Director
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    EnglandBritishCo Director68935320003
    LOGAN, Barrie Leslie
    Pump Farmhouse
    Warley Gap
    CM13 3DR Brentwood
    Essex
    Director
    Pump Farmhouse
    Warley Gap
    CM13 3DR Brentwood
    Essex
    United KingdomBritishChartered Engineer125405210001
    MCLEAN, Andrew Stuart
    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
    EnglandBritishCompany Director262737780002
    MORRISON, Peter H, Sir
    81 Cambridge Street
    SW1 London
    Director
    81 Cambridge Street
    SW1 London
    BritishDirector46989670001
    PAYNE, George Edward
    39 Packsaddle Park Chelford Road
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Director
    39 Packsaddle Park Chelford Road
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    BritishDirector81255470001
    REEVES, Ron Victor
    Birch House
    Vicarage Road
    TW18 4YF Staines
    Middlesex
    Director
    Birch House
    Vicarage Road
    TW18 4YF Staines
    Middlesex
    EnglandBritishDirector141815780001
    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
    BritishDirector36329960001
    STRAUGHEN, Michael
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    Director
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    United KingdomBritishGeneral Manager68935280002
    YOUNG, John Michael Douglas
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    Director
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    EnglandBritishFinance Director42552670001
    YOUNG, John Michael Douglas
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    Director
    Lynch Farm
    Kingston Corfe Castle
    BH20 5LG Wareham
    Dorset
    EnglandBritishFinance Director42552670001
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002

    Who are the persons with significant control of AMEC PROCESS AND ENERGY 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 Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2804109
    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