AMEC CAPITAL PROJECTS LIMITED
Overview
| Company Name | AMEC CAPITAL PROJECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02804109 |
| 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 CAPITAL PROJECTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AMEC CAPITAL PROJECTS 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 CAPITAL PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC SPARECO (4) PLC | Aug 12, 1997 | Aug 12, 1997 |
| FAIRTANDERIS (8) PLC | Mar 26, 1993 | Mar 26, 1993 |
What are the latest accounts for AMEC CAPITAL PROJECTS 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 CAPITAL PROJECTS 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 CAPITAL PROJECTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Gordon Dagleish as a director on May 23, 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 | ||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William George Setter on Nov 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stuart Mclean 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 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 | ||
Who are the officers of AMEC CAPITAL PROJECTS 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 | 325017820001 | |||||||||||
| 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 | ||||||||||
| JONES, Iain Angus | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 243960010001 | |||||||||||
| MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | 210975340001 | |||||||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225794340001 | |||||||||||
| BART MANAGEMENT LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 | |||||||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
| BLACKER, Michael | Director | 46 Ridgeway RG10 8AS Wargrave Berkshire | England | British | 120377750001 | |||||||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||||||
| DAVIES, Nigel James Maxwell | Director | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | 830730002 | ||||||||||
| EVANS, Eleanor Bronwen | Director | Booths Park Chelford Road WA16 8QZ Knutsford Building 02 Cheshire England | United Kingdom | British | 250974090001 | |||||||||
| GRANT, Alistair Roderick | Director | 111 Queens Road TW10 6HF Richmond Surrey | British | 48918190003 | ||||||||||
| HIGGINS, Nigel Alan | Director | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | England | British | 119181620001 | |||||||||
| LAMERTON, Alan Brian | Director | 8 Dean Drive Bowdon WA14 3NE Altrincham Cheshire | England | British | 37479240002 | |||||||||
| LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | 68935320003 | |||||||||
| MCLEAN, Andrew Stuart | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 262737780002 | |||||||||
| NODDINGS, Brian | Director | 6 Leith Road DL3 8BG Darlington County Durham | British | 12015430001 | ||||||||||
| 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 | |||||||||
| SHUTTLEWORTH, Richard Peter | Director | 50 East Street Holly Bank Grange HD3 3NG Huddersfield West Yorkshire | England | British | 58727820002 | |||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England |
| 32732300002 | ||||||||||
| AMEC NOMINEES LIMITED | Director | Sandiway House Hartford CW8 2YA Northwich Cheshire | 32732300001 | |||||||||||
| BART MANAGEMENT LIMITED | Nominee Director | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 | |||||||||||
| BART SECRETARIES LIMITED | Nominee Director | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005780001 |
Who are the persons with significant control of AMEC CAPITAL PROJECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler Group 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