AMEY OWR LIMITED
Overview
| Company Name | AMEY OWR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03033245 |
| 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 AMEY OWR LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is AMEY OWR LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEY OWR LIMITED?
| Company Name | From | Until |
|---|---|---|
| OWEN WILLIAMS RAILWAYS LIMITED | Jun 14, 1996 | Jun 14, 1996 |
| DCU BIRMINGHAM LIMITED | Mar 09, 1995 | Mar 09, 1995 |
What are the latest accounts for AMEY OWR 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 AMEY OWR LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for AMEY OWR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Peter Stuart Anderson on Nov 26, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Termination of appointment of Alex Gilbert as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Colin David Wood as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Appointment of Mr James Holmes as a director on Jun 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew King as a director on May 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Appointment of Mr Keith Bennett as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robert Joy as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 19, 2020
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Appointment of Mr Andrew Robert Joy as a director on Aug 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Peter Stuart Anderson as a director on Aug 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of AMEY OWR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| ANDERSON, Peter Stuart | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 119637160002 | |||||||||
| BENNETT, Keith | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 270387610001 | |||||||||
| HOLMES, James Richard | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 296801870001 | |||||||||
| KING, Matthew Kevin | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 296043620001 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| WOOD, Colin David | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 250497410002 | |||||||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||||||
| JENNER, Terence Anthony | Secretary | 1 Ecton Brook Road NN3 5EA Northampton Northamptonshire | British | 38697060001 | ||||||||||
| MADDOCKS, Richard James | Secretary | Bosworth House 3 The Orchard DY12 2LZ Bewdley Worcestershire | British | 37487250004 | ||||||||||
| MCDONAGH, James Patrick | Secretary | 3 Greenacres Walmley B76 1DN Sutton Coldfield West Midlands | British | 62286300001 | ||||||||||
| SUTTON-TUOHY, Denis Thomas Patrick | Secretary | 20 Avonmore Gardens Avonmore Road W14 8RU London | British | 12172150001 | ||||||||||
| ATKINSON, Paul Anthony | Director | 4 Foxbury Drive Dorridge B93 8JW Solihull West Midlands | British | 44333020001 | ||||||||||
| BAILEY, Roger Charles | Director | Thicknall Farm House Thicknall Lane DY9 0HP Stourbridge West Midlands | British | 72072830001 | ||||||||||
| BUCKNALL, Richard Paul | Director | Ty'N Llwyn Terrace Walk LL33 0EL Llanfairfechan Gwynedd | British | 44333000001 | ||||||||||
| CORCORAN, Paul | Director | 2 Cohen Close Chilwell NG9 6RW Nottingham | United Kingdom | British | 104822330002 | |||||||||
| CORNELL, Jim Scott | Director | 105 Camberton Road LU7 2UW Leighton Buzzard Bedfordshire | England | British | 41121380001 | |||||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||||||
| FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 114610580002 | |||||||||
| GILBERT, Alex | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 268585920001 | |||||||||
| HAWLEY, Robin William | Director | 15 Richmond Drive WS14 9SZ Lichfield Staffordshire | British | 87246210001 | ||||||||||
| HAYES, Geoffrey | Director | 7 Derwent Avenue Allestree DE22 2DP Derby | British | 44333060001 | ||||||||||
| HEWETT, Peter Graham | Director | White Cottage Church Road Milford GU8 5JB Godalming Surrey | United Kingdom | British | 38256370001 | |||||||||
| HINDLE, Nicola Ruth | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 189035580002 | |||||||||
| JACKSON, Mark Edward | Director | 30 Stowe Avenue Millhouses S7 2GP Sheffield | British | 44333040001 | ||||||||||
| JENKINSON, Maurice Frederick | Director | Willow Cottage Windlesham Road, Chobham GU24 8SY Woking Surrey | British | 63805230003 | ||||||||||
| JOY, Andrew Robert | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 257683620001 | |||||||||
| KWAN, Adela | Director | 43 Disraeli Road Putney SW15 2DR London | British | 51389160001 | ||||||||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||||||
| MCCLEAN, Richard Henry | Director | 47 Kenilworth Court Lower Richmond Road SW15 1EN Putney London England | British | 41925550001 | ||||||||||
| MCDONAGH, James Patrick | Director | 3 Greenacres Walmley B76 1DN Sutton Coldfield West Midlands | England | British | 62286300001 | |||||||||
| MCHALE, Damian | Director | 5 Earle Close TS15 9SN Yarm Cleveland | British | 122992530001 | ||||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 133714170002 | |||||||||
| RENSHAW, Griffith William | Director | 8 Exeter Drive Wellington TF1 3PR Telford Shropshire | British | 57839540001 | ||||||||||
| SUTTON-TUOHY, Denis Thomas Patrick | Director | 20 Avonmore Gardens Avonmore Road W14 8RU London | England | British | 12172150001 |
Who are the persons with significant control of AMEY OWR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Amey Ow Group Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | 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