AMEY METERING LIMITED
Overview
| Company Name | AMEY METERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03131192 |
| 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 METERING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AMEY METERING 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 METERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE MANAGED SERVICES (E&CS) LIMITED | Jan 28, 2011 | Jan 28, 2011 |
| UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED | Nov 17, 2009 | Nov 17, 2009 |
| UNITED UTILITIES NETWORKS LIMITED | Jan 12, 2001 | Jan 12, 2001 |
| WATER INTERNATIONAL LIMITED | Jan 18, 1996 | Jan 18, 1996 |
| INHOCO 461 LIMITED | Nov 27, 1995 | Nov 27, 1995 |
What are the latest accounts for AMEY METERING 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 METERING LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for AMEY METERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren Simon Jones as a director on Apr 12, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Statement of capital following an allotment of shares on Jul 20, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Matthew Mcgilvray as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Thain as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Appointment of Mr Paul Thain as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Darren Simon Jones on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of David Michael Mcloughlin as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 35 pages | AA | ||
Who are the officers of AMEY METERING 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 | ||||||||||
| MCGILVRAY, Craig Matthew | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 58993260002 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| APPLEWHITE, Peter Norman | Secretary | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 154639060001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey Warrington | 94063410004 | |||||||||||
| ANDREWS, Gary Michael | Director | Park Road Great Sankey WA5 3ET Warrington 82a Cheshire | British | 130786480001 | ||||||||||
| APPLEWHITE, Peter Norman | Director | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||||||
| BUDINGER, Keith Malcolm | Director | 74 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | British | 79074360002 | ||||||||||
| CORNISH, Charles Thomas | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 95151280003 | |||||||||
| COWAN, Andrew David | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | Uk/England | British | 130905070001 | |||||||||
| DODD, Graeme Ronald | Director | 346 Chester Road Hartford CW8 2AQ Northwich Cheshire | British | 83016710001 | ||||||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FOWLIE, Kevin Alexander | Director | Holme Road Bamber Bridge PR5 6BP Preston Amey England | England | British | 222621770001 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| FRASER, Steven Richard | Director | Valley Road Penwortham PR1 0QY Preston Ambergate United Kingdom | United Kingdom | British | 139629910001 | |||||||||
| FRASER, Stuart | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House | United Kingdom | British | 153355630001 | |||||||||
| HALL, Philip Gregory | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House | United Kingdom | British | 68223860003 | |||||||||
| HOLLAND, Daniel Lawrence | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 94444730003 | |||||||||
| IDDON, Joanne | Director | Springwood Farm Gorse Lane Tarleton PR4 6LJ Preston Lancashire | England | British | 92755390001 | |||||||||
| JOHNSON, Stephen | Director | 1 Broadoak Road Bramhall SK7 3BW Stockport Cheshire | British | 75024960001 | ||||||||||
| JONES, Darren Simon | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 248833760001 | |||||||||
| KOZER, Jeffrey Albin | Director | 19 Martins Close Irby L61 Wirral Merseyside | United Kingdom | British | 32598190002 | |||||||||
| MARSDEN, Christopher John | Director | Dubthorn House Dubthorn Lane Betchton CW11 4TA Sandbach Cheshire | British | 59233440001 | ||||||||||
| MCLOUGHLIN, David Michael | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire United Kingdom | England | British | 209931570001 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| PERRIE, James Miller | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 88060420001 | |||||||||
| RAYNER, Timothy Michael | Director | 42 Gravel Lane SK9 6LQ Wilmslow Cheshire | British | 51794370001 | ||||||||||
| STARLING, Kevin | Director | 11a Ogden Road Bramhall SK7 1HG Stockport | British | 117929810001 | ||||||||||
| TETLOW, John Richard | Director | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | United Kingdom | British | 68445840001 |
Who are the persons with significant control of AMEY METERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Managed Services 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