AMEY METERING LIMITED

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

    Company NameAMEY METERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03131192
    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 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 AddressNo

    What were the previous names of AMEY METERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITEDJan 28, 2011Jan 28, 2011
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITEDNov 17, 2009Nov 17, 2009
    UNITED UTILITIES NETWORKS LIMITEDJan 12, 2001Jan 12, 2001
    WATER INTERNATIONAL LIMITEDJan 18, 1996Jan 18, 1996
    INHOCO 461 LIMITEDNov 27, 1995Nov 27, 1995

    What are the latest accounts for AMEY METERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMEY METERING LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for AMEY METERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 400,003
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Darren Simon Jones as a director on Apr 12, 2022

    1 pagesTM01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Statement of capital following an allotment of shares on Jul 20, 2021

    • Capital: GBP 400,002
    3 pagesSH01

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Craig Matthew Mcgilvray as a director on Oct 29, 2020

    2 pagesAP01

    Termination of appointment of Paul Thain as a director on Oct 29, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Appointment of Mr Paul Thain as a director on Mar 31, 2020

    2 pagesAP01

    Director's details changed for Mr Darren Simon Jones on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of David Michael Mcloughlin as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Who are the officers of AMEY METERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    MCGILVRAY, Craig Matthew
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish58993260002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Secretary
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    British25192570001
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British154639060001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    UU SECRETARIAT LIMITED
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    Secretary
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey Warrington
    94063410004
    ANDREWS, Gary Michael
    Park Road
    Great Sankey
    WA5 3ET Warrington
    82a
    Cheshire
    Director
    Park Road
    Great Sankey
    WA5 3ET Warrington
    82a
    Cheshire
    British130786480001
    APPLEWHITE, Peter Norman
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    Director
    10 Claypit Road
    Westminster Park
    CH4 7QX Chester
    Cheshire
    British25192570001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    British91359990001
    BUDINGER, Keith Malcolm
    74 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    74 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    British79074360002
    CORNISH, Charles Thomas
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey, Warrington
    United KingdomBritish95151280003
    COWAN, Andrew David
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey, Warrington
    Uk/EnglandBritish130905070001
    DODD, Graeme Ronald
    346 Chester Road
    Hartford
    CW8 2AQ Northwich
    Cheshire
    Director
    346 Chester Road
    Hartford
    CW8 2AQ Northwich
    Cheshire
    British83016710001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritish45055900002
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FOWLIE, Kevin Alexander
    Holme Road
    Bamber Bridge
    PR5 6BP Preston
    Amey
    England
    Director
    Holme Road
    Bamber Bridge
    PR5 6BP Preston
    Amey
    England
    EnglandBritish222621770001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    FRASER, Steven Richard
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    Director
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    United KingdomBritish139629910001
    FRASER, Stuart
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    United KingdomBritish153355630001
    HALL, Philip Gregory
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    United KingdomBritish68223860003
    HOLLAND, Daniel Lawrence
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish94444730003
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritish92755390001
    JOHNSON, Stephen
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    Director
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    British75024960001
    JONES, Darren Simon
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish248833760001
    KOZER, Jeffrey Albin
    19 Martins Close
    Irby
    L61 Wirral
    Merseyside
    Director
    19 Martins Close
    Irby
    L61 Wirral
    Merseyside
    United KingdomBritish32598190002
    MARSDEN, Christopher John
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    Director
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    British59233440001
    MCLOUGHLIN, David Michael
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    EnglandBritish209931570001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    PERRIE, James Miller
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey, Warrington
    Director
    Haweswater House
    Lingley Mere Business Park
    WA5 3LP Lingley Green Avenue
    Great Sankey, Warrington
    EnglandBritish88060420001
    RAYNER, Timothy Michael
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    Director
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    British51794370001
    STARLING, Kevin
    11a Ogden Road
    Bramhall
    SK7 1HG Stockport
    Director
    11a Ogden Road
    Bramhall
    SK7 1HG Stockport
    British117929810001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    United KingdomBritish68445840001

    Who are the persons with significant control of AMEY METERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number889628
    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