AMEY POWER SERVICES LIMITED
Overview
| Company Name | AMEY POWER SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05360868 |
| 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 POWER SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is AMEY POWER SERVICES 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 POWER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE POWER SERVICES LIMITED | Mar 30, 2005 | Mar 30, 2005 |
| BROOMCO (3718) LIMITED | Feb 10, 2005 | Feb 10, 2005 |
What are the latest accounts for AMEY POWER SERVICES 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 POWER SERVICES 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 POWER SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Peter Stuart Anderson on Nov 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 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 | 36 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas David Maggs as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
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 | 38 pages | AA | ||
Statement of capital following an allotment of shares on Jul 20, 2021
| 3 pages | SH01 | ||
Termination of appointment of Paul Thain as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Kevin John Jarvey as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter Stuart Anderson as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Darren Simon Jones as a director on Feb 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 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 | ||
Confirmation statement made on Jan 01, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of AMEY POWER SERVICES 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 | |||||||||
| JARVEY, Kevin John | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 185176610001 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||||||
| 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, Stuart | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | 153355630001 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| HALL, Philip Gregory | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | United Kingdom | British | 68223860003 | |||||||||
| HOLLAND, Daniel Lawrence | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 94444730003 | |||||||||
| JONES, Darren Simon | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 248833760001 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 51438040006 | |||||||||
| MAGGS, Nicholas David | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 104782310001 | |||||||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | 17129800004 | |||||||||
| 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 | |||||||||
| PARKER, Gary | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 50372730001 | |||||||||
| THAIN, Paul | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 268577100001 | |||||||||
| WARD, Richard James | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 184818190001 | |||||||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of AMEY POWER SERVICES 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