About

Registered Number: 02777284
Date of Incorporation: 23/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ

 

Founded in 1992, Amec Utilities Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". This business has 10 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEC NOMINEES LIMITED 31 August 2009 - 1
BOULTER, Marc Christian 01 July 2001 24 August 2012 1
FEREDAY, David Charles 02 April 1993 01 February 1995 1
HAYWARD, Jeffrey Douglas 01 August 1996 21 February 2000 1
TUCKER, Roger Douglas 02 April 1993 12 July 1997 1
WALSH, Terence Bernard 01 February 1995 01 August 1996 1
WILSON, David James 01 August 1996 21 February 2000 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 16 February 2018 - 1
MORRELL, Helen 22 July 2016 22 February 2017 1
WARBURTON, Jennifer Ann 22 February 2017 16 February 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
RESOLUTIONS - N/A 28 August 2020
DS01 - Striking off application by a company 28 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2020
SH19 - Statement of capital 28 August 2020
CAP-SS - N/A 28 August 2020
RESOLUTIONS - N/A 10 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2020
SH19 - Statement of capital 10 July 2020
CAP-SS - N/A 10 July 2020
RESOLUTIONS - N/A 19 June 2020
MA - Memorandum and Articles 19 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2020
CC04 - Statement of companies objects 19 June 2020
SH08 - Notice of name or other designation of class of shares 19 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 11 June 2018
AP03 - Appointment of secretary 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 June 2017
AP03 - Appointment of secretary 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP03 - Appointment of secretary 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 26 June 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 18 May 2011
AUD - Auditor's letter of resignation 24 January 2011
MISC - Miscellaneous document 14 December 2010
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 25 March 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 03 June 2008
287 - Change in situation or address of Registered Office 25 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363a - Annual Return 06 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
RESOLUTIONS - N/A 29 February 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 12 October 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
AUD - Auditor's letter of resignation 13 July 1997
363s - Annual Return 01 July 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 22 October 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 25 August 1995
RESOLUTIONS - N/A 15 March 1995
RESOLUTIONS - N/A 15 March 1995
RESOLUTIONS - N/A 15 March 1995
288 - N/A 20 February 1995
288 - N/A 14 February 1995
363s - Annual Return 15 January 1995
RESOLUTIONS - N/A 13 October 1994
MEM/ARTS - N/A 13 October 1994
AA - Annual Accounts 08 October 1994
288 - N/A 15 July 1994
288 - N/A 13 March 1994
363s - Annual Return 22 December 1993
RESOLUTIONS - N/A 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1993
123 - Notice of increase in nominal capital 05 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1993
288 - N/A 10 May 1993
288 - N/A 23 April 1993
288 - N/A 18 February 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
288 - N/A 13 February 1993
288 - N/A 02 February 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
NEWINC - New incorporation documents 23 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.