About

Registered Number: 04178542
Date of Incorporation: 13/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Amey Mechanical & Electrical Services Ltd was founded on 13 March 2001 with its registered office in London, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 16 January 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 11 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 July 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 24 August 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 19 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 21 July 2014
RESOLUTIONS - N/A 11 February 2014
CC04 - Statement of companies objects 11 February 2014
AR01 - Annual Return 14 August 2013
MISC - Miscellaneous document 29 July 2013
MISC - Miscellaneous document 15 July 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 26 July 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
CERTNM - Change of name certificate 26 July 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
225 - Change of Accounting Reference Date 20 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AUD - Auditor's letter of resignation 28 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
353a - Register of members in non-legible form 24 February 2006
RESOLUTIONS - N/A 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 11 November 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
MISC - Miscellaneous document 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
123 - Notice of increase in nominal capital 01 September 2004
RESOLUTIONS - N/A 19 August 2004
363s - Annual Return 11 March 2004
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 26 March 2002
395 - Particulars of a mortgage or charge 28 January 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
225 - Change of Accounting Reference Date 31 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
CERTNM - Change of name certificate 18 May 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.