Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEON LIMITED
Company Information for

AMEON LIMITED

9-11 OLYMPIC COURT, BOARDMANS WAY, BLACKPOOL, LANCASHIRE, FY4 5GU,
Company Registration Number
03167223
Private Limited Company
Active

Company Overview

About Ameon Ltd
AMEON LIMITED was founded on 1996-03-04 and has its registered office in Blackpool. The organisation's status is listed as "Active". Ameon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMEON LIMITED
 
Legal Registered Office
9-11 OLYMPIC COURT
BOARDMANS WAY
BLACKPOOL
LANCASHIRE
FY4 5GU
Other companies in FY4
 
Previous Names
HIRST & DANSON MECHANICAL & ELECTRICAL SERVICES LIMITED27/11/2009
Filing Information
Company Number 03167223
Company ID Number 03167223
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB876334593  
Last Datalog update: 2024-04-06 22:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMEON LIMITED
The following companies were found which have the same name as AMEON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMEON ENTERTAINMENT, LLC 4776 DUCKHORN DR SACRAMENTO CA 95834 CANCELED Company formed on the 2011-08-22
AMEON FILMWORKS AND MAGIC CORPORATION NV Permanently Revoked Company formed on the 1998-09-10
AMEON GROUP LIMITED OLYMPIC COURT BOARDMANS WAY BLACKPOOL LANCASHIRE FY4 5GU Active Company formed on the 2005-09-22
AMEON HOLDINGS LIMITED OLYMPIC COURT BOARDMANS WAY BLACKPOOL LANCASHIRE FY4 5GU Active Company formed on the 2015-03-05
AMEON INC Delaware Unknown
AMEON TRUCKING LLC California Unknown
AMEON UTILITIES LIMITED OLYMPIC COURT BOARDMANS WAY BLACKPOOL LANCASHIRE FY4 5GU Active Company formed on the 2008-08-21
AMEON UTILITIES (HOLDINGS) LIMITED OLYMPIC COURT BOARDMANS WAY BLACKPOOL LANCASHIRE FY4 5GU Active Company formed on the 2014-03-07
AMEON UTILITIES (GROUP) LIMITED UNIT 8 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU Active Company formed on the 2021-02-04
AMEONE LIMITED THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY Active Company formed on the 2008-05-19
AMEONLINE INC British Columbia Active Company formed on the 2017-12-29
Ameonna Ventures Limited Active Company formed on the 2018-05-18
AMEONT, LLC 2501 S MASON RD STE 230 KATY TX 77450 Active Company formed on the 2021-04-03

Company Officers of AMEON LIMITED

Current Directors
Officer Role Date Appointed
JEAN O'HAGAN
Company Secretary 2006-06-17
RODNEY BUNCE
Director 2011-11-01
MARK COURT
Director 2006-06-13
ROBIN CHARLES LAWSON
Director 1996-03-04
ADAM WILLIAM SUTTON
Director 2010-11-22
PAUL WHITEHEAD
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK COURT
Company Secretary 2005-11-16 2006-06-17
ROBIN CHARLES LAWSON
Company Secretary 1996-03-04 2005-11-16
STEPHEN MICHAEL DANSON
Director 1996-03-04 2005-11-16
KEVIN RAYMOND HIRST
Director 1996-03-04 2005-11-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-04 1996-03-04
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-04 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN O'HAGAN AMEON GROUP LIMITED Company Secretary 2006-05-19 CURRENT 2005-09-22 Active
RODNEY BUNCE AMEON HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
RODNEY BUNCE AMEON GROUP LIMITED Director 2011-11-01 CURRENT 2005-09-22 Active
MARK COURT AMEON GROUP LIMITED Director 2006-06-01 CURRENT 2005-09-22 Active
ROBIN CHARLES LAWSON AMEON HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ROBIN CHARLES LAWSON PARO DEVELOPMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Liquidation
ROBIN CHARLES LAWSON AMEON UTILITIES (HOLDINGS) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
ROBIN CHARLES LAWSON ELECTRICAL INSTALLATIONS NORTH WEST LIMITED Director 2009-09-20 CURRENT 2009-09-20 Active
ROBIN CHARLES LAWSON HIRST & DANSON MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2015-12-29
ROBIN CHARLES LAWSON AMEON UTILITIES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
ROBIN CHARLES LAWSON AMEON GROUP LIMITED Director 2005-09-22 CURRENT 2005-09-22 Active
ADAM WILLIAM SUTTON AMEON HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
ADAM WILLIAM SUTTON AMEON GROUP LIMITED Director 2010-11-22 CURRENT 2005-09-22 Active
PAUL WHITEHEAD AMEON GROUP LIMITED Director 2006-06-01 CURRENT 2005-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13DIRECTOR APPOINTED MR SCOTT JAMES ANDREWS
2023-12-13DIRECTOR APPOINTED MR DAVID JAMES CONNOR
2023-12-13DIRECTOR APPOINTED MR JASON SAMUEL KWOK
2023-12-13DIRECTOR APPOINTED MR STEPHEN MCCOURT
2023-11-29REGISTRATION OF A CHARGE / CHARGE CODE 031672230008
2023-03-09Director's details changed for Mr Rodney Bunce on 2023-03-09
2023-03-09CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-24CH01Director's details changed for Mr Robin Charles Lawson on 2020-07-24
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031672230005
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10CH01Director's details changed for Mr Mark Court on 2018-09-26
2018-07-10CH01Director's details changed for Mr Mark Court on 2018-06-25
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031672230006
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031672230007
2018-06-27CH01Director's details changed for Mr Robin Charles Lawson on 2018-06-27
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-08AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-03-08AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031672230007
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 900
2016-03-11AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-30RES01ADOPT ARTICLES 30/04/15
2015-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031672230006
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031672230005
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031672230004
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031672230003
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031672230002
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 900
2015-03-18AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Unit 9-10 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 900
2014-03-31AR0104/03/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY BUNCE / 31/03/2014
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-06AR0104/03/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0104/03/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITEHEAD / 01/03/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LAWSON / 01/03/2012
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COURT / 01/03/2012
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN O'HAGAN / 01/03/2012
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-21AP01DIRECTOR APPOINTED MR RODNEY BUNCE
2011-04-14AP01DIRECTOR APPOINTED MR ADAM WILLIAM SUTTON
2011-04-14AR0104/03/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0104/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITEHEAD / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LAWSON / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COURT / 25/03/2010
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BUTTS CLOSE THORNTON-CLEVELEYS LANCASHIRE FY5 4HT.
2009-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-27CERTNMCOMPANY NAME CHANGED HIRST & DANSON MECHANICAL & ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/09
2009-11-24RES15CHANGE OF NAME 23/11/2009
2009-03-04363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-07363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-28288bSECRETARY RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED
2006-03-14363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288bSECRETARY RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21AUDAUDITOR'S RESIGNATION
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-14363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-15ELRESS386 DISP APP AUDS 02/05/01
2001-05-15ELRESS366A DISP HOLDING AGM 02/05/01
2001-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-24363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-03363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to AMEON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-30 Outstanding ROBIN CHARLES LAWSON
2015-04-28 Outstanding NATIONAL WESTMINISTER BANK PLC
2015-04-27 Outstanding NATIONAL WESTMINISTER BANK PLC
2015-04-27 Outstanding NATIONAL WESTMINISTER BANK PLC
2015-04-27 Outstanding NATIONAL WESTMINISTER BANK PLC
DEBENTURE 2005-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMEON LIMITED

Intangible Assets
Patents
We have not found any records of AMEON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEON LIMITED
Trademarks
We have not found any records of AMEON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMEON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2012-11-07 GBP £12,358 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2012-06-12 GBP £4,817 Works - Construction, Repair & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMEON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMEON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.