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

AMEY TPT LIMITED

CHANCERY EXCHANGE, 10 FURNIVAL STREET, LONDON, EC4A 1AB,
Company Registration Number
05210535
Private Limited Company
Active

Company Overview

About Amey Tpt Ltd
AMEY TPT LIMITED was founded on 2004-08-19 and has its registered office in London. The organisation's status is listed as "Active". Amey Tpt Limited is a Private Limited Company registered in UNITED KINGDOM 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
AMEY TPT LIMITED
 
Legal Registered Office
CHANCERY EXCHANGE
10 FURNIVAL STREET
LONDON
EC4A 1AB
Other companies in SE1
 
Previous Names
TRAVEL POINT TRADING LIMITED22/01/2016
Filing Information
Company Number 05210535
Company ID Number 05210535
Date formed 2004-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEY TPT 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.

Company Officers of AMEY TPT LIMITED

Current Directors
Officer Role Date Appointed
SHERARD SECRETARIAT SERVICES LIMITED
Company Secretary 2015-12-31
NICOLA RUTH HINDLE
Director 2016-02-19
ANDREW LEE MILNER
Director 2015-12-31
ANDREW LATHAM NELSON
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PASCALE JENNIFER SHARMAN
Company Secretary 2004-08-19 2015-12-31
STEPHEN RICHARD AMES
Director 2006-01-03 2015-12-31
CLIFFORD DAVID DICKINSON
Director 2004-08-19 2015-12-31
JOHN ANDREW QUINN
Director 2006-01-03 2015-12-31
DEBORAH RICHARDS
Director 2006-01-03 2015-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-19 2004-08-19
INSTANT COMPANIES LIMITED
Director 2004-08-19 2004-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA RUTH HINDLE KEOLIS AMEY RAIL LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
NICOLA RUTH HINDLE AMEYVTOL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
NICOLA RUTH HINDLE KEOLIS AMEY METROLINK LIMITED Director 2017-01-11 CURRENT 2015-11-13 Active
NICOLA RUTH HINDLE AMEY FLEET SERVICES LIMITED Director 2016-02-19 CURRENT 1948-12-21 Active
NICOLA RUTH HINDLE AMEY OW LIMITED Director 2016-02-19 CURRENT 1985-06-13 Active
NICOLA RUTH HINDLE AMEY RAIL LIMITED Director 2016-02-19 CURRENT 1994-11-28 Active
NICOLA RUTH HINDLE AMEY OWR LIMITED Director 2016-02-19 CURRENT 1995-03-09 Active
NICOLA RUTH HINDLE AMEY HIGHWAYS LIMITED Director 2016-02-19 CURRENT 2008-05-22 Active
NICOLA RUTH HINDLE AMEY LG LIMITED Director 2016-02-19 CURRENT 1998-08-10 Active
ANDREW LEE MILNER AMEY UK LIMITED Director 2016-02-26 CURRENT 2003-04-16 Active
ANDREW LEE MILNER AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2016-02-19 CURRENT 2001-03-13 Active
ANDREW LEE MILNER AMEY ENVIRONMENTAL SERVICES LIMITED Director 2016-02-19 CURRENT 2007-11-22 Active
ANDREW LEE MILNER ENTERPRISE HOLDING COMPANY NO 1 LIMITED Director 2016-02-19 CURRENT 1989-07-05 Active
ANDREW LEE MILNER NATIONWIDE DISTRIBUTION SERVICES LIMITED Director 2016-02-19 CURRENT 2005-12-22 Active
ANDREW LEE MILNER ENTERPRISE LIMITED Director 2016-02-19 CURRENT 2007-03-02 Active
ANDREW LEE MILNER AMEY METERING LIMITED Director 2016-02-19 CURRENT 1995-11-27 Active
ANDREW LEE MILNER ENTERPRISE BUILDING SERVICES LIMITED Director 2016-02-19 CURRENT 1947-04-09 Active
ANDREW LEE MILNER ENTERPRISE MANAGED SERVICES LIMITED Director 2016-02-19 CURRENT 1966-10-13 Active
ANDREW LEE MILNER ENTERPRISE PUBLIC SERVICES LIMITED Director 2016-02-19 CURRENT 1990-05-15 Active
ANDREW LEE MILNER ENTERPRISE MANAGED SERVICES (BPS) LIMITED Director 2016-02-19 CURRENT 1994-02-18 Active
ANDREW LEE MILNER A.R.M. SERVICES GROUP LIMITED Director 2016-02-19 CURRENT 1999-05-21 Active
ANDREW LEE MILNER AMEY TUBE LIMITED Director 2016-02-19 CURRENT 2002-11-27 Active
ANDREW LEE MILNER AMEY POWER SERVICES LIMITED Director 2016-02-19 CURRENT 2005-02-10 Active
ANDREW LEE MILNER AMEY HOLDINGS LIMITED Director 2016-02-19 CURRENT 2005-04-27 Active
ANDREW LEE MILNER ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2016-02-19 CURRENT 2009-11-05 Active
ANDREW LEE MILNER AMEY INVESTMENTS LIMITED Director 2016-02-19 CURRENT 2009-11-05 Active
ANDREW LEE MILNER THALIA WASTE MANAGEMENT LIMITED Director 2016-02-19 CURRENT 2010-08-02 Active
ANDREW LEE MILNER AMEY FINANCE SERVICES LIMITED Director 2016-02-19 CURRENT 2015-12-16 Active
ANDREW LEE MILNER WIMCO LIMITED Director 2016-02-19 CURRENT 1996-01-31 Active
ANDREW LEE MILNER AMEY (JJMG) LIMITED Director 2016-02-19 CURRENT 1962-03-01 Active
ANDREW LEE MILNER AVOVE LIMITED Director 2016-02-19 CURRENT 1991-01-30 Active
ANDREW LEE MILNER AMEY SERVICES LIMITED Director 2016-02-19 CURRENT 1990-06-01 Active
ANDREW LEE MILNER HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Director 2016-02-19 CURRENT 1987-03-20 Active
ANDREW LEE MILNER AMEY LIMITED Director 2016-02-19 CURRENT 1989-05-04 Active
ANDREW LEE MILNER AMEY BUILDING LIMITED Director 2016-02-19 CURRENT 1989-11-17 Active
ANDREW LEE MILNER AMEY RAILWAYS HOLDINGS LIMITED Director 2016-02-19 CURRENT 1992-09-04 Active
ANDREW LEE MILNER AMEY IT SERVICES LIMITED Director 2016-02-19 CURRENT 1993-02-01 Active
ANDREW LEE MILNER MRS ST.ALBANS LIMITED Director 2016-02-19 CURRENT 1994-08-16 Active
ANDREW LEE MILNER ACCORD ASSET MANAGEMENT LIMITED Director 2016-02-19 CURRENT 1994-09-14 Active
ANDREW LEE MILNER CRW MAINTENANCE LIMITED Director 2016-02-19 CURRENT 1996-04-26 Active
ANDREW LEE MILNER COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2016-02-19 CURRENT 1996-09-03 Active
ANDREW LEE MILNER AMEY FACILITIES PARTNERS LIMITED Director 2016-02-19 CURRENT 1997-03-12 Active
ANDREW LEE MILNER ENTERPRISE LIGHTING SERVICES LIMITED Director 2016-02-19 CURRENT 1997-05-27 Active
ANDREW LEE MILNER AMEY GROUP SERVICES LIMITED Director 2016-02-19 CURRENT 1999-03-31 Active
ANDREW LEE MILNER JNP VENTURES LIMITED Director 2016-02-19 CURRENT 1999-11-17 Active
ANDREW LEE MILNER AMEY TECHNOLOGY SERVICES LIMITED Director 2016-02-19 CURRENT 2000-03-09 Active
ANDREW LEE MILNER AMEY GROUP INFORMATION SERVICES LIMITED Director 2016-02-19 CURRENT 2001-01-10 Active
ANDREW LEE MILNER JNP VENTURES 2 LIMITED Director 2016-02-19 CURRENT 2002-11-27 Active
ANDREW LEE MILNER ACCESS HIRE SERVICES LIMITED Director 2016-02-19 CURRENT 2003-02-27 Active
ANDREW LEE MILNER ENTERPRISE (AOL) LIMITED Director 2016-02-19 CURRENT 2003-10-15 Active
ANDREW LEE MILNER FLEET AND PLANT HIRE LIMITED Director 2016-02-19 CURRENT 2009-12-23 Active
ANDREW LEE MILNER C.F.M. BUILDING SERVICES LIMITED Director 2016-02-19 CURRENT 1993-02-11 Active
ANDREW LEE MILNER MRS ENVIRONMENTAL SERVICES LIMITED Director 2016-02-19 CURRENT 1987-10-08 Active
ANDREW LEE MILNER BYZAK LIMITED Director 2016-02-19 CURRENT 1984-04-17 Active
ANDREW LEE MILNER COMAX HOLDINGS LIMITED Director 2016-02-19 CURRENT 1997-01-22 Active
ANDREW LEE MILNER GLOBEMILE LIMITED Director 2016-02-19 CURRENT 1997-02-26 Active
ANDREW LEE MILNER ACCORD NETWORK MANAGEMENT LIMITED Director 2016-02-19 CURRENT 1998-01-22 Active
ANDREW LEE MILNER ACCORD LIMITED Director 2016-02-19 CURRENT 1999-01-11 Active
ANDREW LEE MILNER AMEY PROGRAMME MANAGEMENT LIMITED Director 2016-02-19 CURRENT 2000-03-30 Active
ANDREW LEE MILNER AMEY VENTURES LIMITED Director 2016-02-19 CURRENT 2001-02-20 Active
ANDREW LEE MILNER BROPHY GROUNDS MAINTENANCE LIMITED Director 2016-02-19 CURRENT 2001-03-26 Active
ANDREW LEE MILNER SHERARD SECRETARIAT SERVICES LIMITED Director 2016-02-19 CURRENT 2005-11-08 Active
ANDREW LEE MILNER NOVO COMMUNITY LTD Director 2015-12-16 CURRENT 2014-10-28 Active
ANDREW LEE MILNER AMEY VENTURES ASSET HOLDINGS LIMITED Director 2015-07-24 CURRENT 2009-11-05 Active
ANDREW LEE MILNER AMEY COMMUNITY LIMITED Director 2015-03-13 CURRENT 1990-12-03 Active
ANDREW LEE MILNER AMEY HIGHWAYS LIMITED Director 2013-07-24 CURRENT 2008-05-22 Active
ANDREW LEE MILNER AMEY FLEET SERVICES LIMITED Director 2013-02-06 CURRENT 1948-12-21 Active
ANDREW LEE MILNER AMEY RAIL LIMITED Director 2013-02-06 CURRENT 1994-11-28 Active
ANDREW LEE MILNER TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Director 2011-01-31 CURRENT 1996-08-01 Active
ANDREW LEE MILNER TPI (HOLDINGS) LIMITED Director 2011-01-31 CURRENT 2005-10-31 Active
ANDREW LEE MILNER AMEY LUL 2 LIMITED Director 2010-09-01 CURRENT 2002-11-27 Active
ANDREW LEE MILNER AMEY LG LIMITED Director 2010-07-13 CURRENT 1998-08-10 Active
ANDREW LEE MILNER AMEY RAILTECH LIMITED Director 2008-09-30 CURRENT 1998-08-10 Dissolved 2013-08-20
ANDREW LEE MILNER AMEY OW LIMITED Director 2008-09-30 CURRENT 1985-06-13 Active
ANDREW LEE MILNER AMEY DATEL LIMITED Director 2008-09-30 CURRENT 1988-05-10 Active
ANDREW LEE MILNER AMEY OWR LIMITED Director 2008-09-30 CURRENT 1995-03-09 Active
ANDREW LEE MILNER AMEY OW GROUP LIMITED Director 2008-09-30 CURRENT 1996-03-06 Active
ANDREW LATHAM NELSON AMEY HOLDINGS LIMITED Director 2015-12-21 CURRENT 2005-04-27 Active
ANDREW LATHAM NELSON ENTERPRISE FOUNDATION (ETR) LIMITED Director 2015-12-18 CURRENT 2007-09-04 Active
ANDREW LATHAM NELSON ICE DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 1985-07-26 Active
ANDREW LATHAM NELSON HARINGEY ENTERPRISE LIMITED Director 2015-12-18 CURRENT 1994-07-07 Active
ANDREW LATHAM NELSON JDM ACCORD LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD ENVIRONMENTAL SERVICES LIMITED Director 2015-12-18 CURRENT 1995-02-15 Active
ANDREW LATHAM NELSON ACCORD CONSULTING SERVICES LIMITED Director 2015-12-18 CURRENT 2000-04-27 Active
ANDREW LATHAM NELSON AMEY FINANCE SERVICES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ANDREW LATHAM NELSON ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Director 2013-04-08 CURRENT 1998-09-28 Active
ANDREW LATHAM NELSON FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Director 2013-04-08 CURRENT 2000-10-25 Dissolved 2017-04-09
ANDREW LATHAM NELSON ENTERPRISE HOLDING COMPANY NO 1 LIMITED Director 2013-04-08 CURRENT 1989-07-05 Active
ANDREW LATHAM NELSON ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2007-03-02 Active
ANDREW LATHAM NELSON AMEY METERING LIMITED Director 2013-04-08 CURRENT 1995-11-27 Active
ANDREW LATHAM NELSON ENTERPRISE BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1947-04-09 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES LIMITED Director 2013-04-08 CURRENT 1966-10-13 Active
ANDREW LATHAM NELSON ENTERPRISE PUBLIC SERVICES LIMITED Director 2013-04-08 CURRENT 1990-05-15 Active
ANDREW LATHAM NELSON ENTERPRISE MANAGED SERVICES (BPS) LIMITED Director 2013-04-08 CURRENT 1994-02-18 Active
ANDREW LATHAM NELSON A.R.M. SERVICES GROUP LIMITED Director 2013-04-08 CURRENT 1999-05-21 Active
ANDREW LATHAM NELSON ENTERPRISE (ERS) LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY POWER SERVICES LIMITED Director 2013-04-08 CURRENT 2005-02-10 Active
ANDREW LATHAM NELSON ENTERPRISE FLEET LIMITED Director 2013-04-08 CURRENT 2006-09-20 Active
ANDREW LATHAM NELSON TRINITY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 2001-01-23 Active
ANDREW LATHAM NELSON SLOUGH ENTERPRISE LIMITED Director 2013-04-08 CURRENT 2002-11-14 Active
ANDREW LATHAM NELSON AMEY (JJMG) LIMITED Director 2013-04-08 CURRENT 1962-03-01 Active
ANDREW LATHAM NELSON AVOVE LIMITED Director 2013-04-08 CURRENT 1991-01-30 Active
ANDREW LATHAM NELSON HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Director 2013-04-08 CURRENT 1987-03-20 Active
ANDREW LATHAM NELSON HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Director 2013-04-08 CURRENT 1993-07-15 Active
ANDREW LATHAM NELSON MRS ST.ALBANS LIMITED Director 2013-04-08 CURRENT 1994-08-16 Active
ANDREW LATHAM NELSON ACCORD ASSET MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1994-09-14 Active
ANDREW LATHAM NELSON CRW MAINTENANCE LIMITED Director 2013-04-08 CURRENT 1996-04-26 Active
ANDREW LATHAM NELSON COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Director 2013-04-08 CURRENT 1996-09-03 Active
ANDREW LATHAM NELSON ENTERPRISE LIGHTING SERVICES LIMITED Director 2013-04-08 CURRENT 1997-05-27 Active
ANDREW LATHAM NELSON ENTERPRISE ISLINGTON LIMITED Director 2013-04-08 CURRENT 1997-10-15 Active
ANDREW LATHAM NELSON ACCESS HIRE SERVICES LIMITED Director 2013-04-08 CURRENT 2003-02-27 Active
ANDREW LATHAM NELSON ENTERPRISE (AOL) LIMITED Director 2013-04-08 CURRENT 2003-10-15 Active
ANDREW LATHAM NELSON FLEET AND PLANT HIRE LIMITED Director 2013-04-08 CURRENT 2009-12-23 Active
ANDREW LATHAM NELSON C.F.M. BUILDING SERVICES LIMITED Director 2013-04-08 CURRENT 1993-02-11 Active
ANDREW LATHAM NELSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2013-04-08 CURRENT 1987-10-08 Active
ANDREW LATHAM NELSON BYZAK LIMITED Director 2013-04-08 CURRENT 1984-04-17 Active
ANDREW LATHAM NELSON DURLEY GROUP HOLDINGS LIMITED Director 2013-04-08 CURRENT 1996-10-15 Active
ANDREW LATHAM NELSON GLOBEMILE LIMITED Director 2013-04-08 CURRENT 1997-02-26 Active
ANDREW LATHAM NELSON ACCORD NETWORK MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1998-01-22 Active
ANDREW LATHAM NELSON ACCORD LIMITED Director 2013-04-08 CURRENT 1999-01-11 Active
ANDREW LATHAM NELSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2013-04-08 CURRENT 2001-03-26 Active
ANDREW LATHAM NELSON NATIONWIDE DISTRIBUTION SERVICES LIMITED Director 2012-09-18 CURRENT 2005-12-22 Active
ANDREW LATHAM NELSON TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Director 2011-01-31 CURRENT 1996-08-01 Active
ANDREW LATHAM NELSON TPI (HOLDINGS) LIMITED Director 2011-01-31 CURRENT 2005-10-31 Active
ANDREW LATHAM NELSON ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY VENTURES ASSET HOLDINGS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ANDREW LATHAM NELSON AMEY HIGHWAYS LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2008-01-03 CURRENT 2008-01-03 Converted / Closed
ANDREW LATHAM NELSON AMEY ENVIRONMENTAL SERVICES LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
ANDREW LATHAM NELSON PROVIDENCE PATCH LIMITED Director 2007-05-09 CURRENT 1976-03-22 Active
ANDREW LATHAM NELSON YARLS WOOD IMMIGRATION LIMITED Director 2006-09-22 CURRENT 2000-08-07 Dissolved 2014-05-20
ANDREW LATHAM NELSON AMEY 1321 LIMITED Director 2006-09-22 CURRENT 1995-08-03 Active - Proposal to Strike off
ANDREW LATHAM NELSON AMEY DATEL GROUP LIMITED Director 2006-09-22 CURRENT 1996-01-30 Dissolved 2013-09-03
ANDREW LATHAM NELSON AMEY RAILTECH LIMITED Director 2006-09-22 CURRENT 1998-08-10 Dissolved 2013-08-20
ANDREW LATHAM NELSON AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 2006-09-22 CURRENT 2001-03-13 Active
ANDREW LATHAM NELSON AMEY UK LIMITED Director 2006-09-22 CURRENT 2003-04-16 Active
ANDREW LATHAM NELSON WIMCO LIMITED Director 2006-09-22 CURRENT 1996-01-31 Active
ANDREW LATHAM NELSON AMEY SERVICES LIMITED Director 2006-09-22 CURRENT 1990-06-01 Active
ANDREW LATHAM NELSON AMEY FLEET SERVICES LIMITED Director 2006-09-22 CURRENT 1948-12-21 Active
ANDREW LATHAM NELSON AMEY OW LIMITED Director 2006-09-22 CURRENT 1985-06-13 Active
ANDREW LATHAM NELSON AMEY DATEL LIMITED Director 2006-09-22 CURRENT 1988-05-10 Active
ANDREW LATHAM NELSON AMEY LIMITED Director 2006-09-22 CURRENT 1989-05-04 Active
ANDREW LATHAM NELSON AMEY BUILDING LIMITED Director 2006-09-22 CURRENT 1989-11-17 Active
ANDREW LATHAM NELSON AMEY COMMUNITY LIMITED Director 2006-09-22 CURRENT 1990-12-03 Active
ANDREW LATHAM NELSON AMEY RAILWAYS HOLDINGS LIMITED Director 2006-09-22 CURRENT 1992-09-04 Active
ANDREW LATHAM NELSON AMEY IT SERVICES LIMITED Director 2006-09-22 CURRENT 1993-02-01 Active
ANDREW LATHAM NELSON AMEY RAIL LIMITED Director 2006-09-22 CURRENT 1994-11-28 Active
ANDREW LATHAM NELSON AMEY OWR LIMITED Director 2006-09-22 CURRENT 1995-03-09 Active
ANDREW LATHAM NELSON AMEY OW GROUP LIMITED Director 2006-09-22 CURRENT 1996-03-06 Active
ANDREW LATHAM NELSON AMEY FACILITIES PARTNERS LIMITED Director 2006-09-22 CURRENT 1997-03-12 Active
ANDREW LATHAM NELSON AMEY GROUP SERVICES LIMITED Director 2006-09-22 CURRENT 1999-03-31 Active
ANDREW LATHAM NELSON AMEY TECHNOLOGY SERVICES LIMITED Director 2006-09-22 CURRENT 2000-03-09 Active
ANDREW LATHAM NELSON AMEY GROUP INFORMATION SERVICES LIMITED Director 2006-09-22 CURRENT 2001-01-10 Active
ANDREW LATHAM NELSON COMAX HOLDINGS LIMITED Director 2006-09-22 CURRENT 1997-01-22 Active
ANDREW LATHAM NELSON AMEY LG LIMITED Director 2006-09-22 CURRENT 1998-08-10 Active
ANDREW LATHAM NELSON AMEY PROGRAMME MANAGEMENT LIMITED Director 2006-09-22 CURRENT 2000-03-30 Active
ANDREW LATHAM NELSON SHERARD SECRETARIAT SERVICES LIMITED Director 2006-09-22 CURRENT 2005-11-08 Active
ANDREW LATHAM NELSON AMEY LUL 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY TUBE LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON JNP VENTURES 2 LIMITED Director 2003-06-26 CURRENT 2002-11-27 Active
ANDREW LATHAM NELSON AMEY VENTURES LIMITED Director 2002-12-22 CURRENT 2001-02-20 Active
ANDREW LATHAM NELSON JNP VENTURES LIMITED Director 2002-12-02 CURRENT 1999-11-17 Active
ANDREW LATHAM NELSON AMEY TRAMLINK LIMITED Director 2001-06-25 CURRENT 1996-09-19 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
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-04-20AUDITOR'S RESIGNATION
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08AP01DIRECTOR APPOINTED MR MATTHEW KING
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MR ALEX GILBERT
2020-03-31AP01DIRECTOR APPOINTED MR ALEX GILBERT
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA RUTH HINDLE
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA RUTH HINDLE
2020-01-16CH01Director's details changed for Ms Nicola Ruth Hindle on 2020-01-16
2020-01-16CH01Director's details changed for Ms Nicola Ruth Hindle on 2020-01-16
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE MILNER
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE MILNER
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CH04SECRETARY'S DETAILS CHNAGED FOR SHERARD SECRETARIAT SERVICES LIMITED on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Sherard Building Edmund Halley Road Oxford OX4 4DQ England
2019-09-02PSC05Change of details for Amey Owr Limited as a person with significant control on 2019-09-02
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 206
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-07-19AD02Register inspection address changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN England to The Sherard Building Edmund Halley Road Oxford OX4 4DQ
2017-07-19AD04Register(s) moved to registered office address The Sherard Building Edmund Halley Road Oxford OX4 4DQ
2017-07-19PSC05Change of details for Amey Owr Limited as a person with significant control on 2016-04-06
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-07CH01Director's details changed for Ms Nicola Ruth Hindle on 2016-09-05
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 206
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-03AP01DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-01-22CERTNMCompany name changed travel point trading LIMITED\certificate issued on 22/01/16
2016-01-14AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 182-194 Union Street London SE1 0LH
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RICHARDS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DICKINSON
2016-01-13AP01DIRECTOR APPOINTED MR ANDREW LEE MILNER
2016-01-13AP04CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY PASCALE SHARMAN
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 206
2015-09-08AR0119/08/15 FULL LIST
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 206
2014-09-05AR0119/08/14 FULL LIST
2013-10-02AR0119/08/13 FULL LIST
2013-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-02AD02SAIL ADDRESS CREATED
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-15RES13CREATE SHARE ORD E & F 07/09/2012
2012-11-15RES01ADOPT ARTICLES 07/09/2012
2012-11-15SH0107/09/12 STATEMENT OF CAPITAL GBP 206
2012-09-03AR0119/08/12 FULL LIST
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-25AR0119/08/11 FULL LIST
2011-03-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03AR0119/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RICHARDS / 19/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW QUINN / 19/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DAVID DICKINSON / 19/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD AMES / 19/08/2010
2009-09-30363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-10-27363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-10RES13DIVISION 16/12/05
2006-01-10RES12VARYING SHARE RIGHTS AND NAMES
2006-01-0588(2)RAD 20/12/05--------- £ SI 98@1=98 £ IC 2/100
2006-01-03288aNEW DIRECTOR APPOINTED
2005-11-28363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288bSECRETARY RESIGNED
2004-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AMEY TPT 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 AMEY TPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEY TPT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-12-31 £ 201,278
Creditors Due Within One Year 2011-12-31 £ 238,420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 AMEY TPT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 81,354
Cash Bank In Hand 2011-12-31 £ 49,882
Current Assets 2012-12-31 £ 218,994
Current Assets 2011-12-31 £ 250,431
Debtors 2012-12-31 £ 137,640
Debtors 2011-12-31 £ 200,549
Shareholder Funds 2012-12-31 £ 24,145
Shareholder Funds 2011-12-31 £ 19,746
Tangible Fixed Assets 2012-12-31 £ 6,641
Tangible Fixed Assets 2011-12-31 £ 7,735

Debtors and other cash assets

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

Government spend with AMEY TPT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Kevsteven District Council 2014-09-09 GBP £1,677
North Kevsteven District Council 2014-06-04 GBP £2,413

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 AMEY TPT 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 AMEY TPT 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 AMEY TPT 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.