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

AMEY HOLDINGS LIMITED

CHANCERY EXCHANGE, 10 FURNIVAL STREET, LONDON, EC4A 1AB,
Company Registration Number
05438319
Private Limited Company
Active

Company Overview

About Amey Holdings Ltd
AMEY HOLDINGS LIMITED was founded on 2005-04-27 and has its registered office in London. The organisation's status is listed as "Active". Amey Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
CHANCERY EXCHANGE
10 FURNIVAL STREET
LONDON
EC4A 1AB
Other companies in PR26
 
Previous Names
ENTERPRISE-PETERBOROUGH LIMITED07/12/2015
ENTERPRISE MANAGED SERVICES (E&CS) LIMITED28/01/2011
BIRMINGHAM ACCORD LIMITED14/01/2011
Filing Information
Company Number 05438319
Company ID Number 05438319
Date formed 2005-04-27
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 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 10:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEY HOLDINGS 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 AMEY HOLDINGS LIMITED
The following companies were found which have the same name as AMEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMEY HOLDINGS PTY LTD Active Company formed on the 2008-08-07

Company Officers of AMEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHERARD SECRETARIAT SERVICES LIMITED
Company Secretary 2013-06-11
ANDREW LEE MILNER
Director 2016-02-19
ANDREW LATHAM NELSON
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN EWELL
Director 2015-12-21 2016-03-31
PAUL BIRCH
Director 2007-11-30 2015-12-31
ANDREW MICHAEL EASTWOOD
Director 2011-08-22 2015-12-31
PAUL BIRCH
Company Secretary 2007-10-29 2013-06-11
LEE GREENBURY
Director 2007-11-30 2011-08-22
NEIL ROBERT ERNEST KIRKBY
Director 2007-09-20 2007-11-30
OWEN GERARD MCLAUGHLIN
Director 2007-09-20 2007-11-30
PAULA FRONA KELLY
Company Secretary 2005-04-27 2007-11-07
PHILIP WINDOVER FELLOWES PRYNNE
Director 2005-06-13 2007-09-21
ADAM EMMANUEL SHUTKEVER
Director 2005-04-27 2007-09-21
STELIO HARALAMBOS STEFANOU
Director 2005-04-27 2007-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 AMEY TPT LIMITED Director 2015-12-31 CURRENT 2004-08-19 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 TPT LIMITED Director 2015-12-31 CURRENT 2004-08-19 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
2024-03-2827/03/24 STATEMENT OF CAPITAL GBP 233878284
2024-03-06Memorandum articles filed
2024-03-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03Director's details changed for Mr Andrew Lee Milner on 2023-08-03
2023-04-14AUDITOR'S RESIGNATION
2023-01-04APPOINTMENT TERMINATED, DIRECTOR AMANDA LUCIA FISHER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LUCIA FISHER
2023-01-03DIRECTOR APPOINTED MR ANDREW LEE MILNER
2023-01-03Director's details changed for Mr Andrew Lee Milner on 2022-12-30
2023-01-03CH01Director's details changed for Mr Andrew Lee Milner on 2022-12-30
2023-01-03AP01DIRECTOR APPOINTED MR ANDREW LEE MILNER
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-24PSC05Change of details for Amey Uk Plc as a person with significant control on 2022-11-21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-11-26CH01Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-17CH01Director's details changed for Ms Amanda Lucia Fisher on 2020-01-16
2020-01-16AP01DIRECTOR APPOINTED MS AMANDA LUCIA FISHER
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE MILNER
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-07AAGROUP OF COMPANIES' 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 Amey - the Sherard Building Edmund Halley Road Oxford OX4 4DQ
2019-09-02PSC05Change of details for Amey Uk Plc as a person with significant control on 2019-09-02
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-09PSC05Change of details for Amey Uk Plc as a person with significant control on 2016-04-06
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 233878283
2017-07-04SH0129/06/17 STATEMENT OF CAPITAL GBP 233878283
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 33878283
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL
2016-03-03AP01DIRECTOR APPOINTED MR ANDREW LEE MILNER
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EASTWOOD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIRCH
2015-12-22AP01DIRECTOR APPOINTED MR ANDREW LATHAM NELSON
2015-12-22AP01DIRECTOR APPOINTED MR MELVYN EWELL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 33878283
2015-12-22SH0121/12/15 STATEMENT OF CAPITAL GBP 33878283
2015-12-07RES15CHANGE OF NAME 04/12/2015
2015-12-07CERTNMCompany name changed enterprise-peterborough LIMITED\certificate issued on 07/12/15
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-04AP04Appointment of Sherard Secretariat Services Limited as company secretary on 2013-06-11
2015-12-04TM02Termination of appointment of Paul Birch on 2013-06-11
2015-11-25AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-25AD02Register inspection address changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX
2015-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0101/11/14 FULL LIST
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0127/04/14 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-03AR0127/04/13 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-27AR0127/04/12 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-05-04AR0127/04/11 FULL LIST
2011-01-28RES15CHANGE OF NAME 27/01/2011
2011-01-28CERTNMCOMPANY NAME CHANGED ENTERPRISE MANAGED SERVICES (E&CS) LIMITED CERTIFICATE ISSUED ON 28/01/11
2011-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-14RES15CHANGE OF NAME 07/01/2011
2011-01-14CERTNMCOMPANY NAME CHANGED BIRMINGHAM ACCORD LIMITED CERTIFICATE ISSUED ON 14/01/11
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-05-11AR0127/04/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009
2009-05-13363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2007-11-12288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-24225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ACCORD HOUSE ALBANY PLACE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-04363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-29225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMEY HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of AMEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEY HOLDINGS LIMITED
Trademarks
We have not found any records of AMEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AMEY HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMEY HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.