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

AMEC PROJECT INVESTMENTS LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
02619408
Private Limited Company
Active

Company Overview

About Amec Project Investments Ltd
AMEC PROJECT INVESTMENTS LIMITED was founded on 1991-06-11 and has its registered office in Knutsford. The organisation's status is listed as "Active". Amec Project Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMEC PROJECT INVESTMENTS LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Filing Information
Company Number 02619408
Company ID Number 02619408
Date formed 1991-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 16:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC PROJECT INVESTMENTS 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 AMEC PROJECT INVESTMENTS LIMITED
The following companies were found which have the same name as AMEC PROJECT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMEC PROJECT INVESTMENTS UCLH LIMITED PARTNERSHIP BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ Active Company formed on the 2004-12-20

Company Officers of AMEC PROJECT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
AMEC NOMINEES LIMITED
Director 2010-03-01
MATTHEW NIGEL PLANT
Director 2012-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 1991-06-24 2016-07-22
GRANT RICHMOND LING
Director 2007-11-12 2012-08-02
JONATHAN COWPER
Director 2008-10-31 2010-03-01
IAN GRAEME LLOYD CHARNOCK
Director 2008-05-01 2008-10-31
DAVID JOHN HODKINSON
Director 2002-08-01 2008-10-06
BRIAN BENTZ
Director 2001-07-01 2007-11-12
JANET PATRICIA CHAMBERLAIN
Director 1997-01-01 2007-11-12
PHILLIP JOSEPH DODD
Director 2002-07-01 2007-11-12
PETER ANTHONY ROGERS
Director 2000-06-23 2007-11-12
IAN JOHN WOLSTENHOLME
Director 2002-07-01 2007-11-12
JOHN DALTON EARLY
Director 1996-08-05 2007-07-31
DAVID HOYLE
Director 2005-05-18 2007-07-27
BARRY ROBERT BOYDE POPE
Director 2002-07-01 2007-06-29
STEPHEN CHARLES TODD
Director 2005-08-26 2007-03-30
PAUL CHALLENGER
Director 2002-07-01 2005-10-31
DANIEL TERENCE O'BRIEN
Director 2002-07-01 2005-05-18
SUSAN TABERNER
Company Secretary 2001-08-01 2003-06-20
COLIN FELLOWES
Company Secretary 2002-12-20 2003-05-29
RICHARD MARTIN CLAMPETT
Director 1996-08-05 2001-07-03
ANTHONY ROBERT BROWN
Director 1998-07-01 2001-06-30
LESLIE ANTHONY BELL
Director 1999-01-01 2001-06-15
AMEC NOMINEES LIMITED
Company Secretary 1996-06-12 1996-08-05
MICHAEL JOHN BARDSLEY
Director 1991-06-24 1996-08-05
BRIAN CLAYTON
Director 1994-03-15 1996-06-12
MICHAEL JOHN MARLOW
Director 1991-06-24 1996-06-12
CHARLES IAN BATEMAN
Director 1991-06-24 1993-05-28
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1991-06-11 1991-06-24
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1991-06-11 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2016-08-26 CURRENT 1982-08-10 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED JAMES SCOTT LIMITED Director 2011-12-20 CURRENT 1960-05-24 Active
AMEC NOMINEES LIMITED AMEC BKW LIMITED Director 2011-12-20 CURRENT 1920-08-23 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F & N E (1990) LIMITED Director 2004-10-29 CURRENT 1990-03-15 Liquidation
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD UK LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED PRESS CONSTRUCTION LIMITED Director 1994-06-30 CURRENT 1949-07-29 Active
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
AMEC NOMINEES LIMITED JAMES SCOTT ENGINEERING GROUP LIMITED Director 1990-06-08 CURRENT 1947-07-28 Active - Proposal to Strike off
MATTHEW NIGEL PLANT FOSTER WHEELER (G.B.) LIMITED Director 2018-02-26 CURRENT 1962-12-28 Active
MATTHEW NIGEL PLANT FOSTER WHEELER WORLD SERVICES LIMITED Director 2017-11-29 CURRENT 1979-07-24 Active
MATTHEW NIGEL PLANT FOSTER WHEELER E&C LIMITED Director 2017-11-29 CURRENT 1988-04-22 Active
MATTHEW NIGEL PLANT BUSINESS CONSULTANCY GROUP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Dissolved 2017-11-28
MATTHEW NIGEL PLANT AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2012-09-19 CURRENT 1996-05-21 Active
MATTHEW NIGEL PLANT METAL AND PIPELINE ENDURANCE LIMITED Director 2012-04-01 CURRENT 1954-06-03 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
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-11AP01DIRECTOR APPOINTED MR ANDREW STUART MCLEAN
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2020-07-10SH20Statement by Directors
2020-07-10SH19Statement of capital on 2020-07-10 GBP 999,999
2020-07-10CAP-SSSolvency Statement dated 26/06/20
2020-07-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-19SH10Particulars of variation of rights attached to shares
2020-06-19CC04Statement of company's objects
2020-06-19SH08Change of share class name or designation
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-06-19RES12Resolution of varying share rights or name
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-27AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-27TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06PSC02Notification of Amec Foster Wheeler Group Limited as a person with significant control on 2016-04-06
2017-07-06PSC07CESSATION OF AMEC FOSTER WHEELER PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2016-07-22
2016-07-29AP01DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON
2016-07-29TM02Termination of appointment of Christopher Laskey Fidler on 2016-07-22
2016-07-29Annotation
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-27AR0108/06/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-26AR0108/06/15 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0108/06/13 ANNUAL RETURN FULL LIST
2012-08-08AP01DIRECTOR APPOINTED MR MATTHEW NIGEL PLANT
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LING
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0108/06/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0108/06/11 ANNUAL RETURN FULL LIST
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0108/06/10 FULL LIST
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010
2010-03-19AP02CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWPER
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-20288aDIRECTOR APPOINTED JONATHAN COWPER
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK
2008-10-13288bAPPOINTMENT TERMINATE, DIRECTOR DAVID JOHN HODKINSON LOGGED FORM
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID HODKINSON
2008-08-07363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-12363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288bDIRECTOR RESIGNED
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-16288bDIRECTOR RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-06363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06288bSECRETARY RESIGNED
2003-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-06-04288bSECRETARY RESIGNED
2003-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of AMEC PROJECT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEC PROJECT INVESTMENTS LIMITED
Trademarks
We have not found any records of AMEC PROJECT INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY CARCANT ESTATES LIMITED 2006-11-30 Outstanding
STANDARD SECURITY EDINBANE ESTATE WIND FARM LIMITED 2004-05-15 Outstanding
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18TH APRIL 2005 AND ENGA LIMITED 2005-04-26 Outstanding
STANDARD SECURITY GLENVICASKILL DEVELOPMENTS LIMITED 2006-07-28 Outstanding

We have found 4 mortgage charges which are owed to AMEC PROJECT INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for AMEC PROJECT INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as AMEC PROJECT INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMEC PROJECT INVESTMENTS 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 AMEC PROJECT INVESTMENTS 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 AMEC PROJECT INVESTMENTS 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.