Amey Wye Valley Limited LONDON


Amey Wye Valley started in year 2003 as Private Limited Company with registration number 04798180. The Amey Wye Valley company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Chancery Exchange. Postal code: EC4A 1AB. Since 2007/09/04 Amey Wye Valley Limited is no longer carrying the name Herefordshire Jarvis Services.

The firm has 2 directors, namely Keith B., Kevin J.. Of them, Kevin J. has been with the company the longest, being appointed on 12 December 2018 and Keith B. has been with the company for the least time - from 4 March 2021. As of 19 April 2024, there were 28 ex directors - James H., Bilal L. and others listed below. There were no ex secretaries.

Amey Wye Valley Limited Address / Contact

Office Address Chancery Exchange
Office Address2 10 Furnival Street
Town London
Post code EC4A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798180
Date of Incorporation Fri, 13th Jun 2003
Industry Other engineering activities
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Keith B.

Position: Director

Appointed: 04 March 2021

Kevin J.

Position: Director

Appointed: 12 December 2018

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 31 August 2007

James H.

Position: Director

Appointed: 27 July 2016

Resigned: 26 February 2021

Bilal L.

Position: Director

Appointed: 06 February 2013

Resigned: 30 August 2013

Nicholas G.

Position: Director

Appointed: 04 April 2011

Resigned: 31 May 2016

Andrew M.

Position: Director

Appointed: 13 July 2010

Resigned: 06 February 2013

Christopher F.

Position: Director

Appointed: 13 July 2010

Resigned: 31 October 2012

Stephen M.

Position: Director

Appointed: 12 May 2010

Resigned: 21 June 2016

Stephen M.

Position: Director

Appointed: 03 October 2008

Resigned: 31 March 2010

Stephen H.

Position: Director

Appointed: 12 October 2007

Resigned: 07 May 2010

Nicholas S.

Position: Director

Appointed: 31 August 2007

Resigned: 31 March 2010

Christopher W.

Position: Director

Appointed: 31 August 2007

Resigned: 11 April 2010

Kjell K.

Position: Director

Appointed: 16 January 2007

Resigned: 31 August 2007

Stuart L.

Position: Director

Appointed: 11 December 2006

Resigned: 31 August 2007

Stanley G.

Position: Director

Appointed: 17 July 2006

Resigned: 30 September 2008

Andrew L.

Position: Director

Appointed: 16 January 2006

Resigned: 17 April 2009

Michael G.

Position: Director

Appointed: 16 January 2006

Resigned: 11 December 2006

Michael W.

Position: Director

Appointed: 21 March 2005

Resigned: 16 February 2006

David R.

Position: Director

Appointed: 29 November 2004

Resigned: 13 December 2005

Clive W.

Position: Director

Appointed: 29 November 2004

Resigned: 21 March 2005

Andrew M.

Position: Director

Appointed: 29 November 2004

Resigned: 11 December 2006

Philip R.

Position: Director

Appointed: 29 November 2004

Resigned: 31 March 2005

Robert D.

Position: Director

Appointed: 28 May 2004

Resigned: 29 November 2004

Peter S.

Position: Director

Appointed: 16 October 2003

Resigned: 29 November 2004

Barry M.

Position: Director

Appointed: 01 September 2003

Resigned: 29 November 2004

Martin B.

Position: Director

Appointed: 01 September 2003

Resigned: 28 May 2004

Anthony C.

Position: Director

Appointed: 01 September 2003

Resigned: 02 April 2004

Geoffrey W.

Position: Director

Appointed: 01 September 2003

Resigned: 29 November 2004

Margaret M.

Position: Director

Appointed: 13 June 2003

Resigned: 01 September 2003

Secretariat Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2003

Resigned: 31 August 2007

Geoffrey M.

Position: Director

Appointed: 13 June 2003

Resigned: 01 September 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Amey Lg Limited from London, United Kingdom. This PSC is classified as "a private limited comany", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amey Lg Limited

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Comany
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Herefordshire Jarvis Services September 4, 2007
Jarvis Herefordshire Services August 6, 2003
Jarvishelf 56 July 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, January 2024
Free Download (29 pages)

Company search