Geo Amey Limited MANCHESTER


Geo Amey started in year 2011 as Private Limited Company with registration number 07556404. The Geo Amey company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Manchester at Unit A, Redwing Centre, Mosley Rd Trafford Park. Postal code: M17 1RJ. Since 2022/01/10 Geo Amey Limited is no longer carrying the name Geo Amey Pecs.

The firm has 9 directors, namely Wayne C., Stephanie J. and Richard W. and others. Of them, George Z. has been with the company the longest, being appointed on 8 March 2011 and Wayne C. has been with the company for the least time - from 13 September 2023. As of 30 April 2024, there were 23 ex directors - Richard W., James B. and others listed below. There were no ex secretaries.

This company operates within the LE8 6LH postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1104354 . It is located at Pembertons Yard, Church Farm, Capenhurst with a total of 15 cars. It has three locations in the UK.

Geo Amey Limited Address / Contact

Office Address Unit A, Redwing Centre, Mosley Rd Trafford Park
Office Address2 Stretford
Town Manchester
Post code M17 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07556404
Date of Incorporation Tue, 8th Mar 2011
Industry Other passenger land transport
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Wayne C.

Position: Director

Appointed: 13 September 2023

Stephanie J.

Position: Director

Appointed: 01 March 2022

Richard W.

Position: Director

Appointed: 01 March 2022

Jose G.

Position: Director

Appointed: 21 July 2021

Kyle S.

Position: Director

Appointed: 14 May 2021

Craig M.

Position: Director

Appointed: 08 April 2020

Amber M.

Position: Director

Appointed: 05 July 2012

Brian E.

Position: Director

Appointed: 16 March 2011

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 March 2011

George Z.

Position: Director

Appointed: 08 March 2011

Richard W.

Position: Director

Appointed: 01 March 2022

Resigned: 31 January 2023

James B.

Position: Director

Appointed: 14 May 2021

Resigned: 13 September 2023

Kyle S.

Position: Director

Appointed: 11 July 2020

Resigned: 14 May 2021

Blake D.

Position: Director

Appointed: 11 July 2020

Resigned: 14 May 2021

Andrew V.

Position: Director

Appointed: 11 May 2020

Resigned: 30 November 2021

Amanda F.

Position: Director

Appointed: 27 July 2018

Resigned: 08 April 2020

Richard W.

Position: Director

Appointed: 28 April 2017

Resigned: 01 March 2022

Margaret S.

Position: Director

Appointed: 28 April 2017

Resigned: 18 May 2018

Kyle S.

Position: Director

Appointed: 06 February 2017

Resigned: 11 July 2020

Asif G.

Position: Director

Appointed: 01 August 2016

Resigned: 13 March 2020

Ian D.

Position: Director

Appointed: 01 August 2016

Resigned: 16 March 2018

Margaret S.

Position: Director

Appointed: 01 August 2016

Resigned: 28 April 2017

David D.

Position: Director

Appointed: 01 February 2016

Resigned: 11 July 2020

Edward S.

Position: Director

Appointed: 01 February 2016

Resigned: 06 February 2017

Edward S.

Position: Director

Appointed: 05 July 2012

Resigned: 06 February 2017

David L.

Position: Director

Appointed: 07 March 2012

Resigned: 18 December 2012

Andrew M.

Position: Director

Appointed: 23 November 2011

Resigned: 01 August 2016

Wayne R.

Position: Director

Appointed: 28 March 2011

Resigned: 28 April 2017

Melvyn E.

Position: Director

Appointed: 28 March 2011

Resigned: 23 November 2011

Gillian D.

Position: Director

Appointed: 08 March 2011

Resigned: 30 April 2016

John H.

Position: Director

Appointed: 08 March 2011

Resigned: 01 February 2016

Andrew M.

Position: Director

Appointed: 08 March 2011

Resigned: 28 March 2011

Graham B.

Position: Director

Appointed: 08 March 2011

Resigned: 28 March 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is The Geo Group Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amey Community Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The Geo Group Limited

100 New Bridge Street New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 5864435
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amey Community Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2564794
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Geo Amey Pecs January 10, 2022

Transport Operator Data

Pembertons Yard
Address Church Farm , Capenhurst Lane
City Capenhurst
Post code CH1 6HE
Vehicles 5
Unit A
Address Redwing Centre , Mosley Road , Trafford Park
City Manchester
Post code M17 1RJ
Vehicles 8
6a Wellfield Business Park
Address Wellfield Road
City Preston
Post code PR1 8SZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (37 pages)

Company search