Company NameEnterprise Managed Services Limited
Company StatusActive
Company Number00889628
CategoryPrivate Limited Company
Incorporation Date13 October 1966(57 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(46 years, 6 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Richard James Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(47 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Kevin John Jarvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(52 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Craig Matthew McGilvray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(54 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(46 years, 8 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr John Francis Derbyshire
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleNon-Executive
Correspondence AddressMeadowbrow
Stoneheads, Whaley Bridge
High Peak
Derbyshire
SK23 7BB
Director NameMr Thomas Strickland Butler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFairfield Whittingham Lane
Haighton
Preston
Lancashire
PR2 5SL
Director NameMr David John Ashton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address36 Fieldside Avenue
Euxton
Chorley
Lancashire
PR7 6JF
Director NameLily Ashton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleAdministrator
Correspondence Address36 Fieldside Avenue
Chorley
Lancashire
PR7 6JF
Secretary NameBernadette Mary Pitfield
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address34 Broadwood Drive
Fulwood
Preston
Lancashire
PR2 9SS
Director NameMalcolm David Birkett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address33 Edge Fold Road
Worsley
Manchester
M28 7GE
Secretary NameJohn Ellis Jackson
NationalityBritish
StatusResigned
Appointed28 February 1997(30 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 February 1997)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NamePhilip Brookes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Lime Tree Avenue
Boston Spa
West Yorkshire
LS23 6DP
Director NameRichard Fraser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(33 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Severn Hill
Fulwood
Preston
Lancashire
PR2 3RD
Secretary NameGraham Whitehead
NationalityBritish
StatusResigned
Appointed01 February 2000(33 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 August 2000)
RoleCompany Director
Correspondence Address2 Willow Road
Uppermill
Oldham
Lancashire
OL3 6JP
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed21 August 2000(33 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(34 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed14 May 2001(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(35 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Colin Max Beresford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Sandygate Road
Sheffield
S10 5RZ
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(35 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 April 2013)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Neil Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(35 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJohn Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(36 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2003)
RoleSales & Marketing Director
Correspondence AddressCopse Haven
Roundhill Road
Hurworth
County Durham
DL2 1QD
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed06 February 2004(37 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(39 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr Peter David Ahye
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(42 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper West End Farm Gale Lane
Stainburn
Otley
West Yorkshire
LS21 2LX
Director NameMr John Evans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(43 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(43 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Stuart Fraser
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(43 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2011)
RoleSenior Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(46 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr David Atherton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(46 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Robert Edmondson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(49 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2018)
RoleSector Business Director
Country of ResidenceEngland
Correspondence AddressThe Matchworks Speke Road
Garston
Liverpool
L19 2PH
Director NameMr Kevin Alexander Fowlie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(50 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmey Holme Road
Bamber Bridge
Preston
PR5 6BP

Contact

Websiteenterprise.plc.uk
Telephone01772 699795
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3k at £1Amey Utility Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£413,895,000
Gross Profit£46,653,000
Net Worth£34,176,000
Cash£3,008,000
Current Liabilities£413,375,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

12 August 1994Delivered on: 18 August 1994
Satisfied on: 3 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied
2 June 1993Delivered on: 10 June 1993
Satisfied on: 3 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a ivy cottage and land adjoining river eamont pooley bridge eden cumbria t/no: cu 79075. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1992Delivered on: 3 March 1992
Satisfied on: 24 August 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £203,091 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance see 395 for full details.
Fully Satisfied
21 August 1989Delivered on: 26 August 1989
Satisfied on: 31 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, melbourne street, glasgow title no gla 27736.
Fully Satisfied
9 August 1989Delivered on: 22 August 1989
Satisfied on: 31 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land with the buildings erected thereon situate on the east side of stocks lane and on the south side of park hull lane, heskin, chorley lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1989Delivered on: 1 June 1989
Satisfied on: 31 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1988Delivered on: 21 July 1988
Satisfied on: 14 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at the junction of vaughan street and gorton road ardwick, manchester greater manchester title no la 319542.
Fully Satisfied
25 February 1988Delivered on: 12 March 1988
Satisfied on: 24 August 1993
Persons entitled: British Credit Trust Limited

Classification: Agreement
Secured details: £58,080 and all monies due or to become due from the company to the chargee.
Particulars: 6 new material handling loaders manufactured by atlas industrial equipment co serial no's:- 521-744, 521-704, 521-684, 521-604, 521-524, 521-614.
Fully Satisfied
18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 August 2000Delivered on: 26 August 2000
Satisfied on: 14 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insurer lloyds underwriters, effected through lutine assurance services limited certificate no 130627 life assured s keogh for further details see form 395.
Fully Satisfied
21 August 2000Delivered on: 23 August 2000
Satisfied on: 14 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries(As Defined) (the Security Trustee)

Classification: Composite guarantee and mortgage debenture
Secured details: All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 January 2000Delivered on: 1 February 2000
Satisfied on: 23 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insurer lloyds underwriters, effected through lutine assurance services limite certificate no 130627. see the mortgage charge document for full details.
Fully Satisfied
6 December 1999Delivered on: 16 December 1999
Satisfied on: 30 August 2000
Persons entitled: 3I PLC(Acting for Itself and as Trustee on Behalf of the Investors Under the Loan Agreement)

Classification: Debenture created by the company (formerly known as A.R.M. utility services limited)
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee dated 6TH december 1999.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 December 1999Delivered on: 8 December 1999
Satisfied on: 23 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Beneficiaries (as Defined in the Debenture) (the Security Trustee))

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1997Delivered on: 31 July 1997
Satisfied on: 8 December 1999
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 August 1987Delivered on: 1 September 1987
Satisfied on: 14 June 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 2012Delivered on: 20 July 2012
Persons entitled: Leylani Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,000 see image for full details.
Outstanding
24 November 2010Delivered on: 8 December 2010
Persons entitled: Leylani Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,000 and such other sums as may be deposited see image for full details.
Outstanding

Filing History

1 March 2021Termination of appointment of James Stefan Haluch as a director on 26 February 2021 (1 page)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2020Appointment of Mr Craig Matthew Mcgilvray as a director on 29 October 2020 (2 pages)
4 November 2020Termination of appointment of Paul Thain as a director on 29 October 2020 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (46 pages)
31 March 2020Appointment of Mr Paul Thain as a director on 31 March 2020 (2 pages)
16 January 2020Director's details changed for Mr Kevin John Jarvey on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Darren Simon Jones on 16 January 2020 (2 pages)
14 January 2020Termination of appointment of David Michael Mcloughlin as a director on 10 January 2020 (1 page)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
8 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (42 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Amey Utility Services Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
14 March 2019Appointment of Mr Kevin John Jarvey as a director on 12 December 2018 (2 pages)
16 January 2019Appointment of Mr James Stefan Haluch as a director on 12 December 2018 (2 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
6 November 2018Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (32 pages)
26 July 2018Appointment of Mr Darren Simon Jones as a director on 20 July 2018 (2 pages)
25 July 2018Appointment of Mr David Michael Mcloughlin as a director on 20 July 2018 (2 pages)
24 May 2018Termination of appointment of Kevin Alexander Fowlie as a director on 27 April 2018 (1 page)
9 November 2017Change of details for Amey Utility Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Change of details for Amey Utility Services Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (26 pages)
6 June 2017Full accounts made up to 31 December 2016 (26 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
17 January 2017Appointment of Mr Kevin Alexander Fowlie as a director on 3 January 2017 (2 pages)
17 January 2017Termination of appointment of Daniel Lawrence Holland as a director on 31 December 2016 (1 page)
17 January 2017Appointment of Mr Kevin Alexander Fowlie as a director on 3 January 2017 (2 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
24 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
26 May 2016Full accounts made up to 31 December 2015 (26 pages)
26 May 2016Full accounts made up to 31 December 2015 (26 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000
(9 pages)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000
(9 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000
(9 pages)
14 May 2015Full accounts made up to 31 December 2014 (25 pages)
14 May 2015Full accounts made up to 31 December 2014 (25 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,000
(9 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,000
(9 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,000
(9 pages)
15 July 2014Full accounts made up to 31 December 2013 (27 pages)
15 July 2014Full accounts made up to 31 December 2013 (27 pages)
29 May 2014Registered office address changed from , Lancaster House Centurion Way, Leyland, Lancashire, PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,000
(9 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,000
(9 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
(40 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
(40 pages)
4 February 2014Appointment of Mr Richard Ward as a director (2 pages)
4 February 2014Appointment of Mr Richard Ward as a director (2 pages)
27 August 2013Full accounts made up to 28 December 2012 (28 pages)
27 August 2013Full accounts made up to 28 December 2012 (28 pages)
1 August 2013Termination of appointment of John Evans as a director (1 page)
1 August 2013Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
1 August 2013Termination of appointment of John Evans as a director (1 page)
1 August 2013Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
1 August 2013Termination of appointment of John Flood as a director (1 page)
1 August 2013Termination of appointment of John Flood as a director (1 page)
1 August 2013Appointment of Mr David Atherton as a director (2 pages)
1 August 2013Appointment of Mr David Atherton as a director (2 pages)
8 July 2013Termination of appointment of David Foster as a director (1 page)
8 July 2013Termination of appointment of David Foster as a director (1 page)
2 July 2013Satisfaction of charge 16 in full (4 pages)
2 July 2013Satisfaction of charge 16 in full (4 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
9 May 2013Termination of appointment of Mark Sunderland as a director (1 page)
9 May 2013Termination of appointment of Mark Sunderland as a director (1 page)
26 April 2013Termination of appointment of Stuart Chaston as a director (1 page)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
26 April 2013Termination of appointment of Stuart Chaston as a director (1 page)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
25 April 2013Director's details changed for Mr John Evans on 18 April 2013 (2 pages)
25 April 2013Director's details changed for Mr John Evans on 18 April 2013 (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Termination of appointment of Alan Peterson as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of James Meechan as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of Alan Peterson as a director (1 page)
12 April 2013Termination of appointment of James Meechan as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 August 2012Full accounts made up to 31 December 2011 (26 pages)
16 August 2012Full accounts made up to 31 December 2011 (26 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
6 March 2012Termination of appointment of Owen Mclaughlin as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Owen Mclaughlin as a director (1 page)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
23 November 2011Appointment of Mr Alan Edward Peterson as a director (2 pages)
23 November 2011Appointment of Mr James Meechan as a director (2 pages)
23 November 2011Appointment of Mr Alan Edward Peterson as a director (2 pages)
23 November 2011Appointment of Mr James Meechan as a director (2 pages)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from , Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom on 28 October 2011 (1 page)
26 October 2011Termination of appointment of Stuart Fraser as a director (1 page)
26 October 2011Termination of appointment of Stuart Fraser as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
23 August 2011Termination of appointment of Philip Hall as a director (1 page)
23 August 2011Termination of appointment of Philip Hall as a director (1 page)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
11 April 2011Termination of appointment of Gary Parker as a director (1 page)
11 April 2011Termination of appointment of Gary Parker as a director (1 page)
24 March 2011Termination of appointment of Neil Kirkby as a director (1 page)
24 March 2011Termination of appointment of Neil Kirkby as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from , Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX on 13 December 2010 (1 page)
8 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 August 2010Appointment of Mr Stuart Fraser as a director (2 pages)
11 August 2010Appointment of Mr Stuart Fraser as a director (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Mr Martin John Joyce on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Martin John Joyce on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Neil Robert Ernest Kirkby on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Neil Robert Ernest Kirkby on 19 July 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (24 pages)
21 April 2010Full accounts made up to 31 December 2009 (24 pages)
20 April 2010Appointment of Mr David Llewelyn Arnold as a director (2 pages)
20 April 2010Appointment of Mr David Llewelyn Arnold as a director (2 pages)
31 March 2010Appointment of Mr John Evans as a director (2 pages)
31 March 2010Appointment of Mr John Evans as a director (2 pages)
15 January 2010Director's details changed for Daniel Holland on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
15 January 2010Director's details changed for David Neil Foster on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Philip Gregory Hall on 14 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
15 January 2010Director's details changed for Mr Stuart Chaston on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Paul Sunderland on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Paul Sunderland on 14 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
15 January 2010Director's details changed for Mr Philip Gregory Hall on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Stuart Chaston on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Holland on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
15 January 2010Director's details changed for David Neil Foster on 14 January 2010 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (20 pages)
8 September 2009Full accounts made up to 31 December 2008 (20 pages)
23 July 2009Return made up to 19/07/09; full list of members (6 pages)
23 July 2009Return made up to 19/07/09; full list of members (6 pages)
9 July 2009Appointment terminated director peter ahye (1 page)
9 July 2009Appointment terminated director peter ahye (1 page)
7 May 2009Director's change of particulars / philip hall / 28/04/2009 (1 page)
7 May 2009Director's change of particulars / philip hall / 28/04/2009 (1 page)
3 March 2009Director appointed mr peter david ahye (1 page)
3 March 2009Director appointed mr peter david ahye (1 page)
2 March 2009Director's change of particulars / neil kirkby / 31/12/2008 (1 page)
2 March 2009Director's change of particulars / neil kirkby / 31/12/2008 (1 page)
21 July 2008Return made up to 19/07/08; full list of members (6 pages)
21 July 2008Return made up to 19/07/08; full list of members (6 pages)
4 July 2008Full accounts made up to 31 December 2007 (19 pages)
4 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Appointment terminated director michael mcgrath (1 page)
8 May 2008Appointment terminated director michael mcgrath (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
19 November 2007Declaration of assistance for shares acquisition (13 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 19/07/07; full list of members (4 pages)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 19/07/07; full list of members (4 pages)
14 July 2007Full accounts made up to 31 December 2006 (18 pages)
14 July 2007Full accounts made up to 31 December 2006 (18 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
19 July 2006Return made up to 19/07/06; full list of members (4 pages)
19 July 2006Return made up to 19/07/06; full list of members (4 pages)
12 July 2006Full accounts made up to 31 December 2005 (19 pages)
12 July 2006Full accounts made up to 31 December 2005 (19 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
24 March 2006New director appointed (4 pages)
24 March 2006New director appointed (4 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 19/07/05; full list of members (4 pages)
27 July 2005Return made up to 19/07/05; full list of members (4 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Return made up to 19/07/04; full list of members (13 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Return made up to 19/07/04; full list of members (13 pages)
23 July 2004Director's particulars changed (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (4 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
2 March 2004Declaration of mortgage charge released/ceased (3 pages)
2 March 2004Declaration of mortgage charge released/ceased (3 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
25 July 2003Return made up to 19/07/03; full list of members (12 pages)
25 July 2003Return made up to 19/07/03; full list of members (12 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
9 May 2003New director appointed (4 pages)
9 May 2003New director appointed (4 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
13 January 2003Memorandum and Articles of Association (18 pages)
13 January 2003Memorandum and Articles of Association (18 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Company name changed enterprise utility services limi ted\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed enterprise utility services limi ted\certificate issued on 31/12/02 (2 pages)
31 December 2002New director appointed (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 October 2002Full accounts made up to 31 December 2001 (15 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
31 July 2002Return made up to 19/07/02; full list of members (9 pages)
31 July 2002Return made up to 19/07/02; full list of members (9 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
31 December 2001Company name changed A.R.M. services LIMITED\certificate issued on 31/12/01 (2 pages)
31 December 2001Company name changed A.R.M. services LIMITED\certificate issued on 31/12/01 (2 pages)
14 November 2001New director appointed (3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001New director appointed (3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001New director appointed (3 pages)
14 November 2001New director appointed (3 pages)
28 October 2001Full accounts made up to 31 December 2000 (16 pages)
28 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
14 August 2001Return made up to 19/07/01; full list of members (8 pages)
14 August 2001Return made up to 19/07/01; full list of members (8 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house, centurion way, leyland, lancashire PR5 1TZ (1 page)
12 January 2001Auditor's resignation (2 pages)
12 January 2001Auditor's resignation (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Full accounts made up to 31 March 2000 (17 pages)
1 September 2000Full accounts made up to 31 March 2000 (17 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
23 August 2000Particulars of mortgage/charge (9 pages)
23 August 2000Particulars of mortgage/charge (9 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Memorandum and Articles of Association (14 pages)
23 February 2000Memorandum and Articles of Association (14 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
1 February 2000Particulars of mortgage/charge (8 pages)
1 February 2000Particulars of mortgage/charge (8 pages)
20 December 1999Full accounts made up to 2 April 1999 (16 pages)
20 December 1999Company name changed A.R.M. utility services LIMITED\certificate issued on 20/12/99 (2 pages)
20 December 1999Full accounts made up to 2 April 1999 (16 pages)
20 December 1999Company name changed A.R.M. utility services LIMITED\certificate issued on 20/12/99 (2 pages)
20 December 1999Full accounts made up to 2 April 1999 (16 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Particulars of mortgage/charge (7 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Director resigned (1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
14 December 1999Declaration of assistance for shares acquisition (10 pages)
14 December 1999Declaration of assistance for shares acquisition (10 pages)
14 December 1999Director resigned (1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
8 December 1999Particulars of mortgage/charge (9 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Particulars of mortgage/charge (9 pages)
12 August 1999Return made up to 19/07/99; no change of members (4 pages)
12 August 1999Return made up to 19/07/99; no change of members (4 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
29 July 1998Return made up to 19/07/98; no change of members (6 pages)
29 July 1998Return made up to 19/07/98; no change of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (17 pages)
31 December 1997Full accounts made up to 31 March 1997 (17 pages)
9 September 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (3 pages)
4 August 1997Declaration of assistance for shares acquisition (9 pages)
4 August 1997Declaration of assistance for shares acquisition (9 pages)
4 August 1997Declaration of assistance for shares acquisition (10 pages)
4 August 1997Declaration of assistance for shares acquisition (10 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Particulars of mortgage/charge (11 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Particulars of mortgage/charge (11 pages)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (3 pages)
7 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
7 April 1997New secretary appointed (3 pages)
7 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 March 1997Declaration of assistance for shares acquisition (7 pages)
17 March 1997Declaration of assistance for shares acquisition (8 pages)
17 March 1997Declaration of assistance for shares acquisition (8 pages)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 March 1997Declaration of assistance for shares acquisition (7 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
23 September 1996Return made up to 19/07/96; no change of members (6 pages)
23 September 1996Return made up to 19/07/96; no change of members (6 pages)
29 April 1996Full accounts made up to 31 December 1995 (16 pages)
29 April 1996Full accounts made up to 31 December 1995 (16 pages)
28 December 1995Registered office changed on 28/12/95 from: brooke street, chorley, lancashire, PR6 0ND (1 page)
28 December 1995Registered office changed on 28/12/95 from: brooke street chorley lancashire PR6 0ND (1 page)
31 October 1995Secretary's particulars changed (2 pages)
31 October 1995Secretary's particulars changed (2 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
24 August 1994Memorandum and Articles of Association (21 pages)
24 August 1994Memorandum and Articles of Association (21 pages)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1994Full accounts made up to 31 December 1993 (17 pages)
19 April 1994Full accounts made up to 31 December 1993 (17 pages)
29 March 1994Company name changed A.R.M. construction (chorley) li mited\certificate issued on 30/03/94 (2 pages)
29 March 1994Company name changed A.R.M. construction (chorley) li mited\certificate issued on 30/03/94 (2 pages)
23 October 1992Full accounts made up to 31 December 1991 (15 pages)
23 October 1992Full accounts made up to 31 December 1991 (15 pages)
24 August 1992Return made up to 19/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1992Return made up to 19/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1992Memorandum and Articles of Association (9 pages)
21 August 1992Memorandum and Articles of Association (9 pages)
23 May 1989Registered office changed on 23/05/89 from: stocks lane heskin chorley PR7 5LT (1 page)
23 May 1989Registered office changed on 23/05/89 from: stocks lane, heskin, chorley, PR7 5LT (1 page)
24 September 1986Full accounts made up to 31 December 1985 (14 pages)
24 September 1986Return made up to 19/08/86; full list of members (5 pages)
24 September 1986Return made up to 19/08/86; full list of members (5 pages)
24 September 1986Full accounts made up to 31 December 1985 (14 pages)
13 October 1966Incorporation (20 pages)
13 October 1966Incorporation (20 pages)
13 October 1966Certificate of incorporation (1 page)
13 October 1966Certificate of incorporation (1 page)