Background WavePink WaveYellow Wave

AMEY FLEET SERVICES LIMITED (00462578)

AMEY FLEET SERVICES LIMITED (00462578) is an active UK company. incorporated on 21 December 1948. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 2 other business activities. AMEY FLEET SERVICES LIMITED has been registered for 77 years. Current directors include GUY, Richard Anthony, LAWLESS, Thomas David, NELSON, Andrew Latham.

Company Number
00462578
Status
active
Type
ltd
Incorporated
21 December 1948
Age
77 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
GUY, Richard Anthony, LAWLESS, Thomas David, NELSON, Andrew Latham
SIC Codes
77110, 77120, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY FLEET SERVICES LIMITED

AMEY FLEET SERVICES LIMITED is an active company incorporated on 21 December 1948 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 2 other business activities. AMEY FLEET SERVICES LIMITED was registered 77 years ago.(SIC: 77110, 77120, 84110)

Status

active

Active since 77 years ago

Company No

00462578

LTD Company

Age

77 Years

Incorporated 21 December 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

COMPACTORS ENGINEERING LIMITED
From: 21 December 1948To: 31 July 1998
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 21 December 1948To: 2 September 2019
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 30 Nov 2005

GUY, Richard Anthony

Active
10 Furnival Street, LondonEC4A 1AB
Born January 1973
Director
Appointed 22 Nov 2024

LAWLESS, Thomas David

Active
10 Furnival Street, LondonEC4A 1AB
Born July 1968
Director
Appointed 25 Mar 2020

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 22 Sept 2006

CAWTHORNE, David Alwyn

Resigned
21 Park Road, OxtedRH8 0AN
Secretary
Appointed N/A
Resigned 23 Dec 1991

HUI, Carol

Resigned
GU8
Secretary
Appointed 01 Nov 2001
Resigned 30 Nov 2005

MANTZ, Ann Elizabeth

Resigned
21 Four Wents, CobhamKT11 2NE
Secretary
Appointed 23 Dec 1991
Resigned 11 Feb 1999

WHITE, Alison Scillitoe

Resigned
101 Harefield Road, UxbridgeUB8 1PL
Secretary
Appointed 11 Feb 1999
Resigned 01 Nov 2001

BAILEY, Kevin John

Resigned
Coplin Springfield Road, WantageOX12 8EX
Born November 1961
Director
Appointed 01 Mar 1993
Resigned 20 Dec 2001

CAWTHORNE, David Alwyn

Resigned
21 Park Road, OxtedRH8 0AN
Born April 1944
Director
Appointed N/A
Resigned 01 Mar 1997

CLAPPERTON, Robert Charles

Resigned
Pipers Roost Low Street, DoncasterDN10 4RZ
Born November 1949
Director
Appointed N/A
Resigned 01 Jan 1996

ENTWISTLE, Richard William

Resigned
Crossways Crays Pond, Goring HeathRG8 7QE
Born February 1953
Director
Appointed 28 Feb 2003
Resigned 30 Jun 2005

ENTWISTLE, Richard William

Resigned
Crossways Crays Pond, Goring HeathRG8 7QE
Born February 1953
Director
Appointed 04 Jan 2000
Resigned 20 Dec 2001

EWELL, Melvyn

Resigned
The Sherard Building, OxfordOX4 4DQ
Born September 1958
Director
Appointed 20 Dec 2001
Resigned 31 Mar 2016

FENTON, Christopher Victor

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1962
Director
Appointed 13 Jul 2010
Resigned 31 Oct 2012

HELLIWELL, Stephen John

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born January 1965
Director
Appointed 10 Mar 2005
Resigned 07 May 2010

HINDLE, Nicola Ruth

Resigned
Chancery Exchange, LondonEC4A 1AB
Born April 1976
Director
Appointed 19 Feb 2016
Resigned 31 Jan 2020

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 11 Sept 2002
Resigned 15 Oct 2002

KING, Edmund Alec

Resigned
Spindlewood, PangbourneRG8 8JS
Born August 1936
Director
Appointed N/A
Resigned 31 Dec 1996

LEO, Jose

Resigned
The Sherard Building, OxfordOX4 4DQ
Born May 1960
Director
Appointed 03 Sept 2003
Resigned 22 Sept 2006

LLOYD, William

Resigned
17 Silverdale Drive, OldhamOL4 3DX
Born August 1947
Director
Appointed 15 Jan 1997
Resigned 20 Dec 2001

LUCAS, William Anthony

Resigned
Tanglewood Park Close, Stratford Upon AvonCV37 9XE
Born September 1941
Director
Appointed 13 May 1996
Resigned 31 Jan 2000

LUCAS, William Anthony

Resigned
Tanglewood Park Close, Stratford Upon AvonCV37 9XE
Born September 1941
Director
Appointed 28 Jan 1992
Resigned 01 Jan 1996

LYNCH, John Anthony

Resigned
10 Norham Gardens, OxfordOX2 6QB
Born January 1955
Director
Appointed N/A
Resigned 20 Dec 1991

MCCORMACK, Gerard Joseph

Resigned
16 Rectory Road, WokinghamRG40 1DH
Born June 1952
Director
Appointed 01 Mar 1997
Resigned 23 Oct 1998

MILLER, David John

Resigned
1 Asmara Road, LondonNW2 3SS
Born April 1962
Director
Appointed 20 Jan 1999
Resigned 10 Sept 2002

MILNER, Andrew Lee

Resigned
10 Furnival Street, LondonEC4A 1AB
Born April 1969
Director
Appointed 06 Feb 2013
Resigned 12 Dec 2019

PILBEAM, Michael

Resigned
Sloping Acre, MarlboroughSN8 4ED
Born September 1949
Director
Appointed 19 Mar 1999
Resigned 28 Feb 2001

PRENTICE, Steven John

Resigned
4 Parnham Avenue, LightwaterGU18 5QY
Born January 1957
Director
Appointed 30 Oct 1996
Resigned 20 Dec 2001

SNOWDON, John Watson Teasdale

Resigned
Bylands Elms Road, Gerrards CrossSL9 9QU
Born March 1948
Director
Appointed N/A
Resigned 10 Mar 2005

STAPLES, Brian Lynn

Resigned
Pendle House, MacclesfieldSK10 4AR
Born April 1945
Director
Appointed 20 Jan 1999
Resigned 28 Feb 2003

VENTHEN, Roger Fredrick

Resigned
18 Coalport Close, BroseleyTF12 5BF
Born September 1945
Director
Appointed 18 Jan 1999
Resigned 20 Dec 2001

WEBSTER, Christopher Charles

Resigned
The Sherard Building, OxfordOX4 4DQ
Born May 1958
Director
Appointed 10 Mar 2005
Resigned 11 Apr 2010

WITHERS, Stephen John

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1958
Director
Appointed 12 Jul 2010
Resigned 06 Feb 2013

Persons with significant control

1

10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Memorandum Articles
23 January 2025
MAMA
Resolution
23 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Auditors Resignation Company
14 April 2023
AUDAUD
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Sail Address Company With New Address
18 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Statement Of Companys Objects
11 February 2014
CC04CC04
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Legacy
15 September 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Legacy
15 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
190190
Legacy
3 July 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
6 May 2005
363aAnnual Return
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
18 August 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
21 April 2004
353353
Legacy
21 April 2004
287Change of Registered Office
Legacy
16 April 2004
363aAnnual Return
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Legacy
22 April 2003
363aAnnual Return
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
4 September 2001
288cChange of Particulars
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
288cChange of Particulars
Legacy
23 November 1999
288cChange of Particulars
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Resolution
17 February 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1998
363aAnnual Return
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
28 October 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
363aAnnual Return
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288cChange of Particulars
Legacy
23 January 1997
363aAnnual Return
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
18 July 1996
288288
Legacy
10 May 1996
363aAnnual Return
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
23 June 1994
363x363x
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 April 1994
363x363x
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
6 December 1989
288288
Legacy
6 December 1989
288288
Legacy
6 December 1989
225(1)225(1)
Legacy
21 February 1989
363363
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
287Change of Registered Office
Legacy
18 October 1988
225(1)225(1)
Accounts With Accounts Type Full Group
15 September 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Full Group
10 November 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Accounts With Accounts Type Group
6 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
13 September 1979
MEM/ARTSMEM/ARTS
Miscellaneous
21 December 1948
MISCMISC