AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED

AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01172655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?

    • Machining (25620) / Manufacturing

    Where is AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED located?

    Registered Office Address
    305 Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS FIELD SERVICES LIMITEDOct 22, 2015Oct 22, 2015
    JACOBS LES LIMITEDJan 20, 2009Jan 20, 2009
    L.E.S. ENGINEERING LIMITEDJun 04, 1974Jun 04, 1974

    What are the latest accounts for AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Iliriana Andrews on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Loren Michael Jones as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Andrew John White as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Appointment of Mr Martin Warwick Shaw as a director on Nov 08, 2024

    2 pagesAP01

    Registered office address changed from 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 11, 2024

    1 pagesAD01

    Termination of appointment of Anita Linseisen as a director on Oct 21, 2024

    1 pagesTM01

    Change of details for Energy, Security and Technology Uk Limited as a person with significant control on Sep 23, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed jacobs field services LIMITED\certificate issued on 30/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2024

    RES15

    Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XG on Sep 23, 2024

    1 pagesAD01

    Full accounts made up to Sep 29, 2023

    42 pagesAA

    Notification of Energy, Security and Technology Uk Limited as a person with significant control on Jun 12, 2024

    2 pagesPSC02

    Cessation of Jacobs Uk Limited as a person with significant control on Jun 12, 2024

    1 pagesPSC07

    Termination of appointment of Geoffrey Roberts as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Mr Joshua David Prentice as a secretary on Jun 01, 2024

    2 pagesAP03

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    42 pagesAA

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTICE, Joshua David
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Secretary
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    323689320001
    ANDREWS, Iliriana
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    United KingdomBritish295007230001
    JONES, Loren Michael
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritish278231220001
    SHAW, Martin Warwick
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritish150730700001
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    265801190001
    HILL, Karl Andrew
    Paddock View
    47 Bigby High Road
    DN20 9HD Brigg
    North Lincolnshire
    Secretary
    Paddock View
    47 Bigby High Road
    DN20 9HD Brigg
    North Lincolnshire
    British101525520001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629370001
    JEX, Jacqueline Anne
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    Secretary
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    British19439520001
    MACRAE, Anne Glover
    32 Thornhill Square
    N1 1BQ London
    Secretary
    32 Thornhill Square
    N1 1BQ London
    British22068660001
    NORRIS, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    148526770001
    NORRIS, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    148526550001
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725810001
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United States133431960001
    BAIRD, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Great BritainBritish111031360001
    BRADLEY, Philip Michael
    Thrift Cottage
    28 Cooper Lane
    DN37 7AX Laceby
    Director
    Thrift Cottage
    28 Cooper Lane
    DN37 7AX Laceby
    British50298960003
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandIrish78009780001
    DUFF, Robert Shepherd
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    ScotlandBritish165632810001
    ELLIS, David
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish206422550001
    FLEETWOOD, Michael William
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish86007760002
    GARTON, Andrew Williiam
    36 Trafalgar Park
    DN36 4XP New Waltham
    North East Lincs
    Director
    36 Trafalgar Park
    DN36 4XP New Waltham
    North East Lincs
    British121074900001
    GREENBECK, Ian Michael
    3 Shaftsbury Mews
    New Waltham
    DN36 4WE Grimsby
    Ne Lincolnshire
    Director
    3 Shaftsbury Mews
    New Waltham
    DN36 4WE Grimsby
    Ne Lincolnshire
    United KingdomBritish101525510001
    HALLBERG, Stephen Charles
    15 Butt Lane
    DN37 7BB Laceby
    Ne Lincs
    Director
    15 Butt Lane
    DN37 7BB Laceby
    Ne Lincs
    British57881260003
    HILL, Karl
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritish206228810001
    HILL, Karl Andrew
    Paddock View
    47 Bigby High Road
    DN20 9HD Brigg
    North Lincolnshire
    Director
    Paddock View
    47 Bigby High Road
    DN20 9HD Brigg
    North Lincolnshire
    British101525520001
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161055320001
    JEX, Jacqueline Anne
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    Director
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    EnglandBritish19439520001
    JEX, Michael John
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    Director
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    EnglandBritish19439510001
    JONES, Graham Roger
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    Director
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    United KingdomBritish42069750001
    LINSEISEN, Anita
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    GermanyGerman290255740001
    LUCY, John Michael
    12 West Leys Road
    Swanland
    HU14 3LX North Ferriby
    North Humberside
    Director
    12 West Leys Road
    Swanland
    HU14 3LX North Ferriby
    North Humberside
    British67771850001
    MAPPLEBECK, Nicholas John, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    ScotlandBritish277962630001
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    PRAGADA, Robert Venkat
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United StatesAmerican206266420001
    PRICHARD, Anne Elizabeth
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandEnglish212943380001
    ROBERTS, Valerie
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United StatesAmerican222095710001

    Who are the persons with significant control of AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy, Security And Technology Uk Limited
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    England
    Jun 12, 2024
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England & Wales
    Registration Number15475788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jacobs Uk Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number2594504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0