AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED
Overview
| Company Name | AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01172655 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACOBS FIELD SERVICES LIMITED | Oct 22, 2015 | Oct 22, 2015 |
| JACOBS LES LIMITED | Jan 20, 2009 | Jan 20, 2009 |
| L.E.S. ENGINEERING LIMITED | Jun 04, 1974 | Jun 04, 1974 |
What are the latest accounts for AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Iliriana Andrews on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Loren Michael Jones as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John White as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Martin Warwick Shaw as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Anita Linseisen as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Energy, Security and Technology Uk Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed jacobs field services LIMITED\certificate issued on 30/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 29, 2023 | 42 pages | AA | ||||||||||
Notification of Energy, Security and Technology Uk Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Jacobs Uk Limited as a person with significant control on Jun 12, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Geoffrey Roberts as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Joshua David Prentice as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRENTICE, Joshua David | Secretary | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | 323689320001 | |||||||
| ANDREWS, Iliriana | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | United Kingdom | British | 295007230001 | |||||
| JONES, Loren Michael | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 278231220001 | |||||
| SHAW, Martin Warwick | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 150730700001 | |||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 265801190001 | |||||||
| HILL, Karl Andrew | Secretary | Paddock View 47 Bigby High Road DN20 9HD Brigg North Lincolnshire | British | 101525520001 | ||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629370001 | |||||||
| JEX, Jacqueline Anne | Secretary | 13 St Giles Avenue Scartho DN33 2HA Grimsby South Humberside | British | 19439520001 | ||||||
| MACRAE, Anne Glover | Secretary | 32 Thornhill Square N1 1BQ London | British | 22068660001 | ||||||
| NORRIS, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 148526770001 | |||||||
| NORRIS, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 148526550001 | |||||||
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725810001 | |||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United States | 133431960001 | ||||||
| BAIRD, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Great Britain | British | 111031360001 | |||||
| BRADLEY, Philip Michael | Director | Thrift Cottage 28 Cooper Lane DN37 7AX Laceby | British | 50298960003 | ||||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| DUFF, Robert Shepherd | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | 165632810001 | |||||
| ELLIS, David | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 206422550001 | |||||
| FLEETWOOD, Michael William | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 86007760002 | |||||
| GARTON, Andrew Williiam | Director | 36 Trafalgar Park DN36 4XP New Waltham North East Lincs | British | 121074900001 | ||||||
| GREENBECK, Ian Michael | Director | 3 Shaftsbury Mews New Waltham DN36 4WE Grimsby Ne Lincolnshire | United Kingdom | British | 101525510001 | |||||
| HALLBERG, Stephen Charles | Director | 15 Butt Lane DN37 7BB Laceby Ne Lincs | British | 57881260003 | ||||||
| HILL, Karl | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 206228810001 | |||||
| HILL, Karl Andrew | Director | Paddock View 47 Bigby High Road DN20 9HD Brigg North Lincolnshire | British | 101525520001 | ||||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| JEX, Jacqueline Anne | Director | 13 St Giles Avenue Scartho DN33 2HA Grimsby South Humberside | England | British | 19439520001 | |||||
| JEX, Michael John | Director | 13 St Giles Avenue Scartho DN33 2HA Grimsby South Humberside | England | British | 19439510001 | |||||
| JONES, Graham Roger | Director | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | 42069750001 | |||||
| LINSEISEN, Anita | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Germany | German | 290255740001 | |||||
| LUCY, John Michael | Director | 12 West Leys Road Swanland HU14 3LX North Ferriby North Humberside | British | 67771850001 | ||||||
| MAPPLEBECK, Nicholas John, Mr | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Scotland | British | 277962630001 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| PRAGADA, Robert Venkat | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United States | American | 206266420001 | |||||
| PRICHARD, Anne Elizabeth | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | English | 212943380001 | |||||
| ROBERTS, Valerie | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United States | American | 222095710001 |
Who are the persons with significant control of AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energy, Security And Technology Uk Limited | Jun 12, 2024 | Bridgewater Place Birchwood Park WA3 6XG Warrington 305 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jacobs Uk Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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