AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED

AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED

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

    Company NameAMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08584259
    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 CONSTRUCTION LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION 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 CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS STOBBARTS LIMITEDDec 30, 2013Dec 30, 2013
    STOBBARTS (NUCLEAR) LIMITEDJun 25, 2013Jun 25, 2013

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

    OverdueNo
    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 CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 05, 2025
    Next Confirmation Statement DueJul 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2024
    OverdueYes

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

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Martin Warwick Shaw as a director on Dec 13, 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 stobbarts 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

    33 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    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

    Statement of capital on Mar 08, 2024

    • Capital: GBP 1,000
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 07/03/2024
    RES13

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    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

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    33 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

    Full accounts made up to Oct 01, 2021

    34 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Mapplebeck as a director on Apr 08, 2022

    1 pagesTM01

    Who are the officers of AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION 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
    323689090001
    SHAW, Martin Warwick
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritishFinance Director150730700001
    WHITE, Andrew John
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishBusiness Management186502480001
    CHAUDHARY, Tejender Singh
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    246699670001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629380001
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    British184276870001
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725700001
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandIrishBusiness Executive78009780001
    ELLIS, David
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishBusiness Executive206422550001
    FLEETWOOD, Michael William
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandBritishFinance Controller86007760002
    HILL, Karl
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritishBusiness Executive206228810001
    LINSEISEN, Anita
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    GermanyGermanDirector290255740001
    MAPPLEBECK, Nicholas John, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    ScotlandBritishDirector 277962630001
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishFinance Director161125950001
    POWER, Leon Anthony
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    IrelandIrishCompany Director126002790001
    POWER, Leon Anthony
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    IrelandIrishAccountant126002790001
    PRICHARD, Anne Elizabeth
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandEnglishBusiness Executive212943380001
    ROBERTS, Valerie
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United StatesAmericanBusiness Executive222095710001
    SCARGILL, Andrew
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishOperations Manager127869040001
    SEATON, Paul
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandBritishBusiness Executive204466160001
    STALKER, Peter Leslie
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishDirector277962620001
    STOBBART, John
    Meadowville Main Road
    High Harrington
    CA14 5AN Workington
    1
    Cumbria
    United Kingdom
    Director
    Meadowville Main Road
    High Harrington
    CA14 5AN Workington
    1
    Cumbria
    United Kingdom
    United KingdomBritishCompany Director111492810001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy, Security And Technology Uk Limited
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    United Kingdom
    Jun 12, 2024
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    United Kingdom
    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 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 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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