AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED
Overview
Company Name | AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08584259 |
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 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 Address | No |
What were the previous names of AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED?
Company Name | From | Until |
---|---|---|
JACOBS STOBBARTS LIMITED | Dec 30, 2013 | Dec 30, 2013 |
STOBBARTS (NUCLEAR) LIMITED | Jun 25, 2013 | Jun 25, 2013 |
What are the latest accounts for AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED?
Overdue | No |
---|---|
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 CONSTRUCTION LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 05, 2025 |
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | Yes |
What are the latest filings for AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Martin Warwick Shaw as a director on Dec 13, 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 stobbarts 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 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Statement of capital on Mar 08, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 33 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 | ||||||||||
Full accounts made up to Oct 01, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas John Mapplebeck as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION 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 | 323689090001 | |||||||
SHAW, Martin Warwick | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | Finance Director | 150730700001 | ||||
WHITE, Andrew John | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | Business Management | 186502480001 | ||||
CHAUDHARY, Tejender Singh | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 246699670001 | |||||||
HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629380001 | |||||||
NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | British | 184276870001 | ||||||
ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725700001 | |||||||
DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | Irish | Business Executive | 78009780001 | ||||
ELLIS, David | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Business Executive | 206422550001 | ||||
FLEETWOOD, Michael William | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | British | Finance Controller | 86007760002 | ||||
HILL, Karl | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | Business Executive | 206228810001 | ||||
LINSEISEN, Anita | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Germany | German | Director | 290255740001 | ||||
MAPPLEBECK, Nicholas John, Mr | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Scotland | British | Director | 277962630001 | ||||
MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | Finance Director | 161125950001 | ||||
POWER, Leon Anthony | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | Ireland | Irish | Company Director | 126002790001 | ||||
POWER, Leon Anthony | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | Ireland | Irish | Accountant | 126002790001 | ||||
PRICHARD, Anne Elizabeth | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | English | Business Executive | 212943380001 | ||||
ROBERTS, Valerie | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United States | American | Business Executive | 222095710001 | ||||
SCARGILL, Andrew | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | Operations Manager | 127869040001 | ||||
SEATON, Paul | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | British | Business Executive | 204466160001 | ||||
STALKER, Peter Leslie | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | Director | 277962620001 | ||||
STOBBART, John | Director | Meadowville Main Road High Harrington CA14 5AN Workington 1 Cumbria United Kingdom | United Kingdom | British | Company Director | 111492810001 |
Who are the persons with significant control of AMENTUM ENTERPRISE ASSET SOLUTIONS CONSTRUCTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Energy, Security And Technology Uk Limited | Jun 12, 2024 | Bridgewater Place Birchwood Park WA3 6XG Warrington 305 United Kingdom | 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