Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMENTUM FACILITY MANAGEMENT UK LTD.
Company Information for

AMENTUM FACILITY MANAGEMENT UK LTD.

1ST FLOOR, 303 BRIDGEWATER PLACE, BIRCHWOOD, WARRINGTON, WA3 6XF,
Company Registration Number
04444814
Private Limited Company
Active

Company Overview

About Amentum Facility Management Uk Ltd.
AMENTUM FACILITY MANAGEMENT UK LTD. was founded on 2002-05-22 and has its registered office in Warrington. The organisation's status is listed as "Active". Amentum Facility Management Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMENTUM FACILITY MANAGEMENT UK LTD.
 
Legal Registered Office
1ST FLOOR, 303 BRIDGEWATER PLACE
BIRCHWOOD
WARRINGTON
WA3 6XF
Other companies in WA3
 
Previous Names
AECOM FACILITY MANAGEMENT LIMITED11/02/2020
URS FACILITY MANAGEMENT LIMITED09/08/2017
WASHINGTON FACILITY MANAGEMENT LIMITED19/02/2010
WASHINGTON ZANDER GLOBAL SERVICES UK LIMITED10/12/2008
W.Z.S. LIMITED22/12/2005
Filing Information
Company Number 04444814
Company ID Number 04444814
Date formed 2002-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMENTUM FACILITY MANAGEMENT UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMENTUM FACILITY MANAGEMENT UK LTD.

Current Directors
Officer Role Date Appointed
ANNETTE BOTTARO-WALKLET
Company Secretary 2015-11-09
BERNICE CONSTANCE LILIAN PHILPS
Director 2015-07-23
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-11-09 2017-08-21
KAREN JANE BOOTH
Director 2015-11-09 2016-10-07
JEANNE CORNELL BAUGHMAN
Company Secretary 2008-11-21 2015-11-09
RANDOLPH JOHN HILL
Director 2008-11-21 2015-11-09
ROBERT LAWRENCE BERLIN
Director 2010-01-15 2015-07-23
JAMES PATTERSON CARRICK
Director 2008-11-21 2010-01-15
KAREN BRENNECKE
Company Secretary 2007-05-01 2008-11-21
ALEKSANDRA BATYCKA
Director 2005-04-27 2008-11-21
JOACHIM ZIEGLER
Director 2006-12-19 2008-11-21
GARY ELDERSHAW
Company Secretary 2006-02-16 2007-05-01
HERBERT EGGERT
Director 2004-12-22 2006-12-19
CHRISTOPHER ALLCOCK
Company Secretary 2004-12-22 2006-06-07
CHRISTOPHER JAMES JOSEPH LYNCH
Director 2005-01-31 2005-04-27
ANTHONY COLIN NURTON STEER
Company Secretary 2004-04-30 2004-12-22
RICHARD DENNIS PARRY
Director 2004-04-30 2004-12-22
ANITA SUSANNA IVES
Company Secretary 2002-08-19 2004-04-30
STEPHEN DEREK ARMSTRONG
Director 2002-08-19 2004-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-22 2002-08-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-22 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
BERNICE CONSTANCE LILIAN PHILPS URS EUROPE LIMITED Director 2017-08-21 CURRENT 1998-12-03 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON SCOTLAND LTD. Director 2017-08-21 CURRENT 1971-07-12 Active
BERNICE CONSTANCE LILIAN PHILPS BASING VIEW INVESTMENTS LTD Director 2017-08-21 CURRENT 1995-02-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS MULHOLLAND & DOHERTY LIMITED Director 2017-08-21 CURRENT 2003-01-09 Liquidation
BERNICE CONSTANCE LILIAN PHILPS SCOTT WILSON (REDTREE) LTD Director 2017-08-21 CURRENT 1973-09-20 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AECOM UKHOLDCO1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS @HOME MMC LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GHC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM HC1 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM INTERNATIONAL HOLDINGS UK LTD. Director 2015-11-09 CURRENT 1954-03-13 Active
BERNICE CONSTANCE LILIAN PHILPS AMENTUM (UK) LTD. Director 2015-11-09 CURRENT 2000-01-19 Active
BERNICE CONSTANCE LILIAN PHILPS WGI MIDDLE EAST (UK) LTD. Director 2015-07-23 CURRENT 2002-05-15 Liquidation
BERNICE CONSTANCE LILIAN PHILPS AECOM GLOBAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2009-07-27 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-01 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR2 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE HOLDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS UNIVERSE BIDCO LIMITED Director 2015-01-05 CURRENT 2010-06-18 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2015-01-05 CURRENT 2012-03-22 Active
BERNICE CONSTANCE LILIAN PHILPS AECOM GR1 LIMITED Director 2015-01-05 CURRENT 2013-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-22CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 01/10/21
2022-10-07APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE
2022-09-22AP01DIRECTOR APPOINTED MR PAUL THOMAS PHEENY
2022-04-26DISS40Compulsory strike-off action has been discontinued
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-04-23TM01APPOINTMENT TERMINATED, DIRECTOR AMY GILL-WEATHERBURN
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-18AAFULL ACCOUNTS MADE UP TO 02/10/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-04-27AD02Register inspection address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 12 Tealby Grove Birmingham B29 7RJ
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TINGLEY
2020-12-29PSC02Notification of Amentum N&E Uk Holdings Ltd as a person with significant control on 2020-02-20
2020-12-09PSC07CESSATION OF AECOM INTERNATIONAL HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-02-11RES15CHANGE OF COMPANY NAME 11/02/20
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LUCY LANG
2020-01-20TM02Termination of appointment of Annette Bottaro-Walklet on 2020-01-20
2020-01-20AP01DIRECTOR APPOINTED MR STEVE EDWARD BRAGG
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-18AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANCE LILIAN PHILPS
2019-06-10PSC05Change of details for Aecom International Holdings Uk Limited as a person with significant control on 2019-06-10
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA
2019-06-03CH01Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-29AD02Register inspection address changed from St George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2019-01-05AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-01-02AD02Register inspection address changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to St George's House 5 st. George's Road Wimbledon London SW19 4DR
2018-03-28AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-09-19AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-08-22CC04Statement of company's objects
2017-08-21RES01ADOPT ARTICLES 09/08/2017
2017-08-21RES13Resolutions passed:That the attached articles of association be and are by this special resolution adopted as the articles of association in substitution of all the existing articles of association of the company included those provisions to S28 of the...
2017-08-09RES15CHANGE OF COMPANY NAME 09/08/17
2017-08-09CERTNMCOMPANY NAME CHANGED URS FACILITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/08/17
2017-07-11PSC05Change of details for Urs International Holdings (Uk) Limited as a person with significant control on 2017-07-07
2017-05-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-25AD03Registers moved to registered inspection location of Jones Day 21 Tudor Street London EC4Y 0DJ
2017-01-25AD02Register inspection address changed to Jones Day 21 Tudor Street London EC4Y 0DJ
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2016-06-07AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-29AD04Register(s) moved to registered office address 401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA
2016-01-29CH01Director's details changed for Mrs Karen Jane Booth on 2016-01-19
2015-11-12AP01DIRECTOR APPOINTED KAREN JANE BOOTH
2015-11-09AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-11-09AP03Appointment of Annette Bottaro-Walklet as company secretary on 2015-11-09
2015-11-09TM02APPOINTMENT TERMINATED, SECRETARY JEANNE BAUGHMAN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH HILL
2015-09-23AUDAUDITOR'S RESIGNATION
2015-09-16AUDAUDITOR'S RESIGNATION
2015-08-05AP01DIRECTOR APPOINTED BERNICE CONSTANCE LILIAN PHILPS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERLIN
2015-07-10AAFULL ACCOUNTS MADE UP TO 17/10/14
2015-07-08AA01CURRSHO FROM 17/10/2015 TO 30/09/2015
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-21AR0119/01/15 FULL LIST
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM WASHINGTON HOUSE BIRCHWOOD PARK AVENUE WARRINGTON CHESHIRE WA3 6GR
2014-10-20AA01PREVSHO FROM 31/12/2014 TO 17/10/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0119/01/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0119/01/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0119/01/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0119/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE BERLIN / 19/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN HILL / 19/01/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE CORNELL BAUGHMAN / 19/01/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19RES15CHANGE OF NAME 11/02/2010
2010-02-19CERTNMCOMPANY NAME CHANGED WASHINGTON FACILITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/10
2010-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE CORNELL BAUGHMAN / 19/01/2010
2010-02-11AR0119/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE BERLIN / 19/01/2010
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-10AD02SAIL ADDRESS CREATED
2010-01-21AP01DIRECTOR APPOINTED ROBERT LAWRENCE BERLIN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARRICK
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH HILL / 19/01/2009
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CARRICK / 19/01/2009
2009-01-26288cSECRETARY'S CHANGE OF PARTICULARS / JEANNE BAUGHMAN / 19/01/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-22363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-21353LOCATION OF REGISTER OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY KAREN BRENNECKE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ALEKSANDRA BATYCKA
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR JOACHIM ZIEGLER
2008-12-11288aSECRETARY APPOINTED JEANNE CORNELL BAUGHMAN
2008-12-11288aDIRECTOR APPOINTED RANDOLPH JOHN HILL
2008-12-11288aDIRECTOR APPOINTED JAMES PATTERSON CARRICK
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 20 BEDFORD SQUARE LONDON WC1B 3HH
2008-12-10CERTNMCOMPANY NAME CHANGED WASHINGTON ZANDER GLOBAL SERVICES UK LIMITED CERTIFICATE ISSUED ON 10/12/08
2007-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-10-09363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-10-08288aNEW DIRECTOR APPOINTED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bSECRETARY RESIGNED
2006-08-25363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-08-25363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-07-14288aNEW SECRETARY APPOINTED
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22CERTNMCOMPANY NAME CHANGED W.Z.S. LIMITED CERTIFICATE ISSUED ON 22/12/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-20225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-08-11363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: WASHINGTON HOUSE BIRCHWOOD PARK AVENUE BIRCHWOOD WARRINGTON CHESHIRE WA3 6GR
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10353LOCATION OF REGISTER OF MEMBERS
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288bDIRECTOR RESIGNED
2005-02-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMENTUM FACILITY MANAGEMENT UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMENTUM FACILITY MANAGEMENT UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMENTUM FACILITY MANAGEMENT UK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of AMENTUM FACILITY MANAGEMENT UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AMENTUM FACILITY MANAGEMENT UK LTD.
Trademarks
We have not found any records of AMENTUM FACILITY MANAGEMENT UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMENTUM FACILITY MANAGEMENT UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMENTUM FACILITY MANAGEMENT UK LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMENTUM FACILITY MANAGEMENT UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMENTUM FACILITY MANAGEMENT UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMENTUM FACILITY MANAGEMENT UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.