Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.B.S. INTERNATIONAL LIMITED
Company Information for

A.B.S. INTERNATIONAL LIMITED

29 AUGHTON ROAD, SOUTHPORT, PR8 2AG,
Company Registration Number
02839551
Private Limited Company
Active

Company Overview

About A.b.s. International Ltd
A.B.S. INTERNATIONAL LIMITED was founded on 1993-07-27 and has its registered office in Southport. The organisation's status is listed as "Active". A.b.s. International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.B.S. INTERNATIONAL LIMITED
 
Legal Registered Office
29 AUGHTON ROAD
SOUTHPORT
PR8 2AG
Other companies in PR8
 
Filing Information
Company Number 02839551
Company ID Number 02839551
Date formed 1993-07-27
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 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B.S. INTERNATIONAL LIMITED
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.
Companies with same name A.B.S. INTERNATIONAL LIMITED
The following companies were found which have the same name as A.B.S. INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.B.S. INTERNATIONAL COMPANY LTD. Ontario Unknown
A.B.S. INTERNATIONAL, INC 3266 HAVILAND CT., #204 PALM HARBOR FL 34684 Inactive Company formed on the 1993-02-05

Company Officers of A.B.S. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN YOUSSEFI
Company Secretary 2001-05-01
MEHDI YOUSSEFI
Director 1993-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ABBAS WILLIAM YOUSSEFI
Director 2010-11-03 2015-07-14
BENJAMIN GHOLAMALI YOUSSEFI
Director 2010-11-03 2015-07-14
ABDOLLAH YOUSSEFI
Director 2003-08-23 2009-07-07
MEHDI YOUSSEFI
Company Secretary 1993-07-27 2001-05-01
HAROLD IAN WEIGHILL
Director 1993-07-27 2001-01-04
RM REGISTRARS LIMITED
Nominated Secretary 1993-07-27 1993-07-27
VIOLET COHEN
Nominated Director 1993-07-27 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN YOUSSEFI NARMA LIMITED Company Secretary 2004-05-25 CURRENT 2004-04-01 Active
MEHDI YOUSSEFI NARMA LIMITED Director 2004-05-25 CURRENT 2004-04-01 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
2023-08-15Change of details for Mr Mehdi Youssefi as a person with significant control on 2022-08-10
2023-08-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN YOUSSEFI
2023-08-15SECRETARY'S DETAILS CHNAGED FOR CAROLYN YOUSSEFI on 2023-08-14
2023-08-15Director's details changed for Mr Mehdi Youssefi on 2023-08-14
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 29 Aughton Road Aughton Road Southport PR8 2AG England
2023-08-15Change of details for Mr Mehdi Youssefi as a person with significant control on 2023-08-14
2023-08-15CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-27PSC04Change of details for Mr Mehdi Youssefi as a person with significant control on 2021-07-27
2021-07-27CH01Director's details changed for Mr Mehdi Youssefi on 2021-07-27
2021-07-27CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN YOUSSEFI on 2021-07-27
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Persia House 27 Aughton Road Southport Merseyside PR8 2AG
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN YOUSSEFI
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ABBAS YOUSSEFI
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0127/07/12 ANNUAL RETURN FULL LIST
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0127/07/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AP01DIRECTOR APPOINTED MR BENJAMIN GHOLAMALI YOUSSEFI
2010-11-03AP01DIRECTOR APPOINTED MR ABBAS WILLIAM YOUSSEFI
2010-07-29AR0127/07/10 ANNUAL RETURN FULL LIST
2010-03-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-27363aReturn made up to 27/07/09; full list of members
2009-07-21AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15288bAppointment terminated director abdollah youssefi
2008-07-29363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-27363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-04363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-2988(2)RAD 23/08/03--------- £ SI 96@1=96 £ IC 4/100
2003-08-08363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-08-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-11-02363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-01288bSECRETARY RESIGNED
2001-06-01288aNEW SECRETARY APPOINTED
2001-01-25288bDIRECTOR RESIGNED
2000-08-23363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-2288(2)RAD 12/05/00--------- £ SI 2@1=2 £ IC 2/4
1999-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-29363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-09-23225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-12363sRETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS
1996-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-12363sRETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: FURNESS HOUSE 71/73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/95
1995-08-08363sRETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1995-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1994-08-02363sRETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS
1993-09-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-08-04287REGISTERED OFFICE CHANGED ON 04/08/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1993-08-04288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-08-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.B.S. INTERNATIONAL LIMITED 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 A.B.S. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-06-18 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of A.B.S. INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B.S. INTERNATIONAL LIMITED
Trademarks
We have not found any records of A.B.S. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B.S. INTERNATIONAL LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as A.B.S. INTERNATIONAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where A.B.S. INTERNATIONAL LIMITED 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 A.B.S. INTERNATIONAL LIMITED 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 A.B.S. INTERNATIONAL LIMITED 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.