Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABS BUSINESS CENTRES LTD
Company Information for

ABS BUSINESS CENTRES LTD

No 1 Filament Walk, Suite 216, London, SW18 4GQ,
Company Registration Number
06846706
Private Limited Company
Active

Company Overview

About Abs Business Centres Ltd
ABS BUSINESS CENTRES LTD was founded on 2009-03-13 and has its registered office in London. The organisation's status is listed as "Active". Abs Business Centres Ltd 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
ABS BUSINESS CENTRES LTD
 
Legal Registered Office
No 1 Filament Walk
Suite 216
London
SW18 4GQ
Other companies in SW18
 
Previous Names
ARGYLL BUSINESS SERVICES LIMITED04/05/2011
Filing Information
Company Number 06846706
Company ID Number 06846706
Date formed 2009-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 13:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABS BUSINESS CENTRES 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 ABS BUSINESS CENTRES LTD

Current Directors
Officer Role Date Appointed
PETER JOHN MOYS
Company Secretary 2016-01-02
GAWAIN COOPER
Director 2009-03-13
PETER JOHN MOYS
Director 2016-01-02
BENJAMIN PAUL WILLIAMS
Director 2016-01-02
PAUL BARRINGTON WILLIAMS
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAMS
Company Secretary 2009-03-13 2016-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAWAIN COOPER HMS PRESIDENT PRESERVATION TRUST Director 2010-02-01 CURRENT 2006-02-08 Active - Proposal to Strike off
GAWAIN COOPER CARNIVAL MUSIC LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
PETER JOHN MOYS REPA HOLDINGS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
PETER JOHN MOYS ETHICAL ANGEL LIMITED Director 2017-08-23 CURRENT 2017-05-09 Active
PETER JOHN MOYS HARESTONE LETTINGS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
PETER JOHN MOYS HMS PRESIDENT PRESERVATION TRUST Director 2016-01-01 CURRENT 2006-02-08 Active - Proposal to Strike off
PETER JOHN MOYS RIVERFIELD (MANAGEMENT) COMPANY LIMITED Director 2015-09-01 CURRENT 1988-08-31 Active
PETER JOHN MOYS LOXFORD RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS LOXFORD ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS COLBURN ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS WALLER RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS THE BELL (BOXFORD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS WALLER SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS COLBURN SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS LOXFORD SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS ARGYLL PROPERTY DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS COLBURN RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS THE LORD LYON (STOCKCROSS) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS WALLER ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS LUMEN OPERATIONS LIMITED Director 2014-12-23 CURRENT 2014-07-09 Dissolved 2017-09-19
PETER JOHN MOYS WILLIAMS HOUSE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS TULIP ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET RENEWABLES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET SOLAR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS TULIP SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE RENEWALS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS CSI FS THE PAD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS CSI FS HOME FARM LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS TULIP RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2017-05-30
PETER JOHN MOYS CSI WOOLLEY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-30
PETER JOHN MOYS FS WOOLLEY LIMITED Director 2013-09-01 CURRENT 2012-12-07 Dissolved 2017-05-30
PETER JOHN MOYS FREETRICITY SOLAR ASSETS COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PETER JOHN MOYS FLEXICELL LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
PETER JOHN MOYS FREESONA SOLAR 1 LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2018-02-13
PETER JOHN MOYS FREETRICITY COMMERCIAL LTD Director 2011-04-29 CURRENT 2010-07-22 Active
PETER JOHN MOYS FREETRICITY LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
PETER JOHN MOYS MONKEY BIZNESS LIMITED Director 2010-03-01 CURRENT 2004-11-15 Liquidation
PETER JOHN MOYS HMS PRESIDENT 1918 LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
PETER JOHN MOYS MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD Director 2007-02-12 CURRENT 2003-05-28 Dissolved 2014-01-11
PETER JOHN MOYS MLS GROUP PLC Director 2007-02-12 CURRENT 2000-12-19 Dissolved 2014-04-08
PETER JOHN MOYS MLS BUSINESS CENTRES LONDON (NORTH) LIMITED Director 2007-02-12 CURRENT 2005-04-11 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED Director 2007-02-12 CURRENT 2003-11-21 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED Director 2007-02-12 CURRENT 2003-11-19 Dissolved 2013-12-27
PETER JOHN MOYS MLS BUSINESS SERVICES MANAGEMENT LTD. Director 2007-02-12 CURRENT 2003-02-04 Liquidation
PETER JOHN MOYS HMS PRESIDENT (LONDON) LIMITED Director 2007-02-12 CURRENT 2004-11-19 Active - Proposal to Strike off
BENJAMIN PAUL WILLIAMS RIVERFIELD (MANAGEMENT) COMPANY LIMITED Director 2015-05-25 CURRENT 1988-08-31 Active
PAUL BARRINGTON WILLIAMS ETHICAL ANGEL LIMITED Director 2017-08-23 CURRENT 2017-05-09 Active
PAUL BARRINGTON WILLIAMS NEW GENERATION SCHOOLS TRUST Director 2016-06-21 CURRENT 2012-02-24 Active
PAUL BARRINGTON WILLIAMS HMS PRESIDENT 1918 LIMITED Director 2015-05-19 CURRENT 2008-08-12 Active
PAUL BARRINGTON WILLIAMS LOXFORD RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS LOXFORD ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS COLBURN ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS WALLER RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS THE BELL (BOXFORD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS WALLER SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS LOXFORD SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS ARGYLL PROPERTY DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS COLBURN RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS THE LORD LYON (STOCKCROSS) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS WALLER ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS LUMEN OPERATIONS LIMITED Director 2014-12-23 CURRENT 2014-07-09 Dissolved 2017-09-19
PAUL BARRINGTON WILLIAMS WILLIAMS HOUSE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS TULIP ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET RENEWABLES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET SOLAR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS LUMEN ENERGY LIMITED Director 2014-09-10 CURRENT 2014-05-27 Active
PAUL BARRINGTON WILLIAMS TULIP SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE RENEWALS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI FS THE PAD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI FS HOME FARM LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS TULIP RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI WOOLLEY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES INTERNATIONAL LTD Director 2013-05-17 CURRENT 2013-05-17 Active
PAUL BARRINGTON WILLIAMS HAYFORD FARM SOLAR LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-09-30
PAUL BARRINGTON WILLIAMS ARGYLL SOLAR LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
PAUL BARRINGTON WILLIAMS FS WOOLLEY LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CATCH22 SOCIAL ENTERPRISE SOLUTIONS LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
PAUL BARRINGTON WILLIAMS FREETRICITY SOLAR ASSETS COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PAUL BARRINGTON WILLIAMS FLEXICELL LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS FREESONA SOLAR 1 LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2018-02-13
PAUL BARRINGTON WILLIAMS FREETRICITY OPERATIONS LTD Director 2010-12-15 CURRENT 2010-12-15 Active
PAUL BARRINGTON WILLIAMS FREETRICITY LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
PAUL BARRINGTON WILLIAMS FREETRICITY COMMERCIAL LTD Director 2010-07-22 CURRENT 2010-07-22 Active
PAUL BARRINGTON WILLIAMS THE CRIME CONCERN TRUST LIMITED Director 2010-04-09 CURRENT 1988-05-17 Active
PAUL BARRINGTON WILLIAMS CATCH22 SOCIAL ENTERPRISE LIMITED Director 2009-09-22 CURRENT 2007-03-19 Active
PAUL BARRINGTON WILLIAMS CATCH 22 CHARITY LIMITED Director 2008-06-04 CURRENT 2008-04-28 Active
PAUL BARRINGTON WILLIAMS RIVERFIELD (MANAGEMENT) COMPANY LIMITED Director 2005-05-24 CURRENT 1988-08-31 Active
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES LONDON (NORTH) LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2013-11-19
PAUL BARRINGTON WILLIAMS HMS PRESIDENT (LONDON) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-01-11
PAUL BARRINGTON WILLIAMS MLS BUSINESS SERVICES MANAGEMENT LTD. Director 2003-02-04 CURRENT 2003-02-04 Liquidation
PAUL BARRINGTON WILLIAMS MLS GROUP PLC Director 2000-12-19 CURRENT 2000-12-19 Dissolved 2014-04-08
PAUL BARRINGTON WILLIAMS MONTPELIER PUBLICATIONS LTD Director 1992-01-07 CURRENT 1989-01-24 Liquidation

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
2024-04-10CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAMS
2023-03-30CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 068467060010
2023-03-13REGISTRATION OF A CHARGE / CHARGE CODE 068467060009
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068467060003
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068467060008
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM No 1 Filament Walk Suite 203 London SW18 4GQ England
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Argyll House 1a All Saints Passage Wandsworth London SW18 1EP
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068467060006
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068467060006
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GAWAIN COOPER
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068467060007
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068467060006
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068467060005
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARRINGTON WILLIAMS
2018-06-27PSC09Withdrawal of a person with significant control statement on 2018-06-27
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068467060004
2017-07-20CH01Director's details changed for Mr Gawain Erland Cooper on 2017-07-08
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0113/03/16 ANNUAL RETURN FULL LIST
2016-05-18AP03Appointment of Mr Peter John Moys as company secretary on 2016-01-02
2016-05-18TM02Termination of appointment of Paul Williams on 2016-01-02
2016-03-30AAMDAmended account full exemption
2016-02-29AP01DIRECTOR APPOINTED MR PETER JOHN MOYS
2016-02-26AP01DIRECTOR APPOINTED MR BENJAMIN PAUL WILLIAMS
2015-07-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0113/03/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0113/03/14 ANNUAL RETURN FULL LIST
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068467060003
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068467060002
2013-08-28AR0113/03/13 FULL LIST
2013-06-18AA31/08/12 TOTAL EXEMPTION FULL
2012-08-14AA31/08/11 TOTAL EXEMPTION FULL
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-08AR0113/03/12 FULL LIST
2011-06-06AR0113/03/11 FULL LIST
2011-05-04RES15CHANGE OF NAME 20/04/2011
2011-05-04CERTNMCOMPANY NAME CHANGED ARGYLL BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-12SH0126/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-21AR0113/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAWAIN COOPER / 13/03/2010
2009-08-2688(2)AD 30/06/09 GBP SI 1@1=1 GBP IC 2/3
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM BLUE BARN FARM ST GEORGES HILL WEYBRIDGE SURREY KT13 0NH UNITED KINGDOM
2009-04-27225CURREXT FROM 31/03/2010 TO 31/08/2010
2009-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ABS BUSINESS CENTRES 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 ABS BUSINESS CENTRES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding SHAWBROOK BANK LIMITED
2014-06-13 Outstanding LLOYDS BANK PLC
2013-10-25 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-07-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABS BUSINESS CENTRES LTD

Intangible Assets
Patents
We have not found any records of ABS BUSINESS CENTRES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABS BUSINESS CENTRES LTD
Trademarks
We have not found any records of ABS BUSINESS CENTRES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABS BUSINESS CENTRES 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 (68209 - Other letting and operating of own or leased real estate) as ABS BUSINESS CENTRES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ABS BUSINESS CENTRES 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 ABS BUSINESS CENTRES 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 ABS BUSINESS CENTRES 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.