Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABM FIRE AND SECURITY SYSTEMS LIMITED
Company Information for

ABM FIRE AND SECURITY SYSTEMS LIMITED

MASTERS HOUSE 6B VESTY BUSINESS PARK, VESTY ROAD, BOOTLE, MERSEYSIDE, L30 1NY,
Company Registration Number
01149927
Private Limited Company
Active

Company Overview

About Abm Fire And Security Systems Ltd
ABM FIRE AND SECURITY SYSTEMS LIMITED was founded on 1973-12-07 and has its registered office in Bootle. The organisation's status is listed as "Active". Abm Fire And Security Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABM FIRE AND SECURITY SYSTEMS LIMITED
 
Legal Registered Office
MASTERS HOUSE 6B VESTY BUSINESS PARK
VESTY ROAD
BOOTLE
MERSEYSIDE
L30 1NY
Other companies in L34
 
Previous Names
ABM (SECURITY SYSTEMS) LIMITED10/02/2017
Filing Information
Company Number 01149927
Company ID Number 01149927
Date formed 1973-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB165765432  
Last Datalog update: 2024-03-07 01:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABM FIRE AND SECURITY SYSTEMS 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.

Company Officers of ABM FIRE AND SECURITY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE EMMA CURRIE
Company Secretary 2015-10-19
GARY JOSEPH JAMIESON
Director 2016-03-03
JAQUELINE KAREN MOTTRAM
Director 2015-12-18
MARK ANDREW WILLIAMS
Director 2015-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE SHEILA DORAN
Director 2015-12-18 2016-05-16
KIERON PETER JAMIESON
Director 2015-10-19 2016-01-25
PETER BECK
Company Secretary 1995-10-06 2015-10-19
DAVID THOMAS BECK
Director 1992-02-08 2015-10-19
PETER BECK
Director 1992-04-06 2015-10-19
JAMES ABBOTT
Director 1992-02-08 2001-07-27
JOYCE ABBOTT
Director 1992-02-08 2001-07-27
DEREK BECK
Director 1992-02-08 2001-06-20
JAMES ABBOTT
Company Secretary 1992-02-08 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOSEPH JAMIESON NETWORK FIRE AND SECURITY LTD Director 2016-03-03 CURRENT 2011-07-01 Active - Proposal to Strike off
MARK ANDREW WILLIAMS WRANX LIMITED Director 2018-01-04 CURRENT 2014-08-06 Active
MARK ANDREW WILLIAMS CEDAR LEADS LIMITED Director 2016-02-08 CURRENT 2016-01-13 Dissolved 2017-10-31
MARK ANDREW WILLIAMS ABM SECURITY HOLDINGS LIMITED Director 2015-12-18 CURRENT 2012-02-08 Active
MARK ANDREW WILLIAMS NETWORK FIRE AND SECURITY LTD Director 2015-12-18 CURRENT 2011-07-01 Active - Proposal to Strike off

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
2023-05-1930/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-07-14CH01Director's details changed for Mr Gary Joseph Jamieson on 2022-07-14
2022-07-06AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-07-28AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-06-23AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-07-22AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-08-20AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-05-30AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILLIAMS / 10/02/2017
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE KAREN MOTTRAM / 10/02/2017
2017-02-10RES15CHANGE OF COMPANY NAME 10/02/17
2017-02-10CERTNMCOMPANY NAME CHANGED ABM (SECURITY SYSTEMS) LIMITED CERTIFICATE ISSUED ON 10/02/17
2016-12-21AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IRENE SHEILA DORAN
2016-03-04AP01DIRECTOR APPOINTED MR GARY JOSEPH JAMIESON
2016-02-24CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE EMMA CURRIE on 2016-02-23
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILLIAMS / 23/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE KAREN MOTTRAM / 23/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHEILA DORAN / 23/02/2016
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 20 Warrington Road Prescot Merseyside L34 5RB
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERON PETER JAMIESON
2016-01-10AP01DIRECTOR APPOINTED JAQUELINE KAREN MOTTRAM
2016-01-08AP01DIRECTOR APPOINTED IRENE SHEILA DORAN
2015-11-06AP01DIRECTOR APPOINTED MARK ANDREW WILLIAMS
2015-11-06AP01DIRECTOR APPOINTED MR KIERON PETER JAMIESON
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BECK
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BECK
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY PETER BECK
2015-11-06AP03SECRETARY APPOINTED CATHERINE EMMA CURRIE
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0108/02/15 FULL LIST
2014-04-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0108/02/14 FULL LIST
2013-05-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-21AR0108/02/13 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0108/02/12 FULL LIST
2011-03-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15AR0108/02/11 FULL LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-16AR0108/02/10 FULL LIST
2009-04-14363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BECK / 07/02/2009
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PETER BECK LOGGED FORM
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-10363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363(288)DIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363(288)DIRECTOR RESIGNED
2003-02-26363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-03363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-25363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-10-05MISCARTICLES OF ASSOCIATION
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-08363sRETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-04363sRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-22288NEW SECRETARY APPOINTED
1996-03-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-03-22363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1995-05-04363sRETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-07363sRETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS
1994-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-28363sRETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS
1993-02-28288NEW DIRECTOR APPOINTED
1992-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-08363aRETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS
1991-03-01363aRETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS
1991-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-03-23AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-03-23363RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1989-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-08-25363RETURN MADE UP TO 16/08/89; NO CHANGE OF MEMBERS
1988-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-08-30363RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS
1988-02-01395PARTICULARS OF MORTGAGE/CHARGE
1987-09-06363RETURN MADE UP TO 19/08/87; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABM FIRE AND SECURITY SYSTEMS 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 ABM FIRE AND SECURITY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-02-01 Satisfied DAVID THOMAS BECK
Creditors
Creditors Due Within One Year 2013-12-31 £ 125,380
Creditors Due Within One Year 2012-12-31 £ 123,905
Creditors Due Within One Year 2012-12-31 £ 123,905
Creditors Due Within One Year 2011-12-31 £ 111,242
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 ABM FIRE AND SECURITY SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 66,348
Cash Bank In Hand 2012-12-31 £ 79,068
Cash Bank In Hand 2012-12-31 £ 79,068
Cash Bank In Hand 2011-12-31 £ 97,504
Current Assets 2013-12-31 £ 171,123
Current Assets 2012-12-31 £ 206,442
Current Assets 2012-12-31 £ 206,442
Current Assets 2011-12-31 £ 208,277
Debtors 2013-12-31 £ 98,628
Debtors 2012-12-31 £ 120,409
Debtors 2012-12-31 £ 120,409
Debtors 2011-12-31 £ 103,595
Shareholder Funds 2013-12-31 £ 58,800
Shareholder Funds 2012-12-31 £ 97,450
Shareholder Funds 2012-12-31 £ 97,450
Shareholder Funds 2011-12-31 £ 115,484
Stocks Inventory 2013-12-31 £ 6,147
Stocks Inventory 2012-12-31 £ 6,965
Stocks Inventory 2012-12-31 £ 6,965
Stocks Inventory 2011-12-31 £ 7,178
Tangible Fixed Assets 2013-12-31 £ 13,057
Tangible Fixed Assets 2012-12-31 £ 14,993
Tangible Fixed Assets 2012-12-31 £ 14,993
Tangible Fixed Assets 2011-12-31 £ 19,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABM FIRE AND SECURITY SYSTEMS LIMITED registering or being granted any patents
Domain Names

ABM FIRE AND SECURITY SYSTEMS LIMITED owns 2 domain names.

abmsecurity.co.uk   52ndltd.co.uk  

Trademarks
We have not found any records of ABM FIRE AND SECURITY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABM FIRE AND SECURITY SYSTEMS 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 (96090 - Other service activities n.e.c.) as ABM FIRE AND SECURITY SYSTEMS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ABM FIRE AND SECURITY SYSTEMS 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 ABM FIRE AND SECURITY SYSTEMS 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 ABM FIRE AND SECURITY SYSTEMS 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.