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

A.B.M. LIMITED

PITT STREET, WIDNES, CHESHIRE, WA8 0TG,
Company Registration Number
01975736
Private Limited Company
Active

Company Overview

About A.b.m. Ltd
A.B.M. LIMITED was founded on 1986-01-08 and has its registered office in Cheshire. The organisation's status is listed as "Active". A.b.m. Limited is a Private Limited Company registered in 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
A.B.M. LIMITED
 
Legal Registered Office
PITT STREET
WIDNES
CHESHIRE
WA8 0TG
Other companies in WA8
 
Filing Information
Company Number 01975736
Company ID Number 01975736
Date formed 1986-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:32:26
Primary Source:Companies House
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.M. LIMITED
The following companies were found which have the same name as A.B.M. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.B.M. (GB) LIMITED GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Dissolved Company formed on the 2001-11-01
A.B.M. & ASSOCIATES, INC. 2601 S BAYSHORE DR MIAMI FL 33133 Inactive Company formed on the 1993-07-22
A.B.M. 3634, L.L.C. 3910 FM 3175 LYTLE TX 78052 ACTIVE Company formed on the 2015-09-02
A.B.M. ACCOUNTING SERVICES, INC. 200 S. ORANGE AVE. ORLANDO FL 32801 Inactive Company formed on the 1986-02-07
A.B.M. AGENCY LTD. 501 S. KELLOGG ST. HOWELL Michigan 48843 UNKNOWN Company formed on the 0000-00-00
A.B.M. AIR BACTERIAL MEDIC INC. 10 DE LA RUE YOUNG SUITE 2630 TORONTO Ontario M5E 1R4 Dissolved Company formed on the 2003-04-24
A.B.M. AUDIO LTD. Alberta Active Company formed on the 1992-06-18
A.B.M. AUTOMATIC INC. 6135 JEAN-TALON EST MONTREAL Quebec H1S1M6 Dissolved Company formed on the 1983-11-25
A.B.M. AUTO INC. 1901 N 2ND ST YAKIMA WA 98901 Dissolved Company formed on the 1996-02-06
A.B.M. AUTOMOTIVE, INC. 4058 Luan Dr ORLANDO FL 32808 Inactive Company formed on the 2013-06-10
A.B.M. AUTO SALES INC 3440 W HOLLYWOOD BLVD. SUITE 415 HOLLYWOOD FL 33021 Inactive Company formed on the 2017-12-18
A.B.M. AUTO REPAIRS LTD UNIT 1 ROSEWOOD COMPLEX SPRINGHILL ROAD NEWRY COUNTY DOWN BT35 6EF Active Company formed on the 2020-03-30
A.B.M. BLINDS (MONTREAL) INC. 3510 ST-JOSPEH BLVD MONTREAL Quebec H1X1W6 Dissolved Company formed on the 1991-10-31
A.B.M. BUILDING MAINTENANCE INC. 1150 NW 72 AVE STE 415 MIAMI FL 33126 Inactive Company formed on the 2001-02-05
A.B.M. CAPELLA STAR LLC 2010 NW 95AVE PEMBROKE PINES FL 33024 Active Company formed on the 2020-08-14
A.B.M. CATERING LIMITED EAGLE COURT 63-67 SALTISFORD WARWICK WARWICKSHIRE CV34 4AF Active Company formed on the 2001-02-26
A.B.M. CHITS PRIVATE LIMITED 708 SARASWATI VIHAR GURGAON Haryana 122001 STRIKE OFF Company formed on the 2007-07-30
A.B.M. CLEANING PTE. LTD. HENDERSON ROAD Singapore 159550 Dissolved Company formed on the 2008-09-09
A.B.M. CLEANING SERVICE INC. 5400 W 21 CT #206 HIALEAH FL 33016 Inactive Company formed on the 1997-07-02
A.B.M. COMMERCIAL & RESIDENTIAL, LLC 1112 ANDREWS ST HOUSTON TX 77019 Active Company formed on the 2022-06-27

Company Officers of A.B.M. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DENNIS ROGERSON
Company Secretary 1998-06-26
CHRISTOPHER LINDSAY
Director 1998-06-26
ALLAN ROGERSON
Director 1990-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL ASHLEY
Director 1990-07-31 2008-12-31
INNVOTEC MANAGERS LIMITED
Director 2000-08-01 2001-07-09
DAVID IAN HALL
Director 1998-01-30 2000-05-19
PATRICIA ROGERSON
Company Secretary 1990-07-31 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN ROGERSON ABM WIDNES LIMITED Director 2010-09-08 CURRENT 2010-09-08 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
2024-05-0131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CESSATION OF ALLAN ROGERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CESSATION OF PATRICIA ROGERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09Notification of Acm Projects & Automation Ltd as a person with significant control on 2023-05-17
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ALLAN ROGERSON
2023-06-09DIRECTOR APPOINTED MR. ANDREW ROGERSON
2023-06-09DIRECTOR APPOINTED MR. CHRISTOPHER ASHLEY
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-10-02PSC04Change of details for Mr Allan Rogerson as a person with significant control on 2020-07-13
2020-10-02PSC04Change of details for Mr Allan Rogerson as a person with significant control on 2020-07-13
2020-10-02PSC04Change of details for Mr Allan Rogerson as a person with significant control on 2020-07-13
2020-10-02PSC07CESSATION OF CHRISTOPHER LINDSAY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02PSC07CESSATION OF CHRISTOPHER LINDSAY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02PSC07CESSATION OF CHRISTOPHER LINDSAY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINDSAY
2020-04-07SH03Purchase of own shares
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1375
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1375
2015-08-13AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1375
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-11AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-09-11AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-05SH06Cancellation of shares. Statement of capital on 2013-02-05 GBP 1,375
2013-01-18SH03Purchase of own shares
2013-01-07SH19Statement of capital on 2013-01-07 GBP 2,500
2013-01-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31SH20Statement by directors
2012-12-31CAP-SSSolvency statement dated 12/12/12
2012-12-31RES09Resolution of authority to purchase a number of shares
2012-12-31RES13Resolutions passed:
  • Share premium reduced 12/12/2012
2012-09-13AR0131/07/12 ANNUAL RETURN FULL LIST
2012-05-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0131/07/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LINDSAY / 31/07/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES ASHLEY
2008-11-26363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-24363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-30122£ SR 19500@1 13/04/05
2005-08-30122£ SR 48000@1 07/10/04
2005-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-15363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-1588(2)RAD 01/08/05--------- £ SI 250@1=250 £ IC 49750/50000
2004-12-06122£ IC 89750/49750 01/10/04 £ SR 40000@1=40000
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-28363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-06-20225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2002-09-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21288bDIRECTOR RESIGNED
2001-08-21363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-21288bDIRECTOR RESIGNED
2001-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-09-01288aNEW DIRECTOR APPOINTED
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-06363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.B.M. 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.M. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of A.B.M. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 A.B.M. LIMITED

Intangible Assets
Patents
We have not found any records of A.B.M. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B.M. LIMITED
Trademarks
We have not found any records of A.B.M. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B.M. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as A.B.M. LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where A.B.M. 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.M. 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.M. 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.