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

ABZORB SERVICES LTD

ABZORB SERVICES LTD, ARMYTAGE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 1QF,
Company Registration Number
03448768
Private Limited Company
Active

Company Overview

About Abzorb Services Ltd
ABZORB SERVICES LTD was founded on 1997-10-13 and has its registered office in Brighouse. The organisation's status is listed as "Active". Abzorb Services Ltd 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
ABZORB SERVICES LTD
 
Legal Registered Office
ABZORB SERVICES LTD
ARMYTAGE ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 1QF
Other companies in HD6
 
Previous Names
PROTOCALL LIMITED12/06/2008
Filing Information
Company Number 03448768
Company ID Number 03448768
Date formed 1997-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698473271  
Last Datalog update: 2024-05-05 17:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABZORB SERVICES 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 ABZORB SERVICES LTD

Current Directors
Officer Role Date Appointed
FARUK AMIN
Director 2003-09-25
STEVEN ANDREW BEEBY
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC LEE WATERSON
Company Secretary 1999-05-01 2017-06-07
DOMINIC LEE WATERSON
Director 1999-05-01 2017-06-07
CHERYL GIBBONS
Director 1998-05-13 2002-07-01
DARRELL MARTIN KENNERDALE
Director 1998-05-18 2002-07-01
STEVEN ANDREW BEEBY
Company Secretary 1997-10-13 1998-05-18
DOMINIC LEE WATERSON
Director 1997-10-13 1998-05-18
STEVEN ANDREW BEEBY
Director 1997-10-13 1998-02-27
CRS LEGAL SERVICES LIMITED
Company Secretary 1997-10-13 1997-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANDREW BEEBY ABZORB U LTD Director 2014-10-09 CURRENT 2014-10-09 Active
STEVEN ANDREW BEEBY ABZORB DATA LTD Director 2010-06-18 CURRENT 2010-06-17 Active - Proposal to Strike off
STEVEN ANDREW BEEBY ABZORB SOLUTIONS LTD Director 2005-06-03 CURRENT 2005-06-03 Active
STEVEN ANDREW BEEBY ABZORB SYSTEMS LTD Director 2002-07-01 CURRENT 2000-08-24 Active
STEVEN ANDREW BEEBY ABZORB NETWORKS LTD Director 2002-06-24 CURRENT 2002-05-29 Active - Proposal to Strike off
STEVEN ANDREW BEEBY ABZORB LTD Director 2001-07-16 CURRENT 2001-07-11 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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-08-16Change of details for Abzorb Group Ltd as a person with significant control on 2017-06-07
2023-03-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-05-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-06-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CH01Director's details changed for Mr Steven Andrew Beeby on 2020-11-28
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-03-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-25CH01Director's details changed for Mr Steven Andrew Beeby on 2018-09-22
2018-06-11CH01Director's details changed for Mr Steven Andrew Beeby on 2018-06-09
2018-03-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-05PSC07CESSATION OF STEVE ANDREW BEEBY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05PSC02Notification of Abzorb Group Ltd as a person with significant control on 2017-06-07
2017-06-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LEE WATERSON
2017-06-13TM02Termination of appointment of Dominic Lee Waterson on 2017-06-07
2016-12-02CH01Director's details changed for Faruk Amin on 2016-11-30
2016-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DOMINIC LEE WATERSON on 2016-11-21
2016-11-21CH01Director's details changed for Mr Dominic Lee Waterson on 2016-11-21
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-21CH01Director's details changed for Mr Steven Andrew Beeby on 2016-09-21
2016-06-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AA01Current accounting period shortened from 31/12/15 TO 31/10/15
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-28AA01Previous accounting period extended from 31/10/14 TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0129/09/13 FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FARUK AMIN MOHAMMED / 01/09/2013
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-18SH0111/04/13 STATEMENT OF CAPITAL GBP 100
2012-10-22AR0129/09/12 FULL LIST
2012-09-13AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM CLIFTON HOUSE CLIFTON MILLS BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2011-10-18AR0129/09/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-14AR0129/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FARUK AMIN MOHAMMED / 29/09/2010
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-26AR0129/09/09 FULL LIST
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-12CERTNMCOMPANY NAME CHANGED PROTOCALL LIMITED CERTIFICATE ISSUED ON 12/06/08
2007-10-22363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-06363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: DALE HOUSE ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PT
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-01288aNEW DIRECTOR APPOINTED
2002-10-27363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 26 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD7 1JT
1999-11-22363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-25DISS40STRIKE-OFF ACTION DISCONTINUED
1999-05-21363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1999-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-21363(288)SECRETARY RESIGNED
1999-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/99
1999-04-27GAZ1FIRST GAZETTE
1998-09-07288aNEW DIRECTOR APPOINTED
1998-05-24288aNEW DIRECTOR APPOINTED
1998-05-24288bDIRECTOR RESIGNED
1998-02-27288bDIRECTOR RESIGNED
1997-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-16288bSECRETARY RESIGNED
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-16288bDIRECTOR RESIGNED
1997-10-16287REGISTERED OFFICE CHANGED ON 16/10/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN
1997-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ABZORB SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-04-27
Fines / Sanctions
No fines or sanctions have been issued against ABZORB SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-26 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ABZORB SERVICES LTD

Intangible Assets
Patents
We have not found any records of ABZORB SERVICES LTD registering or being granted any patents
Domain Names

ABZORB SERVICES LTD owns 1 domain names.

abzorb.co.uk  

Trademarks
We have not found any records of ABZORB SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABZORB SERVICES 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 (61900 - Other telecommunications activities) as ABZORB SERVICES LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ABZORB SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABZORB SERVICES LTDEvent Date1999-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABZORB SERVICES 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 ABZORB SERVICES 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.