Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABTEC SERVICES (UK) LIMITED
Company Information for

ABTEC SERVICES (UK) LIMITED

BRIGHTON, EAST SUSSEX, BN42,
Company Registration Number
03801258
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Abtec Services (uk) Ltd
ABTEC SERVICES (UK) LIMITED was founded on 1999-07-06 and had its registered office in Brighton. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
ABTEC SERVICES (UK) LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 03801258
Date formed 1999-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-06-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:58
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.

Company Officers of ABTEC SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID GOODMAN
Company Secretary 2012-11-01
RALPH GILBERT
Director 2012-11-01
CHRISTOPHER DAVID GOODMAN
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE KELLY BEARD
Company Secretary 2003-08-23 2012-11-01
ANTHONY DENNIS BEARD
Director 1999-07-28 2012-11-01
DAVID LEE COLEMAN
Director 2003-07-24 2004-04-26
JACKIE LOUISE HALL
Company Secretary 1999-07-28 2003-08-22
NIGEL HOBDEN
Director 2001-02-21 2001-07-07
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-07-06 1999-07-28
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-07-06 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH GILBERT CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
RALPH GILBERT GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
RALPH GILBERT CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
RALPH GILBERT SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
RALPH GILBERT CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
RALPH GILBERT STORM VIP 2017 LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
RALPH GILBERT LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
RALPH GILBERT ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
RALPH GILBERT RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
RALPH GILBERT FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
RALPH GILBERT BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
RALPH GILBERT FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
RALPH GILBERT RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
RALPH GILBERT SYSTEM FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
RALPH GILBERT RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
RALPH GILBERT RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
RALPH GILBERT FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
RALPH GILBERT NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
RALPH GILBERT FOCUS INTEGRATION SOLUTIONS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
RALPH GILBERT PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
RALPH GILBERT FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
RALPH GILBERT FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
RALPH GILBERT FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
RALPH GILBERT FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
RALPH GILBERT ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
RALPH GILBERT BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active
CHRISTOPHER DAVID GOODMAN CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN NS HOUSING LIMITED Director 2018-04-26 CURRENT 2017-07-14 Active
CHRISTOPHER DAVID GOODMAN GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
CHRISTOPHER DAVID GOODMAN CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
CHRISTOPHER DAVID GOODMAN CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
CHRISTOPHER DAVID GOODMAN ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
CHRISTOPHER DAVID GOODMAN RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN YOUR COMPANY MOBILES LTD Director 2015-10-20 CURRENT 2009-10-19 Active
CHRISTOPHER DAVID GOODMAN BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
CHRISTOPHER DAVID GOODMAN FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
CHRISTOPHER DAVID GOODMAN RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
CHRISTOPHER DAVID GOODMAN FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
CHRISTOPHER DAVID GOODMAN NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
CHRISTOPHER DAVID GOODMAN FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
CHRISTOPHER DAVID GOODMAN ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
CHRISTOPHER DAVID GOODMAN BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 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
2016-06-14GAZ2STRUCK OFF AND DISSOLVED
2016-01-26GAZ1FIRST GAZETTE
2015-11-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/14
2015-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1150
2015-08-03AR0106/07/15 FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/01/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 01/01/2015
2014-07-10AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 1150
2014-07-06AR0106/07/14 FULL LIST
2014-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13
2014-05-12AA01PREVEXT FROM 31/10/2013 TO 30/11/2013
2013-11-27DISS40DISS40 (DISS40(SOAD))
2013-11-26AR0106/07/13 FULL LIST
2013-11-26GAZ1FIRST GAZETTE
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-16AA01PREVEXT FROM 31/07/2012 TO 31/10/2012
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEARD
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY LOUISE BEARD
2013-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2013-03-08AP03SECRETARY APPOINTED MR CHRISTOPHER DAVID GOODMAN
2013-03-08AP01DIRECTOR APPOINTED MR RALPH GILBERT
2013-03-08MEM/ARTSARTICLES OF ASSOCIATION
2013-03-08RES01ALTER ARTICLES 01/11/2012
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 10 GREENTREES LANSDOWNE ROAD WORTHING WEST SUSSEX BN11 4NA
2012-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-01AR0106/07/12 FULL LIST
2012-04-25AA31/07/11 TOTAL EXEMPTION FULL
2011-07-30AR0106/07/11 FULL LIST
2011-03-25AA31/07/10 TOTAL EXEMPTION FULL
2010-08-05AR0106/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DENNIS BEARD / 05/07/2010
2010-07-01RES12VARYING SHARE RIGHTS AND NAMES
2010-07-01SH0105/04/10 STATEMENT OF CAPITAL GBP 1150
2010-04-28AA31/07/09 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BEARD / 01/08/2007
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE BINGHAM / 01/08/2007
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-30363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-05-09RES04£ NC 1000/10000 05/04/
2007-05-09123NC INC ALREADY ADJUSTED 05/04/07
2007-05-09128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-05-09RES13ALLOT SHARES/WAIVED 05/04/07
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2007-05-0988(2)RAD 05/04/07--------- £ SI 100@1=100 £ IC 1000/1100
2006-08-14363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-18363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-28363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-09-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-0888(2)RAD 08/08/03--------- £ SI 995@1=995 £ IC 5/1000
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 7 FAIRLAWN DRIVE WORTHING WEST SUSSEX BN14 8AX
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-28288bDIRECTOR RESIGNED
2001-08-30363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-20288aNEW DIRECTOR APPOINTED
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 4 GREENTREES LANSDOWNE ROAD WORTHING WEST SUSSEX BN11 4NA
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 ABTEC SERVICES (UK) LIMITED 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 Off2013-11-26
Fines / Sanctions
No fines or sanctions have been issued against ABTEC SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-17 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 317,812
Creditors Due Within One Year 2011-07-31 £ 342,933
Provisions For Liabilities Charges 2012-10-31 £ 5,206
Provisions For Liabilities Charges 2011-07-31 £ 8,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-11-30

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 ABTEC SERVICES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,150
Called Up Share Capital 2011-07-31 £ 1,150
Cash Bank In Hand 2012-10-31 £ 352,044
Cash Bank In Hand 2011-07-31 £ 204,750
Current Assets 2012-10-31 £ 602,007
Current Assets 2011-07-31 £ 369,534
Debtors 2012-10-31 £ 202,963
Debtors 2011-07-31 £ 163,284
Shareholder Funds 2012-10-31 £ 308,856
Shareholder Funds 2011-07-31 £ 75,880
Stocks Inventory 2012-10-31 £ 47,000
Stocks Inventory 2011-07-31 £ 1,500
Tangible Fixed Assets 2012-10-31 £ 29,867
Tangible Fixed Assets 2011-07-31 £ 58,179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABTEC SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABTEC SERVICES (UK) LIMITED
Trademarks
We have not found any records of ABTEC SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABTEC SERVICES (UK) 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 (61900 - Other telecommunications activities) as ABTEC SERVICES (UK) LIMITED 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 ABTEC SERVICES (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABTEC SERVICES (UK) LIMITEDEvent Date2013-11-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABTEC SERVICES (UK) 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 ABTEC SERVICES (UK) 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.