Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.B. 2000 LTD.
Company Information for

A.B. 2000 LTD.

95 WESTBURN DRIVE, CAMBUSLANG, GLASGOW, SOUTH LANARKSHIRE, G72 7NA,
Company Registration Number
SC155832
Private Limited Company
Active

Company Overview

About A.b. 2000 Ltd.
A.B. 2000 LTD. was founded on 1995-02-07 and has its registered office in South Lanarkshire. The organisation's status is listed as "Active". A.b. 2000 Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.B. 2000 LTD.
 
Legal Registered Office
95 WESTBURN DRIVE, CAMBUSLANG
GLASGOW
SOUTH LANARKSHIRE
G72 7NA
Other companies in G72
 
Filing Information
Company Number SC155832
Company ID Number SC155832
Date formed 1995-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 31/08/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B. 2000 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 A.B. 2000 LTD.

Current Directors
Officer Role Date Appointed
JAMES HOUSTOUN
Director 2018-06-01
JOHN JOSEPH MURPHY
Director 2018-05-11
ADAM RICHARDSON
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCEWAN STEVEN
Company Secretary 2015-01-12 2018-05-11
CAMERON BARR
Director 2015-06-25 2018-05-11
ADAM BRUCE
Director 1995-02-07 2018-05-11
JAMES HOUSTOUN
Director 2015-06-25 2018-05-11
WILLIAM MARSH
Director 2015-06-25 2018-05-11
IAN MCEWAN STEVEN
Director 2015-06-25 2018-05-11
ANN RUSSELL
Company Secretary 2005-08-31 2014-09-18
DOUGLAS WILSON STEEDMAN
Company Secretary 1997-10-16 2005-08-31
ADAM BRUCE
Company Secretary 1995-02-07 1997-10-16
ALEC BOYD CAMPBELL
Director 1995-02-07 1997-07-28
BRIAN REID
Nominated Secretary 1995-02-07 1995-02-07
STEPHEN MABBOTT
Nominated Director 1995-02-07 1995-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOUSTOUN P & H PLANT LIMITED Director 2018-06-01 CURRENT 1991-05-02 Liquidation
JAMES HOUSTOUN J D PLANT LIMITED Director 2018-06-01 CURRENT 1994-04-15 Liquidation
JAMES HOUSTOUN ELLON PLANT HIRE LIMITED Director 2018-06-01 CURRENT 2012-02-24 Liquidation
JAMES HOUSTOUN PHOENIX MARINE SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2000-12-08 Active
JAMES HOUSTOUN WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration
JAMES HOUSTOUN MITCHELL ENGINEERING GROUP LIMITED Director 2017-11-07 CURRENT 2004-08-25 In Administration/Administrative Receiver
JAMES HOUSTOUN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
JAMES HOUSTOUN PHOENIX WEIGHTS LIMITED Director 2014-07-03 CURRENT 2012-04-19 Active
JAMES HOUSTOUN PHOENIX SPECIALIST SOLUTIONS LTD Director 2014-01-15 CURRENT 2011-12-28 Active
JAMES HOUSTOUN NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2013-11-01 CURRENT 2012-02-27 Active
JOHN JOSEPH MURPHY P & H PLANT LIMITED Director 2018-05-11 CURRENT 1991-05-02 Liquidation
JOHN JOSEPH MURPHY J D PLANT LIMITED Director 2018-05-11 CURRENT 1994-04-15 Liquidation
JOHN JOSEPH MURPHY ELLON PLANT HIRE LIMITED Director 2018-05-11 CURRENT 2012-02-24 Liquidation
JOHN JOSEPH MURPHY PHOENIX MARINE SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2000-12-08 Active
JOHN JOSEPH MURPHY ANGLO SWEDISH EQUIPMENT LIMITED Director 2016-12-01 CURRENT 2005-11-11 Active
JOHN JOSEPH MURPHY ARKOSE INVESTMENTS SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO GROUP LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
JOHN JOSEPH MURPHY GEORGE INNS LTD Director 2012-08-03 CURRENT 2012-08-03 Active
JOHN JOSEPH MURPHY QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
JOHN JOSEPH MURPHY QUATTRO SITE SERVICES LTD. Director 2006-08-07 CURRENT 2006-08-07 Active
JOHN JOSEPH MURPHY NLN (QGL18) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Liquidation
JOHN JOSEPH MURPHY QUATTRO HIRE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JOHN JOSEPH MURPHY KINGSNORTH LIMITED Director 1992-11-19 CURRENT 1992-10-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO PLANT LIMITED Director 1991-10-31 CURRENT 1989-07-03 Active
ADAM RICHARDSON P & H PLANT LIMITED Director 2018-05-11 CURRENT 1991-05-02 Liquidation
ADAM RICHARDSON J D PLANT LIMITED Director 2018-05-11 CURRENT 1994-04-15 Liquidation
ADAM RICHARDSON ELLON PLANT HIRE LIMITED Director 2018-05-11 CURRENT 2012-02-24 Liquidation
ADAM RICHARDSON PHOENIX MARINE SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2000-12-08 Active
ADAM RICHARDSON ADAMAX INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2018-01-10 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
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1558320002
2024-02-02CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 27/11/22
2023-02-13CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 29/11/20
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1558320004
2021-06-23PSC07CESSATION OF ARKOSE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-15AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 02/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-02-26PSC02Notification of Quattro Group Limited as a person with significant control on 2018-11-02
2019-01-15PSC07CESSATION OF ADAM BRUCE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15PSC02Notification of Quattro Group Limited as a person with significant control on 2018-05-11
2019-01-11AA01Previous accounting period shortened from 31/01/19 TO 30/11/18
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-15MEM/ARTSARTICLES OF ASSOCIATION
2018-06-13AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2018-05-18RES01ADOPT ARTICLES 18/05/18
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1558320002
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEVEN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSH
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON BARR
2018-05-14TM02Termination of appointment of Ian Mcewan Steven on 2018-05-11
2018-05-14AP01DIRECTOR APPOINTED MR ADAM RICHARDSON
2018-05-14AP01DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY
2018-03-12PSC04Change of details for Mr Adam Bruce as a person with significant control on 2018-02-23
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-22RES01ADOPT ARTICLES 11/01/2018
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-02AR0130/01/16 FULL LIST
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-14SH0103/07/15 STATEMENT OF CAPITAL GBP 250000
2015-07-06MISCSECTION 519
2015-07-03AP01DIRECTOR APPOINTED MR WILLIAM MARSH
2015-07-03AP01DIRECTOR APPOINTED MR CAMERON BARR
2015-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MCEWAN STEVEN / 25/06/2015
2015-07-03AP01DIRECTOR APPOINTED MR IAN MCEWAN STEVEN
2015-07-03AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0130/01/15 FULL LIST
2015-01-19AP03SECRETARY APPOINTED MR IAN MCEWAN STEVEN
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY ANN RUSSELL
2014-10-27AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0130/01/14 FULL LIST
2013-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-02-19AR0130/01/13 FULL LIST
2012-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-01-30AR0130/01/12 FULL LIST
2011-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-02-22AR0107/02/11 FULL LIST
2010-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-02-08AR0107/02/10 FULL LIST
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANN RUSSELL / 08/02/2010
2009-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-02-20363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-02-27363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-02-21363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-09-14288bSECRETARY RESIGNED
2005-09-14288aNEW SECRETARY APPOINTED
2005-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/05
2005-02-24363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 2229 LONDON ROAD GLASGOW G32 8XL
2004-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-02-02363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-01-30363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP
2002-02-05363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-04-10363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-02363aRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: C/O MACLEOD PAXTON WOODLAND & CO 11 WOODSIDE CRESCENT GLASGOW G3 7UL
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-04363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1997-10-27288bSECRETARY RESIGNED
1997-10-27288aNEW SECRETARY APPOINTED
1997-09-24288bDIRECTOR RESIGNED
1997-07-28AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-02-13363sRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-22363sRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1996-04-2288(2)RAD 07/02/95--------- £ SI 98@1=98 £ IC 2/100
1995-06-08410(Scot)PARTIC OF MORT/CHARGE *****
1995-03-22287REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL
1995-03-22288DIRECTOR RESIGNED
1995-03-22288SECRETARY RESIGNED
1995-03-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-20288NEW DIRECTOR APPOINTED
1995-03-20287REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 88A GEORGE STREET EDINBURGH EH2 3DF
1995-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-03-17CERTNMCOMPANY NAME CHANGED PORTHIGH LIMITED CERTIFICATE ISSUED ON 20/03/95
1995-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0034414 Active Licenced property: CAMBUSLANG 95 WESTBURN DRIVE GLASGOW GB G72 7NA;NEWBURGH FOUNTAINBLEAU TIPPERTY ELLON TIPPERTY GB AB41 6AL;BALMAKEITH BUSINESS PARK UNIT 4 NAIRN GB IV12 5QR. Correspondance address: CAMBUSLANG 95 WESTBURN DRIVE GLASGOW GB G72 7NA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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. 2000 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-06-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-12-01
Annual Accounts
2020-11-29
Annual Accounts
2021-11-28

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. 2000 LTD.

Intangible Assets
Patents
We have not found any records of A.B. 2000 LTD. registering or being granted any patents
Domain Names

A.B. 2000 LTD. owns 2 domain names.

ab2000.co.uk   ab2000ltd.co.uk  

Trademarks
We have not found any records of A.B. 2000 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B. 2000 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 (43999 - Other specialised construction activities n.e.c.) as A.B. 2000 LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A.B. 2000 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 A.B. 2000 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 A.B. 2000 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.