ABM TECHNICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABM TECHNICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04039888

Incorporation date

25/07/2000

Size

Full

Contacts

Registered address

Registered address

World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon10/12/2025
Satisfaction of charge 040398880009 in full
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon02/06/2025
Full accounts made up to 2024-10-31
dot icon19/09/2024
Termination of appointment of John David King as a director on 2024-08-31
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon16/07/2024
Full accounts made up to 2023-10-31
dot icon22/05/2024
Change of details for Westway Services Holdings (2010) Ltd as a person with significant control on 2024-05-14
dot icon21/05/2024
Registered office address changed from Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 2024-05-21
dot icon03/05/2024
Appointment of Niall Partridge as a director on 2024-05-02
dot icon03/05/2024
Appointment of James Campbell Murdoch as a director on 2024-05-02
dot icon30/04/2024
Termination of appointment of Colin Andrew Stevenson as a director on 2024-03-31
dot icon29/09/2023
Director's details changed for Mr John David King on 2023-09-29
dot icon29/09/2023
Director's details changed for Mr Colin Andrew Stevenson on 2023-09-29
dot icon17/08/2023
Termination of appointment of John Mcpherson as a director on 2023-06-23
dot icon17/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon02/08/2023
Appointment of Mr Richard Ian Sykes as a director on 2023-07-03
dot icon17/07/2023
Full accounts made up to 2022-10-31
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon08/06/2022
Full accounts made up to 2021-10-31
dot icon11/10/2021
Appointment of Mr John Mcpherson as a director on 2021-10-08
dot icon11/10/2021
Termination of appointment of Mike Bindeman as a director on 2021-10-08
dot icon11/10/2021
Appointment of Mr John David King as a director on 2021-10-08
dot icon05/08/2021
Full accounts made up to 2020-10-31
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon17/09/2020
Full accounts made up to 2019-10-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon18/12/2019
Full accounts made up to 2018-10-31
dot icon17/10/2019
Termination of appointment of Jason Robert Pease as a director on 2019-07-01
dot icon08/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon13/12/2018
Full accounts made up to 2017-10-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon07/06/2018
Termination of appointment of Andrew Donnell as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mr Colin Andrew Stevenson as a director on 2018-04-06
dot icon04/01/2018
Full accounts made up to 2016-10-31
dot icon28/12/2017
Resolutions
dot icon17/10/2017
Cessation of Westway Services Holdings (2014) Limited as a person with significant control on 2016-04-06
dot icon08/09/2017
Second filing of Confirmation Statement dated 25/07/2016
dot icon27/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon25/07/2017
Director's details changed for Mr Andrew Donnell on 2016-05-01
dot icon25/07/2017
Director's details changed for Mr Andrew Donnell on 2016-10-24
dot icon08/05/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/05/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/04/2017
Previous accounting period shortened from 2017-02-28 to 2016-10-31
dot icon10/04/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-03-31
dot icon07/01/2017
Resolutions
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon07/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon05/04/2016
Termination of appointment of John Robert Spencer as a director on 2016-03-31
dot icon29/03/2016
Registration of charge 040398880009, created on 2016-03-18
dot icon25/01/2016
Current accounting period extended from 2015-12-31 to 2016-02-28
dot icon04/01/2016
Satisfaction of charge 040398880005 in full
dot icon04/01/2016
Satisfaction of charge 040398880007 in full
dot icon04/01/2016
Satisfaction of charge 040398880006 in full
dot icon04/01/2016
Satisfaction of charge 040398880008 in full
dot icon31/12/2015
Appointment of Mr Mike Bindeman as a director on 2015-12-09
dot icon29/12/2015
Resolutions
dot icon18/12/2015
Appointment of Mr John Robert Spencer as a director on 2015-12-09
dot icon18/12/2015
Termination of appointment of Christopher Wyrill as a director on 2015-12-09
dot icon18/12/2015
Termination of appointment of David Eric Steventon as a director on 2015-12-09
dot icon18/12/2015
Termination of appointment of Vivien Joan Hale as a director on 2015-12-09
dot icon17/12/2015
Termination of appointment of Vivien Joan Hale as a secretary on 2015-12-09
dot icon16/12/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon04/12/2015
Full accounts made up to 2015-02-28
dot icon05/10/2015
Registration of charge 040398880008, created on 2015-10-02
dot icon21/08/2015
Appointment of Jason Robert Pease as a director on 2015-07-13
dot icon17/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon24/04/2015
Appointment of Mr Christopher Wyrill as a director on 2014-12-01
dot icon15/12/2014
Termination of appointment of Carl Alan Brooks as a director on 2014-11-20
dot icon03/12/2014
Full accounts made up to 2014-02-28
dot icon01/12/2014
Registration of charge 040398880007, created on 2014-11-28
dot icon25/11/2014
Registration of charge 040398880005, created on 2014-11-20
dot icon22/11/2014
Registration of charge 040398880006, created on 2014-11-20
dot icon08/11/2014
Satisfaction of charge 3 in full
dot icon30/10/2014
Satisfaction of charge 4 in full
dot icon03/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon20/05/2014
Registered office address changed from Unit 11 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ on 2014-05-20
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon20/08/2013
Annual return made up to 2013-07-25
dot icon01/03/2013
Full accounts made up to 2012-02-29
dot icon14/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Andrew Donnell on 2012-07-01
dot icon06/09/2011
Full accounts made up to 2011-02-28
dot icon17/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-02-28
dot icon07/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon07/09/2010
Director's details changed for Andrew Donnell on 2009-10-01
dot icon07/09/2010
Director's details changed for Carl Alan Brooks on 2009-10-01
dot icon18/06/2010
Auditor's resignation
dot icon13/04/2010
Appointment of Vivien Joan Hale as a secretary
dot icon13/04/2010
Appointment of Vivien Joan Hale as a director
dot icon17/11/2009
Certificate of change of name
dot icon17/11/2009
Change of name notice
dot icon14/10/2009
Full accounts made up to 2009-02-28
dot icon27/09/2009
Return made up to 25/07/09; full list of members
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2009
Resolutions
dot icon24/06/2009
Appointment terminated director and secretary david o'donnell
dot icon23/06/2009
Registered office changed on 23/06/2009 from c/o envirotec LIMITED desborough park road high wycombe buckinghamshire HP12 4BX
dot icon23/06/2009
Appointment terminated director christopher lister
dot icon23/06/2009
Director appointed david eric steventon
dot icon23/06/2009
Resolutions
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2008
Full accounts made up to 2008-02-29
dot icon30/09/2008
Appointment terminated secretary david bradfield
dot icon03/09/2008
Secretary appointed david warren bradfield
dot icon03/09/2008
Return made up to 25/07/08; no change of members
dot icon17/12/2007
Full accounts made up to 2007-02-28
dot icon22/08/2007
Return made up to 25/07/07; full list of members
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Declaration of assistance for shares acquisition
dot icon01/03/2007
Resolutions
dot icon28/02/2007
Particulars of mortgage/charge
dot icon26/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
Auditor's resignation
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Registered office changed on 21/02/07 from: unit 11 metropolitan centre derby road greenford middlesex UB6 8UJ
dot icon21/02/2007
Accounting reference date extended from 31/12/06 to 28/02/07
dot icon21/02/2007
New director appointed
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/09/2006
Return made up to 25/07/06; full list of members
dot icon17/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/09/2005
Return made up to 25/07/05; full list of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: 21 high street harrow on the hill middlesex HA1 3HT
dot icon15/12/2004
Accounts for a small company made up to 2003-12-31
dot icon16/09/2004
Return made up to 25/07/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon19/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/08/2003
Return made up to 25/07/03; full list of members
dot icon25/11/2002
Return made up to 25/07/02; full list of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: 1 west street harrow middlesex HA1 3ED
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/10/2001
Return made up to 25/07/01; full list of members
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon25/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Richard Ian
Director
03/07/2023 - Present
113
Mcpherson, John
Director
08/10/2021 - 23/06/2023
14
Stevenson, Colin Andrew
Director
06/04/2018 - 31/03/2024
20
Murdoch, James Campbell
Director
02/05/2024 - Present
6
King, John David
Director
08/10/2021 - 31/08/2024
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABM TECHNICAL SOLUTIONS LIMITED

ABM TECHNICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 25/07/2000 with the registered office located at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABM TECHNICAL SOLUTIONS LIMITED?

toggle

ABM TECHNICAL SOLUTIONS LIMITED is currently Active. It was registered on 25/07/2000 .

Where is ABM TECHNICAL SOLUTIONS LIMITED located?

toggle

ABM TECHNICAL SOLUTIONS LIMITED is registered at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA.

What does ABM TECHNICAL SOLUTIONS LIMITED do?

toggle

ABM TECHNICAL SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABM TECHNICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 10/12/2025: Satisfaction of charge 040398880009 in full.