ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ABM Critical Solutions Limited

ABM Critical Solutions Limited is an active company incorporated on 17 April 1991 with the registered office located in Hounslow, Greater London. ABM Critical Solutions Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02602135
Private limited company
Age
34 years
Incorporated 17 April 1991
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 September 2024 (11 months ago)
Next confirmation dated 24 September 2025
Due by 8 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Small
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
World Business Centre 3 Newall Road
London Heathrow Airport
Middlesex
TW6 2TA
United Kingdom
Address changed on 21 May 2024 (1 year 3 months ago)
Previous address was Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE United Kingdom
Telephone
08456023075
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • President ABM UK And Ireland • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Jul 1966
Director • Managing Director • British • Lives in UK • Born in Aug 1971
Director • Finance Director UK & Ireland • Irish • Lives in Ireland • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ABM Facility Services UK Limited
John David King, Richard Ian Sykes, and 3 more are mutual people.
Active
ABM Technical Solutions Limited
John David King, Richard Ian Sykes, and 3 more are mutual people.
Active
ABM Group UK Limited
Richard Ian Sykes, Niall Partridge, and 2 more are mutual people.
Active
ABM Aviation UK Limited
Oakwood Corporate Secretary Limited, John David King, and 2 more are mutual people.
Active
Westway Services Holdings (2010) Ltd
John David King, Richard Ian Sykes, and 2 more are mutual people.
Active
Westway Services Holdings (2014) Ltd
John David King, Richard Ian Sykes, and 2 more are mutual people.
Active
ABM International (Holdings) Limited
Oakwood Corporate Secretary Limited, Richard Ian Sykes, and 2 more are mutual people.
Active
Brbibr Limited
Richard Ian Sykes, Niall Partridge, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.02M
Increased by £645.45K (+19%)
Employees
22
Decreased by 7 (-24%)
Total Assets
£5.28M
Increased by £466.83K (+10%)
Total Liabilities
-£860.1K
Increased by £311.44K (+57%)
Net Assets
£4.42M
Increased by £155.39K (+4%)
Debt Ratio (%)
16%
Increased by 4.89% (+43%)
Latest Activity
Confirmation Submitted
11 Months Ago on 30 Sep 2024
John David King Resigned
1 Year Ago on 31 Aug 2024
Small Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
Brbibr Limited (PSC) Details Changed
1 Year 3 Months Ago on 14 May 2024
Niall Partridge Appointed
1 Year 5 Months Ago on 31 Mar 2024
James Campbell Murdoch Appointed
1 Year 5 Months Ago on 31 Mar 2024
Colin Andrew Stevenson Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 2 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover ABM Critical Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 September 2024 with no updates
Submitted on 30 Sep 2024
Termination of appointment of John David King as a director on 31 August 2024
Submitted on 19 Sep 2024
Accounts for a small company made up to 31 October 2023
Submitted on 16 Jul 2024
Registered office address changed from Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 21 May 2024
Submitted on 21 May 2024
Change of details for Brbibr Limited as a person with significant control on 14 May 2024
Submitted on 21 May 2024
Termination of appointment of Colin Andrew Stevenson as a director on 31 March 2024
Submitted on 30 Apr 2024
Appointment of James Campbell Murdoch as a director on 31 March 2024
Submitted on 30 Apr 2024
Appointment of Niall Partridge as a director on 31 March 2024
Submitted on 30 Apr 2024
Registered office address changed from George House 75-83 Borough High Street London SE1 1NH England to Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE on 2 October 2023
Submitted on 2 Oct 2023
Confirmation statement made on 24 September 2023 with no updates
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year