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

ABTEST LIMITED

UNIT 1 TREGWILYM INDUSTRIAL ESTATE, ROGERSTONE, NEWPORT, GWENT, NP10 9YA,
Company Registration Number
00620992
Private Limited Company
Active

Company Overview

About Abtest Ltd
ABTEST LIMITED was founded on 1959-02-13 and has its registered office in Newport. The organisation's status is listed as "Active". Abtest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABTEST LIMITED
 
Legal Registered Office
UNIT 1 TREGWILYM INDUSTRIAL ESTATE
ROGERSTONE
NEWPORT
GWENT
NP10 9YA
Other companies in NP10
 
Filing Information
Company Number 00620992
Company ID Number 00620992
Date formed 1959-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB615820061  
Last Datalog update: 2023-11-06 16:16:25
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.
Companies with same name ABTEST LIMITED
The following companies were found which have the same name as ABTEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABTEST4COVID LLC 6708 LA LOMA DRIVE JACKSONVILLE FL 32217 Active Company formed on the 2020-04-14

Company Officers of ABTEST LIMITED

Current Directors
Officer Role Date Appointed
LYNTON DAVID BOARDMAN
Company Secretary 2013-01-30
LYNTON DAVID BOARDMAN
Director 2015-01-01
KUMEN REY CALL
Director 2017-01-01
RHYS WILSON MOSELEY
Director 2011-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MATHER
Director 2011-03-22 2016-12-31
GARY PETER ALLEN
Director 2011-03-22 2014-12-31
WENDY JILL SHARP
Company Secretary 2006-12-01 2013-01-30
ALAN BREESE
Director 2000-03-01 2012-04-23
ROGER COLIN MULLEN
Director 2000-06-20 2011-04-07
ANDREW JAMES DICK
Director 2009-11-20 2011-03-21
ANDREW KENNETH JOLLIFFE
Director 2009-04-21 2011-03-07
MARTIN RONALD ATKINS
Director 2002-06-18 2009-03-31
GRAHAM DAVIES
Director 2004-04-05 2008-01-31
MARTIN GRAHAM LEIGH
Company Secretary 1993-03-19 2006-12-01
GRAHAM MICHAEL ENTWISTLE
Director 2001-04-27 2004-04-05
ROGER HARROP
Director 2000-08-31 2001-04-27
TREVOR BLACKSHAW
Director 1998-04-01 2000-08-31
WILLIAM WILLIAMS
Director 1993-05-11 2000-03-10
FOUZZI ABOUSNNOUGA
Director 1998-04-01 2000-02-04
GAVIN DAVID ORR
Director 1993-12-07 1999-08-06
ANDREW BAINBRIDGE JOHNSON
Director 1996-05-02 1998-04-01
TREVOR BLACKSHAW
Director 1993-12-07 1996-05-02
MICHAEL RONALD EKE
Director 1993-03-19 1994-12-12
MARTIN GRAHAM LEIGH
Director 1993-03-19 1994-12-12
JOHN WILLIAM EDWARD SHARP
Director 1991-12-12 1993-12-07
ANDREW DAVID ELIAS
Company Secretary 1991-12-12 1993-03-19
PAUL JEFFREY RYDER
Director 1992-10-07 1993-03-19
PETER JOHN PHILLIPS
Director 1991-12-12 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNTON DAVID BOARDMAN KINGSLO LTD. Director 2018-07-12 CURRENT 1984-07-05 Active
LYNTON DAVID BOARDMAN HALE END HOLDINGS LIMITED Director 2018-07-12 CURRENT 1989-02-28 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2018-07-12 CURRENT 1948-10-06 Active
LYNTON DAVID BOARDMAN VALUEGOLDEN LIMITED Director 2018-07-12 CURRENT 1991-04-23 Active
LYNTON DAVID BOARDMAN FOX INDUSTRIES LIMITED Director 2018-07-12 CURRENT 1987-02-11 Active
LYNTON DAVID BOARDMAN STADIUM ZIRKON UK LIMITED Director 2018-07-12 CURRENT 1987-04-29 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS WIRELESS DEVICES LIMITED Director 2018-07-12 CURRENT 1959-12-22 Active
LYNTON DAVID BOARDMAN KRP POWER SOURCE (UK) LTD. Director 2018-07-12 CURRENT 1966-09-21 Active
LYNTON DAVID BOARDMAN AERO STANREW LIMITED Director 2015-12-18 CURRENT 1949-02-22 Active
LYNTON DAVID BOARDMAN AERO STANREW GROUP LIMITED Director 2015-12-18 CURRENT 2011-11-24 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS FAIRFORD LIMITED Director 2015-01-01 CURRENT 1978-02-09 Active
LYNTON DAVID BOARDMAN SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 Active
LYNTON DAVID BOARDMAN NULECTROHMS LIMITED Director 2014-07-11 CURRENT 1964-05-13 Active
LYNTON DAVID BOARDMAN CONTROLS DIRECT LIMITED Director 2014-07-11 CURRENT 2001-05-09 Active
LYNTON DAVID BOARDMAN THE BREARLEY GROUP LIMITED Director 2014-07-11 CURRENT 1961-09-27 Active
LYNTON DAVID BOARDMAN ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2014-07-11 CURRENT 1966-06-15 Active
LYNTON DAVID BOARDMAN AB CONNECTORS LIMITED Director 2014-05-23 CURRENT 1985-05-16 Active
LYNTON DAVID BOARDMAN RODCO LIMITED Director 2013-02-15 CURRENT 1980-04-28 Liquidation
LYNTON DAVID BOARDMAN TTE TRUSTEES LIMITED Director 2013-02-14 CURRENT 2002-03-07 Active
LYNTON DAVID BOARDMAN COMMENDSHAW LIMITED Director 2013-02-14 CURRENT 1983-07-27 Active
LYNTON DAVID BOARDMAN CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
LYNTON DAVID BOARDMAN DALE ELECTRIC INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 1972-10-20 Active
LYNTON DAVID BOARDMAN DELTIGHT WASHERS LIMITED Director 2013-02-14 CURRENT 1986-09-01 Active
LYNTON DAVID BOARDMAN LINTON AND HIRST GROUP LIMITED Director 2013-02-14 CURRENT 1992-06-09 Active
LYNTON DAVID BOARDMAN WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 Active
LYNTON DAVID BOARDMAN A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
LYNTON DAVID BOARDMAN AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2013-02-14 CURRENT 1980-09-22 Active
LYNTON DAVID BOARDMAN BI TECHNOLOGIES LIMITED Director 2013-02-14 CURRENT 1989-04-04 Active
LYNTON DAVID BOARDMAN TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
LYNTON DAVID BOARDMAN TT GROUP LIMITED Director 2013-02-14 CURRENT 1978-06-08 Active
LYNTON DAVID BOARDMAN TT AUTOMOTIVE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1984-04-11 Active
LYNTON DAVID BOARDMAN WELWYN ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1937-04-12 Active
LYNTON DAVID BOARDMAN TTG PROPERTIES LIMITED Director 2013-02-14 CURRENT 1946-01-15 Active
LYNTON DAVID BOARDMAN TTG NOMINEES LIMITED Director 2013-02-14 CURRENT 1951-01-10 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS GROUP HOLDINGS LIMITED Director 2013-02-14 CURRENT 1935-04-04 Active
LYNTON DAVID BOARDMAN TT POWER SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1966-03-28 Active
LYNTON DAVID BOARDMAN MMG LINTON AND HIRST LIMITED Director 2013-02-14 CURRENT 1943-09-04 Active
LYNTON DAVID BOARDMAN MIDLAND ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1960-11-17 Active
LYNTON DAVID BOARDMAN TTG INVESTMENTS LIMITED Director 2013-02-14 CURRENT 1984-02-24 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS EUROPE LIMITED Director 2013-02-14 CURRENT 1999-07-26 Active
LYNTON DAVID BOARDMAN LDB CONSULTING LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
KUMEN REY CALL TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED Director 2017-01-01 CURRENT 1967-01-25 Active
KUMEN REY CALL TT ELECTRONICS FAIRFORD LIMITED Director 2017-01-01 CURRENT 1978-02-09 Active
RHYS WILSON MOSELEY TT ELECTRONICS FAIRFORD LIMITED Director 2017-12-01 CURRENT 1978-02-09 Active
RHYS WILSON MOSELEY TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED Director 2008-02-01 CURRENT 1967-01-25 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
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-12Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-12AP03Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-12TM02Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-10APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2023-07-10DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10AP01DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2023-01-06APPOINTMENT TERMINATED, DIRECTOR DARRAN JOHN SHERWOOD
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN JOHN SHERWOOD
2022-12-09AP01DIRECTOR APPOINTED MS JENNIFER MARIANNE ALISON CHASE
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RELPH
2022-10-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RHYS WILSON MOSELEY
2022-03-28AP01DIRECTOR APPOINTED MR DARRAN JOHN SHERWOOD
2022-03-15CH01Director's details changed for Rhys Wilson Moseley on 2022-03-15
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PERRY WILLIAM DUFFILL
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-27CH01Director's details changed for Mr Kumen Rey Call on 2020-07-27
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2019-08-27AP01DIRECTOR APPOINTED MR PERRY WILLIAM DUFFILL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-08PSC05Change of details for Ab Electronic Products Group Limited as a person with significant control on 2017-11-08
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06CH01Director's details changed for Mr Lynton David Boardman on 2016-09-12
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR LYNTON DAVID BOARDMAN on 2016-09-12
2017-01-08AP01DIRECTOR APPOINTED MR KUMEN REY CALL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MATHER
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-13AD02Register inspection address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20AP01DIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER ALLEN
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-03AUDAUDITOR'S RESIGNATION
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-23AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10CH01Director's details changed for Gary Peter Allen on 2013-06-10
2013-02-07AP03Appointment of Lynton David Boardman as company secretary
2013-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY SHARP
2012-12-21AR0112/12/12 ANNUAL RETURN FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BREESE
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ABERCYNON MOUNTAIN ASH RHONDDA CYNON TAFF CF45 4SF
2011-12-23AR0112/12/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILSON MOSELEY / 17/08/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED RHYS WILSON MOSELEY
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MULLEN
2011-04-08AP01DIRECTOR APPOINTED GARY PETER ALLEN
2011-04-08AP01DIRECTOR APPOINTED STEPHEN JOHN MATHER
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOLLIFFE
2010-12-23AR0112/12/10 FULL LIST
2010-10-08MISCSECTION 522
2010-09-08AUDAUDITOR'S RESIGNATION
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-21RES01ALTER ARTICLES 17/06/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0112/12/09 FULL LIST
2009-12-12AP01DIRECTOR APPOINTED ANDREW JAMES DICK
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH JOLLIFFE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BREESE / 01/10/2009
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-07AD02SAIL ADDRESS CREATED
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288aDIRECTOR APPOINTED ANDREW KENNETH JOLLIFFE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ATKINS
2009-01-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05288bDIRECTOR RESIGNED
2007-12-18363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2006-10-05AUDAUDITOR'S RESIGNATION
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-05ELRESS369(4) SHT NOTICE MEET 21/11/05
2005-12-05ELRESS80A AUTH TO ALLOT SEC 21/11/05
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to ABTEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ABTEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF COPYRIGHT 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF REGISTERED DESIGNS 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF PATENTS 1991-07-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF TRADEMARKS 1991-07-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ABTEST LIMITED

Intangible Assets
Patents
We have not found any records of ABTEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABTEST LIMITED
Trademarks
We have not found any records of ABTEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABTEST 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 (26301 - Manufacture of telegraph and telephone apparatus and equipment) as ABTEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABTEST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABTEST 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 ABTEST 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.
    Other companies at postcode NP10 9YA