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

ABM CRITICAL SOLUTIONS LIMITED

ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 6QE,
Company Registration Number
02602135
Private Limited Company
Active

Company Overview

About Abm Critical Solutions Ltd
ABM CRITICAL SOLUTIONS LIMITED was founded on 1991-04-17 and has its registered office in South Ruislip. The organisation's status is listed as "Active". Abm Critical Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
ABM CRITICAL SOLUTIONS LIMITED
 
Legal Registered Office
ARTEMIS BUILDING ODYSSEY BUSINESS PARK
WEST END ROAD
SOUTH RUISLIP
MIDDLESEX
HA4 6QE
Other companies in S44
 
Previous Names
8 SOLUTIONS LTD02/02/2017
TEKNICLEAN LIMITED03/02/2006
Filing Information
Company Number 02602135
Company ID Number 02602135
Date formed 1991-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 01:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABM CRITICAL SOLUTIONS LIMITED
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 ABM CRITICAL SOLUTIONS LIMITED
The following companies were found which have the same name as ABM CRITICAL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABM CRITICAL SOLUTIONS LIMITED UNIT G1 M4 BUSINESS PARK CELLBRIDGE CO KILDARE CO. KILDARE, KILDARE, IRELAND Active Company formed on the 1991-04-17

Company Officers of ABM CRITICAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCPHERSON
Director 2018-04-06
COLIN ANDREW STEVENSON
Director 2016-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DONNELL
Director 2016-10-24 2018-04-30
DAVID HOGG
Company Secretary 2011-05-15 2017-12-31
DAVID JOHN HOGG
Director 2011-07-31 2017-12-31
MARK ROBERT EVANS
Director 2012-09-26 2016-10-24
ALAN THURGOOD
Director 2013-09-02 2014-04-15
TIMOTHY JOHN PETTIFOR
Director 2007-09-01 2011-10-28
ANDREW JOHN WELSH
Company Secretary 2010-04-28 2011-10-05
AMIT MEHTA
Director 2007-07-31 2011-07-31
SHIRIN GANDHI
Company Secretary 2007-07-31 2010-04-28
SHIRIN GANDHI
Director 2007-07-31 2010-04-28
MANDY PECK
Company Secretary 1991-06-05 2007-07-31
DAVID PECK
Director 1991-06-05 2007-07-31
MANDY PECK
Director 1991-06-05 2007-07-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-04-17 1991-06-05
LONDON LAW SERVICES LIMITED
Nominated Director 1991-04-17 1991-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCPHERSON GBM SERVICES (CIVIC) LIMITED Director 2018-04-06 CURRENT 1986-11-18 Active - Proposal to Strike off
JOHN MCPHERSON BRBIBR LIMITED Director 2018-04-06 CURRENT 2006-12-07 Active
JOHN MCPHERSON ABM GROUP UK LIMITED Director 2017-03-31 CURRENT 1986-11-27 Active
JOHN MCPHERSON ABM FACILITY SERVICES UK LIMITED Director 2017-03-31 CURRENT 1997-11-06 Active
JOHN MCPHERSON ECLIPSE CONTRACT CLEANING LIMITED Director 2014-06-20 CURRENT 1990-09-17 Active - Proposal to Strike off
JOHN MCPHERSON ABM FACILITY SERVICES SCOTLAND LIMITED Director 2007-09-01 CURRENT 1988-12-15 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM TECHNICAL SOLUTIONS LIMITED Director 2018-04-06 CURRENT 2000-07-25 Active
COLIN ANDREW STEVENSON WESTWAY SERVICES HOLDINGS (2010) LTD. Director 2018-04-06 CURRENT 2008-07-02 Active
COLIN ANDREW STEVENSON WESTWAY SERVICES HOLDINGS (2014) LTD Director 2018-04-06 CURRENT 2014-06-10 Active
COLIN ANDREW STEVENSON BRBIBR LIMITED Director 2017-12-22 CURRENT 2006-12-07 Active
COLIN ANDREW STEVENSON ABM GROUP UK LIMITED Director 2017-03-31 CURRENT 1986-11-27 Active
COLIN ANDREW STEVENSON ABM FACILITY SERVICES SCOTLAND LIMITED Director 2017-03-31 CURRENT 1988-12-15 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM FACILITY SERVICES UK LIMITED Director 2017-03-31 CURRENT 1997-11-06 Active
COLIN ANDREW STEVENSON ECLIPSE CONTRACT CLEANING LIMITED Director 2017-03-31 CURRENT 1990-09-17 Active - Proposal to Strike off
COLIN ANDREW STEVENSON GBM SERVICES (CIVIC) LIMITED Director 2016-12-06 CURRENT 1986-11-18 Active - Proposal to Strike off
COLIN ANDREW STEVENSON CASTBROOK LIMITED Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2016-12-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Computer Room CleanerBedford__ Business overview 8Solutions is the UK Market leader in the provision of cleaning and decontamination services in the Data Centres and computer rooms of2016-11-07

Jobs results powered by Indeed
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
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM George House 75-83 Borough High Street London SE1 1NH England
2023-10-02CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-29Director's details changed for Mr John David King on 2023-09-29
2023-08-17APPOINTMENT TERMINATED, DIRECTOR JOHN MCPHERSON
2023-08-02DIRECTOR APPOINTED MR RICHARD IAN SYKES
2023-06-30FULL ACCOUNTS MADE UP TO 31/10/22
2022-09-27CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-10-11AP01DIRECTOR APPOINTED MR JOHN DAVID KING
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-03-22AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-03-20
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-10-19PSC05Change of details for Brbibr Limited as a person with significant control on 2016-04-06
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELL
2018-04-30AP01DIRECTOR APPOINTED MR JOHN MCPHERSON
2018-01-03TM02Termination of appointment of David Hogg on 2017-12-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOGG
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-10-03CH01Director's details changed for Mr David John Hogg on 2016-12-01
2017-05-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-05-08AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-02-02RES15CHANGE OF COMPANY NAME 02/02/17
2017-02-02CERTNMCOMPANY NAME CHANGED 8 SOLUTIONS LTD CERTIFICATE ISSUED ON 02/02/17
2017-01-19AA01Current accounting period extended from 30/09/17 TO 31/10/17
2016-12-06AP01DIRECTOR APPOINTED MR COLIN STEVENSON
2016-11-17RES01ADOPT ARTICLES 24/10/2016
2016-11-17RES01ADOPT ARTICLES 24/10/2016
2016-11-02AP01DIRECTOR APPOINTED MR ANDREW DONNELL
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT EVANS
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM The Business Park Woodhouse Lane Bolsover Chesterfield Derbyshire S44 6BD
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-02AR0130/09/14 FULL LIST
2014-09-18AUDAUDITOR'S RESIGNATION
2014-09-18AUDAUDITOR'S RESIGNATION
2014-06-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THURGOOD
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-29AR0130/09/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR ALAN THURGOOD
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-25AR0130/09/12 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MARK ROBERT EVANS
2012-05-09MISCSECTION 519
2012-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETTIFOR
2011-10-25AR0130/09/11 FULL LIST
2011-10-24AP03SECRETARY APPOINTED MR DAVID HOGG
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WELSH
2011-08-03AP01DIRECTOR APPOINTED MR DAVID JOHN HOGG
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR AMIT MEHTA
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR AMIT MEHTA
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-08AR0130/09/10 FULL LIST
2010-05-19AP03SECRETARY APPOINTED MR ANDREW JOHN WELSH
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY SHIRIN GANDHI
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-07AR0130/09/09 FULL LIST
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-26AUDAUDITOR'S RESIGNATION
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-17190LOCATION OF DEBENTURE REGISTER
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM THE BUSINESS PARK WOODHOUSE LANE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6BD UK
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2007-10-24190LOCATION OF DEBENTURE REGISTER
2007-10-24353LOCATION OF REGISTER OF MEMBERS
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-21AUDAUDITOR'S RESIGNATION
2007-08-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: BOLSOVER BUSINESS PARK THE BUSINESS PARK, WOODHOUSE LANE, BOLSOVER,CHESTERFIELD DERBYSHIRE S44 6BD
2007-08-14288bDIRECTOR RESIGNED
2007-08-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-03190LOCATION OF DEBENTURE REGISTER
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: THE BUSINESS PARK STATION ROAD BOLSOVER,CHESTERFIELD DERBYSHIRE S44 6BD
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-03CERTNMCOMPANY NAME CHANGED TEKNICLEAN LIMITED CERTIFICATE ISSUED ON 03/02/06
2005-10-05363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-01363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services




Licences & Regulatory approval
We could not find any licences issued to ABM CRITICAL SOLUTIONS 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 ABM CRITICAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-04 Satisfied SOVEREIGN CAPITAL PARTNERS LLP
DEBENTURE 2008-08-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 ABM CRITICAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ABM CRITICAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ABM CRITICAL SOLUTIONS LIMITED owns 1 domain names.

8solutions.co.uk  

Trademarks
We have not found any records of ABM CRITICAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABM CRITICAL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £1,300
Basingstoke and Deane Borough Council 2016-4 GBP £1,550 Holding a/cs
Durham County Council 2016-4 GBP £2,400 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2016-3 GBP £250
Solihull Metropolitan Borough Council 2016-1 GBP £2,950
Solihull Metropolitan Borough Council 2015-12 GBP £250
Solihull Metropolitan Borough Council 2015-9 GBP £250
Solihull Metropolitan Borough Council 2015-6 GBP £250
Basingstoke and Deane Borough Council 2015-4 GBP £1,730 Holding a/cs
Solihull Metropolitan Borough Council 2015-3 GBP £250
Derbyshire Dales District Council 2015-1 GBP £548 General Repairs
Solihull Metropolitan Borough Council 2014-12 GBP £250
Northamptonshire County Council 2014-10 GBP £780 Computer hardware - maintenance
Leeds City Council 2014-9 GBP £833 Computer Software & Equipment
Solihull Metropolitan Borough Council 2014-9 GBP £250 IT Equipment & Software
Leeds City Council 2014-8 GBP £1,748 Computer Software & Equipment
Lancaster City Council 2014-7 GBP £1,080 Infrastructure - Update & Maintenance
Solihull Metropolitan Borough Council 2014-7 GBP £250 IT Equipment & Software
CHARNWOOD BOROUGH COUNCIL 2014-7 GBP £700 Equipment Etc P/R&M
Leeds City Council 2014-6 GBP £630 Computer Software & Equipment
Northamptonshire County Council 2014-6 GBP £780 Computer hardware - maintenance
Derbyshire Dales District Council 2014-6 GBP £4,900
Northamptonshire County Council 2014-4 GBP £780 Supplies & Services
Solihull Metropolitan Borough Council 2014-3 GBP £250 IT Equipment & Software
Northamptonshire County Council 2014-1 GBP £1,049 Supplies & Services
Solihull Metropolitan Borough Council 2014-1 GBP £250 IT Equipment & Software
Southampton City Council 2013-12 GBP £1,175
Northamptonshire County Council 2013-10 GBP £762 Supplies & Services
Knowsley Council 2013-10 GBP £2,089 DAY TO DAY MAINTENANCE EXPENDITURE TO BE APPORTIONED
Leeds City Council 2013-9 GBP £1,532 Computer Software & Equipment
Leeds City Council 2013-8 GBP £1,693 Computer Software & Equipment
Northamptonshire County Council 2013-8 GBP £762 Supplies & Services
Basingstoke and Deane Borough Council 2013-7 GBP £1,730 Holding a/cs
Derbyshire Dales District Council 2013-5 GBP £996
Bolsover District Council 2013-5 GBP £596
Northamptonshire County Council 2013-4 GBP £762 Supplies & Services
Worcestershire County Council 2013-2 GBP £1,475 CAPEX Construction Costs Direct Pymts
Northamptonshire County Council 2013-2 GBP £1,049 Supplies & Services
South Gloucestershire Council 2013-1 GBP £1,725 Contract Cleaning
Leeds City Council 2012-12 GBP £1,395 Computer Software & Equipment
Northamptonshire County Council 2012-11 GBP £762 Supplies & Services
South Gloucestershire Council 2012-10 GBP £560 ICT Equipment (Capital)
Portsmouth City Council 2012-10 GBP £660 Cleaning and domestic supplies
Leeds City Council 2012-10 GBP £1,933
Leeds City Council 2012-8 GBP £1,049
Derbyshire Dales District Council 2012-8 GBP £513 Fire Prevention System Maintenance
South Gloucestershire Council 2012-8 GBP £825 Contract Cleaning
Leeds City Council 2012-7 GBP £1,274
Northamptonshire County Council 2012-6 GBP £762 Supplies & Services
CHARNWOOD BOROUGH COUNCIL 2012-6 GBP £700 Equipment Etc P/R&M
Northamptonshire County Council 2012-4 GBP £762 Supplies & Services
Allerdale Borough Council 2012-3 GBP £1,400 Hardware Maintenance
Derbyshire Dales District Council 2012-2 GBP £700 Contract Cleaning
Solihull Metropolitan Borough Council 2012-1 GBP £207 IT Equipment & Software
Northamptonshire County Council 2012-1 GBP £998 Supplies & Services
South Gloucestershire Council 2012-1 GBP £2,325 Computer Equipment - Purchase
Portsmouth City Council 2011-12 GBP £550 Cleaning and domestic supplies
Cotswold District Council 2011-11 GBP £1,050
Bristol City Council 2011-11 GBP £1,400 I&CT SERVICE DELIVERY
Northamptonshire County Council 2011-10 GBP £724 Supplies & Services
Solihull Metropolitan Borough Council 2011-9 GBP £605 IT Equipment & Software
Portsmouth City Council 2011-9 GBP £850 Cleaning and domestic supplues
South Gloucestershire Council 2011-9 GBP £1,075 External Fees
Leeds City Council 2011-9 GBP £613 Computer Software & Equipment
Leeds City Council 2011-7 GBP £999 Computer Software & Equipment
South Gloucestershire Council 2011-7 GBP £825 Contract Cleaning
Northamptonshire County Council 2011-7 GBP £724 Supplies & Services
Leeds City Council 2011-6 GBP £600 Computer Software & Equipment
Portsmouth City Council 2011-6 GBP £550 Cleaning and domestic supplues
South Gloucestershire Council 2011-5 GBP £1,050 External Fees
Northamptonshire County Council 2011-4 GBP £724 Supplies & Services
Portsmouth City Council 2011-3 GBP £550
South Gloucestershire Council 2011-3 GBP £2,325 Contract Cleaning
Northamptonshire County Council 2011-1 GBP £978 Supplies & Services
South Gloucestershire Council 2010-11 GBP £700 Furniture & Fittings Loose
Northamptonshire County Council 2010-10 GBP £709 Supplies & Services
South Gloucestershire Council 2010-10 GBP £725 Equipment Maintenance
Northamptonshire County Council 2010-7 GBP £709 Supplies & Services
Bristol City Council 0-0 GBP £1,395 I&CT SERVICE DELIVERY
Cotswold District Council 0-0 GBP £1,950

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABM CRITICAL SOLUTIONS 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 ABM CRITICAL SOLUTIONS 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 ABM CRITICAL SOLUTIONS 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.