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

ABS MOTORS LIMITED

34 Boulevard, Weston-Super-Mare, NORTH SOMERSET, BS23 1NF,
Company Registration Number
03538214
Private Limited Company
Active

Company Overview

About Abs Motors Ltd
ABS MOTORS LIMITED was founded on 1998-03-31 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Abs Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABS MOTORS LIMITED
 
Legal Registered Office
34 Boulevard
Weston-Super-Mare
NORTH SOMERSET
BS23 1NF
Other companies in TA21
 
Filing Information
Company Number 03538214
Company ID Number 03538214
Date formed 1998-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB712828145  
Last Datalog update: 2024-04-12 10:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABS MOTORS 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 ABS MOTORS LIMITED
The following companies were found which have the same name as ABS MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABS Motorsports LLC 5330 Tennyson St Denver CO 80212 Voluntarily Dissolved Company formed on the 2013-09-26
ABS MOTORSPORTS SDN. BHD. Unknown
ABS MOTORSPORTS LLC 1601 BIG TREE ROAD DAYTONA BEACH FL 32119 Inactive Company formed on the 2013-03-05
ABS Motors LLC 38 Alpine Ranch Rd Suite 1A Gypsum CO 81637 Delinquent Company formed on the 2020-02-21

Company Officers of ABS MOTORS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA ANNE STRICKLAND
Company Secretary 1998-03-31
ANDREW BRUCE STRICKLAND
Director 1998-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK STRICKLAND
Director 2004-11-17 2008-04-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-31 1998-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-31 1998-03-31

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
2024-03-26Change of details for Mr Andrew Bruce Strickland as a person with significant control on 2017-04-02
2024-03-26Director's details changed for Mr Andrew Bruce Strickland on 2024-03-26
2024-03-26Change of details for Mr Andrew Bruce Strickland as a person with significant control on 2024-03-26
2024-03-26Change of details for Mrs Debra Anne Strickland as a person with significant control on 2024-03-26
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-05Compulsory strike-off action has been discontinued
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-21CH01Director's details changed for Mr Andrew Bruce Strickland on 2018-05-14
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW BRUCE STRICKLAND / 02/04/2017
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANNE STRICKLAND
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW BRUCE STRICKLAND / 02/04/2017
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANNE STRICKLAND
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-12AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-09CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA ANNE STRICKLAND on 2014-11-17
2014-12-08CH01Director's details changed for Mr Andrew Bruce Strickland on 2014-11-17
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM C1 Foxmoor Business Park Foxmoor Business Park Road Wellington Somerset TA21 9RF
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-13AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM Chelston a38 Near Wellington Taunton Somerset TA21 9HS
2013-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035382140004
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-14MG01Duplicate mortgage certificatecharge no:3
2013-03-13MG01Particulars of a mortgage or charge / charge no: 3
2013-02-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0131/03/12 FULL LIST
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-20AR0131/03/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-10AR0131/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE STRICKLAND / 31/03/2010
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-31AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-31287REGISTERED OFFICE CHANGED ON 31/01/2009 FROM UNIT 22 TAUNTON TRADING ESTATE NORTON FITZWARREN TAUNTON SOMERSET TA2 6RX
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN STRICKLAND
2008-06-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16288cSECRETARY'S PARTICULARS CHANGED
2006-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-12363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-03363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-05-17AUDAUDITOR'S RESIGNATION
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-07288cSECRETARY'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-11363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-01288cSECRETARY'S PARTICULARS CHANGED
2000-08-01288cDIRECTOR'S PARTICULARS CHANGED
2000-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/99
1999-04-24363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-11-24WRES13SUB DIVISION OF SHARES 17/04/98
1998-07-23288cSECRETARY'S PARTICULARS CHANGED
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-27225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1998-04-2788(2)RAD 20/04/98--------- £ SI 198@1=198 £ IC 2/200
1998-04-14288bDIRECTOR RESIGNED
1998-04-14288bSECRETARY RESIGNED
1998-04-14288aNEW SECRETARY APPOINTED
1998-04-14288aNEW DIRECTOR APPOINTED
1998-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABS MOTORS 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 ABS MOTORS LIMITED
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
2013-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 84,317
Creditors Due Within One Year 2013-04-30 £ 103,854
Creditors Due Within One Year 2012-04-30 £ 203,752
Creditors Due Within One Year 2012-04-30 £ 203,752
Creditors Due Within One Year 2011-04-30 £ 210,400
Provisions For Liabilities Charges 2013-04-30 £ 3,185
Provisions For Liabilities Charges 2012-04-30 £ 1,739
Provisions For Liabilities Charges 2012-04-30 £ 1,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ABS MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 18,704
Cash Bank In Hand 2012-04-30 £ 1,714
Cash Bank In Hand 2012-04-30 £ 1,714
Current Assets 2013-04-30 £ 298,498
Current Assets 2012-04-30 £ 307,447
Current Assets 2012-04-30 £ 307,447
Current Assets 2011-04-30 £ 316,974
Debtors 2013-04-30 £ 42,941
Debtors 2012-04-30 £ 28,122
Debtors 2012-04-30 £ 28,122
Debtors 2011-04-30 £ 20,726
Secured Debts 2013-04-30 £ 88,652
Secured Debts 2012-04-30 £ 107,063
Secured Debts 2012-04-30 £ 107,063
Secured Debts 2011-04-30 £ 122,767
Shareholder Funds 2013-04-30 £ 290,451
Shareholder Funds 2012-04-30 £ 367,266
Shareholder Funds 2012-04-30 £ 367,266
Shareholder Funds 2011-04-30 £ 385,394
Stocks Inventory 2013-04-30 £ 236,853
Stocks Inventory 2012-04-30 £ 277,611
Stocks Inventory 2012-04-30 £ 277,611
Stocks Inventory 2011-04-30 £ 296,248
Tangible Fixed Assets 2013-04-30 £ 183,309
Tangible Fixed Assets 2012-04-30 £ 265,310
Tangible Fixed Assets 2012-04-30 £ 265,310
Tangible Fixed Assets 2011-04-30 £ 278,820

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABS MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABS MOTORS LIMITED
Trademarks
We have not found any records of ABS MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABS MOTORS 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 (68209 - Other letting and operating of own or leased real estate) as ABS MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where ABS MOTORS 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 ABS MOTORS 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 ABS MOTORS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3