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

ABC HOLDINGS LIMITED

ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF,
Company Registration Number
03734280
Private Limited Company
Active

Company Overview

About Abc Holdings Ltd
ABC HOLDINGS LIMITED was founded on 1999-03-17 and has its registered office in Hythe. The organisation's status is listed as "Active". Abc Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABC HOLDINGS LIMITED
 
Legal Registered Office
ASHFORD ROAD
NEWINGREEN
HYTHE
KENT
CT21 4JF
Other companies in CT21
 
Filing Information
Company Number 03734280
Company ID Number 03734280
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABC HOLDINGS 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 ABC HOLDINGS LIMITED
The following companies were found which have the same name as ABC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABC HOLDINGS UK LIMITED INDEMNITY HOUSE 131 MAIN ROAD BROUGHTON CHESTER FLINTSHIRE CH4 0NR Active Company formed on the 2001-01-30
ABC Holdings LLC 7689 Bigtooth Maple Dr. Colorado Springs CO 80925 Good Standing Company formed on the 2009-11-11
ABC HOLDINGS, LLC 5800 Stone Trail Ave Gillette WY 82718 Active Company formed on the 2011-10-28
ABC HOLDINGS, INC. 400 S MAIN ST KITTITAS WA 989340000 Active Company formed on the 2001-06-28
ABC HOLDINGS NW, LLC 4104 142ND ST SE MILL CREEK WA 98012 Dissolved Company formed on the 2008-08-05
ABC HOLDINGS, A LIMITED PARTNERSHIP 445 TIGERTAIL ROAD LOS ANGELES CA 90049 ACTIVE Company formed on the 2005-12-16
ABC HOLDINGS, LLC. 1379 S. 22ND ST. TARRIER STEEL CO. COLUMBUS OH 43206 Dissolved/Dead Company formed on the 1997-12-26
ABC HOLDINGS I, LLC 3120 E AGRITOPIA LOOP N GILBERT AZ 85296 Active Company formed on the 2007-10-22
ABC HOLDINGS LLC Active Company formed on the 2010-01-04
ABC Holdings, LLC 1921 MOONWIND PL RICHMOND VA 23238 Active Company formed on the 2008-02-20
ABC HOLDINGS LTD. 3050 SIRIUS AVE STE 104 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1999-09-01
ABC HOLDINGS INC. NV Dissolved Company formed on the 2005-01-24
ABC HOLDINGS, LLC 6115 BROOKS AVE. LAS VEGAS NV 89108 Revoked Company formed on the 2006-02-01
ABC HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2013-03-21
ABC HOLDINGS PTY LTD WA 6153 Dissolved Company formed on the 1996-10-29
ABC HOLDINGS PTE. LTD. ANN SIANG ROAD Singapore 069689 Active Company formed on the 2016-03-31
ABC HOLDINGS INC. Newfoundland and Labrador Dissolved
Abc Holdings, LLC Delaware Unknown
Abc Holdings, Inc. Delaware Unknown
ABC HOLDINGS LIMITED Active Company formed on the 2009-08-28

Company Officers of ABC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD DOVE
Director 2011-05-26
SIMON PETER HAGGER
Director 2016-11-30
ANDREW MARK METSON PARKER
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY BEARE
Director 2008-04-02 2017-04-13
MICHAEL GERARD DALY
Company Secretary 2014-06-17 2016-02-12
STEPHEN DAVID LAWRENCE
Director 2005-01-20 2015-03-31
CATHERINE MARY BEARE
Company Secretary 2013-07-15 2014-06-17
MICHAEL GERARD DALY
Company Secretary 2013-01-30 2013-07-15
CATHERINE MARY BEARE
Company Secretary 2009-03-31 2013-01-30
MATTHEW GEOFFREY PACK
Director 2008-10-16 2011-05-26
ELISABETH HIRLEMANN
Company Secretary 1999-03-18 2009-03-31
ELISABETH HIRLEMANN
Director 1999-03-18 2008-04-02
GERALD NIGEL PACK
Director 1999-04-26 2005-02-21
MARK WILLIAM SMITH
Director 2003-12-08 2005-02-21
ANTHONY PETER WILLIAMS
Director 1999-03-18 2002-04-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-03-17 1999-03-18
FIRST DIRECTORS LIMITED
Nominated Director 1999-03-17 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD DOVE ESSENTIAL TRAVEL LIMITED Director 2014-01-29 CURRENT 2001-11-29 Active
HOWARD DOVE THINK W3 LTD Director 2014-01-29 CURRENT 2004-05-07 Active
HOWARD DOVE ESSENTIAL EXTRAS LIMITED Director 2014-01-29 CURRENT 2002-03-30 Active
HOWARD DOVE PARK IT SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
HOWARD DOVE AIRPARKS SERVICES (BIRMINGHAM) LIMITED Director 2013-07-15 CURRENT 1994-03-14 Active
HOWARD DOVE PARKING FOR FLYING LIMITED Director 2012-11-07 CURRENT 1998-07-21 Active
HOWARD DOVE HX PROPERTIES LIMITED Director 2011-05-26 CURRENT 2005-04-04 Active
HOWARD DOVE HOLIDAY EXTRAS PROPERTIES LIMITED Director 2011-05-26 CURRENT 2005-08-02 Active
HOWARD DOVE APPLE BARN SERVICES LIMITED Director 2011-05-26 CURRENT 2002-09-26 Active
HOWARD DOVE APPLE BARN PROPERTIES LIMITED Director 2011-05-26 CURRENT 2011-03-31 Active
HOWARD DOVE AIRPARKS SERVICES LIMITED Director 2009-12-01 CURRENT 1991-10-09 Active
SIMON PETER HAGGER HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2018-03-09 CURRENT 1986-10-31 Active
SIMON PETER HAGGER MIDRIVE LIMITED Director 2016-12-03 CURRENT 2014-07-16 Liquidation
SIMON PETER HAGGER HX PROPERTIES LIMITED Director 2016-11-30 CURRENT 2005-04-04 Active
SIMON PETER HAGGER HOLIDAY EXTRAS PROPERTIES LIMITED Director 2016-11-30 CURRENT 2005-08-02 Active
SIMON PETER HAGGER APPLE BARN SERVICES LIMITED Director 2016-11-30 CURRENT 2002-09-26 Active
SIMON PETER HAGGER APPLE BARN PROPERTIES LIMITED Director 2016-11-30 CURRENT 2011-03-31 Active
SIMON PETER HAGGER HOLIDAY EXTRAS TRANSPORT LIMITED Director 2016-11-30 CURRENT 2002-09-23 Active
SIMON PETER HAGGER HOLIDAY EXTRAS LIMITED Director 2006-09-01 CURRENT 1983-01-21 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS COVER LIMITED Director 2018-08-20 CURRENT 2004-02-27 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2018-03-09 CURRENT 1986-10-31 Active
ANDREW MARK METSON PARKER HX PROPERTIES LIMITED Director 2017-12-13 CURRENT 2005-04-04 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS PROPERTIES LIMITED Director 2017-12-13 CURRENT 2005-08-02 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2017-12-13 CURRENT 2011-03-28 Active
ANDREW MARK METSON PARKER APPLE BARN PROPERTIES LIMITED Director 2017-12-13 CURRENT 2011-03-31 Active
ANDREW MARK METSON PARKER PARK IT SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2013-10-18 Active
ANDREW MARK METSON PARKER PARKING FOR FLYING LIMITED Director 2017-12-13 CURRENT 1998-07-21 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS TRANSPORT LIMITED Director 2017-12-13 CURRENT 2002-09-23 Active
ANDREW MARK METSON PARKER APPLE BARN SERVICES LIMITED Director 2017-12-01 CURRENT 2002-09-26 Active
ANDREW MARK METSON PARKER THE CHAUNTRY CORPORATION LIMITED Director 2017-11-15 CURRENT 1993-05-28 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS LIMITED Director 2016-09-14 CURRENT 1983-01-21 Active
ANDREW MARK METSON PARKER BADOO TRADING LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
ANDREW MARK METSON PARKER AMMP CONSULTING LIMITED Director 2008-04-19 CURRENT 2008-04-19 Liquidation

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
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 037342800006
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037342800005
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR HUGO JOHN HOPE LOUDON
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER HAGGER
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26PSC02Notification of Holiday Extras Investments Limited as a person with significant control on 2018-10-23
2019-07-26PSC09Withdrawal of a person with significant control statement on 2019-07-26
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK METSON PARKER
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15AP01DIRECTOR APPOINTED MR ANDREW MARK METSON PARKER
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BEARE
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 13945
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MR SIMON PETER HAGGER
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 13945
2016-04-05AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-16TM02Termination of appointment of Michael Gerard Daly on 2016-02-12
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037342800004
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LAWRENCE
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 13945
2015-03-19AR0117/03/15 ANNUAL RETURN FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10AP03Appointment of Mr Michael Gerard Daly as company secretary
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BEARE
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 13945
2014-04-09AR0117/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AP03Appointment of Mrs Catherine Mary Beare as company secretary
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DALY
2013-04-11AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-30AP03Appointment of Mr Michael Gerard Daly as company secretary
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BEARE
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM WILLOW HOUSE PINEWOOD BUSINESS PARK COLESHILL ROAD MARSTON GREEN BIRMINGHAM B37 7HG ENGLAND
2012-04-17AR0117/03/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM ASHFORD ROAD NEWINGREEN HYTHE KENT CT21 4JF
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-08AP01DIRECTOR APPOINTED MR HOWARD DOVE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PACK
2011-03-30AR0117/03/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0117/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LAWRENCE / 17/03/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 17/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PACK / 17/03/2010
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29288aSECRETARY APPOINTED MRS CATHERINE MARY BEARE
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ELISABETH HIRLEMANN
2009-04-15363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-06RES13APPROVE AMENDMENT AND RESTATEMENT AGREEMENT 27/03/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17288aDIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK
2008-04-15363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH HIRLEMANN
2008-04-15288aDIRECTOR APPOINTED MRS CATHERINE MARY BEARE
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-15363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-04363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-0788(2)RAD 21/02/05--------- £ SI 698@1=698 £ IC 13247/13945
2005-03-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-04288bDIRECTOR RESIGNED
2005-03-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-04288bDIRECTOR RESIGNED
2005-03-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-04RES13DOCUMENT APPROVED 22/02/05
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28288aNEW DIRECTOR APPOINTED
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABC HOLDINGS 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 ABC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding
DEBENTURE 2013-01-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2011-06-15 Satisfied HOLIDAY EXTRAS INVESTMENTS LIMITED (SECURITY TRUSTEE)
DEBENTURE 2005-02-22 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ABC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABC HOLDINGS LIMITED
Trademarks
We have not found any records of ABC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC HOLDINGS 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 (96090 - Other service activities n.e.c.) as ABC HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ABC HOLDINGS 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 ABC HOLDINGS 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 ABC HOLDINGS 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.