Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABC NUMBER 52 LIMITED
Company Information for

ABC NUMBER 52 LIMITED

NO 2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
Company Registration Number
SC026941
Private Limited Company
Active

Company Overview

About Abc Number 52 Ltd
ABC NUMBER 52 LIMITED was founded on 1949-03-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Abc Number 52 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
ABC NUMBER 52 LIMITED
 
Legal Registered Office
NO 2 LOCHRIN SQUARE
96 FOUNTAINBRIDGE
EDINBURGH
EH3 9QA
Other companies in EH3
 
Filing Information
Company Number SC026941
Company ID Number SC026941
Date formed 1949-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABC NUMBER 52 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.

Company Officers of ABC NUMBER 52 LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JEREMY DANGERFIELD
Director 2016-10-17
JACOBUS GERHARDUS DU PLESSIS
Director 2015-05-08
ANTHONY JAMES QUINLAN
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY IAN MAW
Company Secretary 2016-06-13 2016-08-11
YASMIN VALIBHAI
Company Secretary 2015-12-17 2016-06-13
ANNE MARION DOWNIE
Company Secretary 2009-03-31 2015-12-16
ANNE MARION DOWNIE
Director 2009-03-31 2015-12-16
JONATHAN CHARLES SILVER
Director 2003-10-21 2015-05-08
DOMINIC JONATHAN LUKE HUDSON
Company Secretary 2003-10-21 2009-03-28
DOMINIC JONATHAN LUKE HUDSON
Director 2003-10-21 2009-03-28
PETER LESLIE MONTGOMERY GRAY
Company Secretary 1995-01-01 2003-10-21
JOHN RICHARD EWEN
Director 1991-10-09 2003-10-21
PETER LESLIE MONTGOMERY GRAY
Director 1995-01-01 2003-10-21
IAN MACPHERSON ARNOTT
Director 1992-11-12 2002-04-11
MICHAEL WILLIAM FOTHERGILL
Director 1996-02-23 1997-03-15
KEITH GRAHAM MILFORD
Director 1996-02-23 1997-03-15
JOHN RICHARD RICHARDSON
Director 1996-02-23 1997-03-15
GEORGE ARTHUR GINGELL
Director 1991-10-09 1996-02-22
ANDREW ROBERT LEWIS
Company Secretary 1993-09-01 1995-01-01
JOHN ANTHONY GARDINER
Director 1991-10-09 1994-08-18
ANNE MARION DOWNIE
Company Secretary 1992-11-30 1993-08-31
MICHAEL CECIL ROTHERA
Company Secretary 1991-10-09 1992-11-13
GORDON JOHN GERRISH
Director 1991-10-09 1992-11-13
JOHN WILLIAM RILEY
Director 1991-10-09 1992-11-13
MICHAEL CECIL ROTHERA
Director 1991-10-09 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JEREMY DANGERFIELD LAIRD RESOURCES (JERSEY) 2017 LIMITED Director 2017-07-03 CURRENT 2017-02-08 Active
KEVIN JEREMY DANGERFIELD LAIRD OVERSEAS HOLDINGS LIMITED Director 2016-10-17 CURRENT 2007-03-02 Active
KEVIN JEREMY DANGERFIELD LAIRD ASIA HOLDINGS LIMITED Director 2016-10-17 CURRENT 2009-12-02 Active
KEVIN JEREMY DANGERFIELD LAIRD HOLDINGS LIMITED Director 2016-10-17 CURRENT 1906-12-26 Active
KEVIN JEREMY DANGERFIELD EZURIO UK LIMITED Director 2016-10-17 CURRENT 2004-07-13 Active
KEVIN JEREMY DANGERFIELD LAIRD NOMINEES (NO.7) LIMITED Director 2016-10-17 CURRENT 1996-07-15 Active
KEVIN JEREMY DANGERFIELD LAIRD LIMITED Director 2016-10-17 CURRENT 1898-01-04 Active
KEVIN JEREMY DANGERFIELD LAIRD GROUP LIMITED Director 2016-10-17 CURRENT 1960-02-24 Active
KEVIN JEREMY DANGERFIELD CATTRON UK LIMITED Director 2016-10-17 CURRENT 1970-12-28 Active
KEVIN JEREMY DANGERFIELD LAIRD (NOMINEES) LIMITED Director 2016-10-17 CURRENT 1978-11-13 Active
KEVIN JEREMY DANGERFIELD LAIRD (NO 1) LIMITED Director 2016-10-17 CURRENT 2004-09-01 Active
KEVIN JEREMY DANGERFIELD LAIRD (FINANCE) LIMITED Director 2016-10-17 CURRENT 2005-11-28 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS TRANSPORT ENGINEERING LIMITED Director 2015-05-08 CURRENT 1991-03-06 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS TELEMOTIVE UK LIMITED Director 2015-05-08 CURRENT 1992-10-06 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS LAIRDLINK LIMITED Director 2015-05-08 CURRENT 2002-11-27 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS STEWARD LIMITED Director 2015-05-08 CURRENT 1996-09-20 Dissolved 2017-11-21
JACOBUS GERHARDUS DU PLESSIS LAIRD OVERSEAS HOLDINGS LIMITED Director 2015-05-08 CURRENT 2007-03-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD ASIA HOLDINGS LIMITED Director 2015-05-08 CURRENT 2009-12-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRDTAI LIMITED Director 2015-05-08 CURRENT 2012-03-29 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS WARTH INTERNATIONAL HOLDINGS LIMITED Director 2015-05-08 CURRENT 1997-03-27 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS LAIRD HOLDINGS LIMITED Director 2015-05-08 CURRENT 1906-12-26 Active
JACOBUS GERHARDUS DU PLESSIS EZURIO UK LIMITED Director 2015-05-08 CURRENT 2004-07-13 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD NOMINEES (NO.1) LIMITED Director 2015-05-08 CURRENT 1972-01-05 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD NOMINEES (NO.7) LIMITED Director 2015-05-08 CURRENT 1996-07-15 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD TECHNOLOGIES LIMITED Director 2015-05-08 CURRENT 1977-05-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD GROUP LIMITED Director 2015-05-08 CURRENT 1960-02-24 Active
JACOBUS GERHARDUS DU PLESSIS CATTRON UK LIMITED Director 2015-05-08 CURRENT 1970-12-28 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (NOMINEES) LIMITED Director 2015-05-08 CURRENT 1978-11-13 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (NO 1) LIMITED Director 2015-05-08 CURRENT 2004-09-01 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (FINANCE) LIMITED Director 2015-05-08 CURRENT 2005-11-28 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD RESOURCES (JERSEY) 2017 LIMITED Director 2017-07-03 CURRENT 2017-02-08 Active
ANTHONY JAMES QUINLAN TRANSPORT ENGINEERING LIMITED Director 2015-10-30 CURRENT 1991-03-06 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN TELEMOTIVE UK LIMITED Director 2015-10-30 CURRENT 1992-10-06 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRDLINK LIMITED Director 2015-10-30 CURRENT 2002-11-27 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN STEWARD LIMITED Director 2015-10-30 CURRENT 1996-09-20 Dissolved 2017-11-21
ANTHONY JAMES QUINLAN LAIRD OVERSEAS HOLDINGS LIMITED Director 2015-10-30 CURRENT 2007-03-02 Active
ANTHONY JAMES QUINLAN LAIRD ASIA HOLDINGS LIMITED Director 2015-10-30 CURRENT 2009-12-02 Active
ANTHONY JAMES QUINLAN LAIRDTAI LIMITED Director 2015-10-30 CURRENT 2012-03-29 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN WARTH INTERNATIONAL HOLDINGS LIMITED Director 2015-10-30 CURRENT 1997-03-27 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD HOLDINGS LIMITED Director 2015-10-30 CURRENT 1906-12-26 Active
ANTHONY JAMES QUINLAN EZURIO UK LIMITED Director 2015-10-30 CURRENT 2004-07-13 Active
ANTHONY JAMES QUINLAN LAIRD NOMINEES (NO.1) LIMITED Director 2015-10-30 CURRENT 1972-01-05 Active
ANTHONY JAMES QUINLAN LAIRD NOMINEES (NO.7) LIMITED Director 2015-10-30 CURRENT 1996-07-15 Active
ANTHONY JAMES QUINLAN LAIRD TECHNOLOGIES LIMITED Director 2015-10-30 CURRENT 1977-05-02 Active
ANTHONY JAMES QUINLAN LAIRD GROUP LIMITED Director 2015-10-30 CURRENT 1960-02-24 Active
ANTHONY JAMES QUINLAN CATTRON UK LIMITED Director 2015-10-30 CURRENT 1970-12-28 Active
ANTHONY JAMES QUINLAN LAIRD (NOMINEES) LIMITED Director 2015-10-30 CURRENT 1978-11-13 Active
ANTHONY JAMES QUINLAN LAIRD (NO 1) LIMITED Director 2015-10-30 CURRENT 2004-09-01 Active
ANTHONY JAMES QUINLAN LAIRD (FINANCE) LIMITED Director 2015-10-30 CURRENT 2005-11-28 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD LIMITED Director 2015-07-28 CURRENT 1898-01-04 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
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-16SH1916/05/18 STATEMENT OF CAPITAL GBP 1
2018-05-16SH20STATEMENT BY DIRECTORS
2018-05-16CAP-SSSOLVENCY STATEMENT DATED 11/05/18
2018-05-16RES06REDUCE ISSUED CAPITAL 11/05/2018
2017-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 7000000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAW
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 7000000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS GERHARDUS DU PLESSIS / 30/06/2016
2016-06-14AP03SECRETARY APPOINTED MR TIMOTHY IAN MAW
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI
2015-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS YASMIN VALIBHAI / 23/12/2015
2015-12-17AP03SECRETARY APPOINTED MISS YASMIN VALIBHAI
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DOWNIE
2015-12-16TM02APPOINTMENT TERMINATED, SECRETARY ANNE DOWNIE
2015-11-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 7000000
2015-07-16AR0116/07/15 FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR JACOBUS GERHARDUS DU PLESSIS
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVER
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 7000000
2014-07-24AR0117/07/14 FULL LIST
2014-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-24AR0117/07/13 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17AR0117/07/12 FULL LIST
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-07-21AR0117/07/11 FULL LIST
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-20AR0117/07/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SILVER / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED MISS ANNE MARION DOWNIE
2009-04-21288aSECRETARY APPOINTED MISS ANNE MARION DOWNIE
2009-04-01288bAPPOINTMENT TERMINATE, DIRECTOR DOMINIC JONATHAN LUKE HUDSON LOGGED FORM
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC HUDSON
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY DOMINIC HUDSON
2008-11-10RES01ADOPT ARTICLES 03/11/2008
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-18353LOCATION OF REGISTER OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 7 CASTLE STREET EDINBURGH EH2 3AP
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-07-25363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-24353LOCATION OF REGISTER OF MEMBERS
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/04
2004-08-03363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-21363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-04-17288bDIRECTOR RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24AUDAUDITOR'S RESIGNATION
2001-08-06363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-08-13363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-09-25244DELIVERY EXT'D 3 MTH 31/12/97
1998-08-10363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-08-13363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABC NUMBER 52 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 NUMBER 52 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1968-04-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ABC NUMBER 52 LIMITED

Intangible Assets
Patents
We have not found any records of ABC NUMBER 52 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABC NUMBER 52 LIMITED
Trademarks
We have not found any records of ABC NUMBER 52 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC NUMBER 52 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 (70100 - Activities of head offices) as ABC NUMBER 52 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABC NUMBER 52 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 NUMBER 52 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 NUMBER 52 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.