Abm Critical Solutions Limited SOUTH RUISLIP


Abm Critical Solutions started in year 1991 as Private Limited Company with registration number 02602135. The Abm Critical Solutions company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in South Ruislip at Artemis Building Odyssey Business Park. Postal code: HA4 6QE. Since 2017/02/02 Abm Critical Solutions Limited is no longer carrying the name 8 Solutions.

The firm has 3 directors, namely Richard S., John K. and Colin S.. Of them, Colin S. has been with the company the longest, being appointed on 9 November 2016 and Richard S. has been with the company for the least time - from 3 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abm Critical Solutions Limited Address / Contact

Office Address Artemis Building Odyssey Business Park
Office Address2 West End Road
Town South Ruislip
Post code HA4 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602135
Date of Incorporation Wed, 17th Apr 1991
Industry Specialised cleaning services
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Richard S.

Position: Director

Appointed: 03 July 2023

John K.

Position: Director

Appointed: 08 October 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2019

Colin S.

Position: Director

Appointed: 09 November 2016

John M.

Position: Director

Appointed: 06 April 2018

Resigned: 23 June 2023

Andrew D.

Position: Director

Appointed: 24 October 2016

Resigned: 30 April 2018

Alan T.

Position: Director

Appointed: 02 September 2013

Resigned: 15 April 2014

Mark E.

Position: Director

Appointed: 26 September 2012

Resigned: 24 October 2016

David H.

Position: Director

Appointed: 31 July 2011

Resigned: 31 December 2017

David H.

Position: Secretary

Appointed: 15 May 2011

Resigned: 31 December 2017

Andrew W.

Position: Secretary

Appointed: 28 April 2010

Resigned: 05 October 2011

Timothy P.

Position: Director

Appointed: 01 September 2007

Resigned: 28 October 2011

Shirin G.

Position: Director

Appointed: 31 July 2007

Resigned: 28 April 2010

Shirin G.

Position: Secretary

Appointed: 31 July 2007

Resigned: 28 April 2010

Amitkumar M.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2011

Mandy P.

Position: Secretary

Appointed: 05 June 1991

Resigned: 31 July 2007

David P.

Position: Director

Appointed: 05 June 1991

Resigned: 31 July 2007

Mandy P.

Position: Director

Appointed: 05 June 1991

Resigned: 31 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1991

Resigned: 05 June 1991

London Law Services Limited

Position: Nominee Director

Appointed: 17 April 1991

Resigned: 05 June 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Brbibr Limited from Chesterfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brbibr Limited

The Business Park, Woodhouse Lane Bolsover, Chesterfield, S44 6BD, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06022301
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

8 Solutions February 2, 2017
Tekniclean February 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 30th, June 2023
Free Download (23 pages)

Company search