Abm Fire And Security Systems Limited LIVERPOOL


Abm Fire And Security Systems Limited is a private limited company situated at 3Rd Floor Castle Chambers, 43 Castle Street, Liverpool L2 9SH. Its net worth is valued to be 115484 pounds, and the fixed assets the company owns total up to 19196 pounds. Incorporated on 1973-12-07, this 50-year-old company is run by 1 director.
Director Joseph J., appointed on 03 March 2016.
The company is categorised as "other service activities not elsewhere classified" (SIC: 96090). According to official database there was a name change on 2017-02-10 and their previous name was Abm (Security Systems) Limited.
The latest confirmation statement was filed on 2023-02-08 and the date for the following filing is 2024-02-22. Likewise, the annual accounts were filed on 30 December 2022 and the next filing should be sent on 30 September 2024.

Abm Fire And Security Systems Limited Address / Contact

Office Address 3rd Floor Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01149927
Date of Incorporation Fri, 7th Dec 1973
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Joseph J.

Position: Director

Appointed: 03 March 2016

James A.

Position: Secretary

Resigned: 06 October 1995

Irene D.

Position: Director

Appointed: 18 December 2015

Resigned: 16 May 2016

Jaqueline M.

Position: Director

Appointed: 18 December 2015

Resigned: 01 November 2023

Catherine C.

Position: Secretary

Appointed: 19 October 2015

Resigned: 01 November 2023

Mark W.

Position: Director

Appointed: 19 October 2015

Resigned: 01 November 2023

Kieron J.

Position: Director

Appointed: 19 October 2015

Resigned: 25 January 2016

Peter B.

Position: Secretary

Appointed: 06 October 1995

Resigned: 19 October 2015

Peter B.

Position: Director

Appointed: 06 April 1992

Resigned: 19 October 2015

Derek B.

Position: Director

Appointed: 08 February 1992

Resigned: 20 June 2001

Joyce A.

Position: Director

Appointed: 08 February 1992

Resigned: 27 July 2001

James A.

Position: Director

Appointed: 08 February 1992

Resigned: 27 July 2001

David B.

Position: Director

Appointed: 08 February 1992

Resigned: 19 October 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Abm Security Holdings Limited from Bootle, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Abm Security Holdings Limited

Masters House 6b Vesty Business Park Vesty Road, Bootle, Merseyside, L30 1NY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07942075
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Abm (security Systems) February 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-302016-12-30
Net Worth115 48497 45058 800112 130118 332142 453
Balance Sheet
Cash Bank In Hand97 50479 06866 34875 15135 24971 197
Current Assets208 277206 442171 123235 696322 643399 048
Debtors103 595120 40998 628154 589285 433324 476
Stocks Inventory7 1786 9656 1475 9561 9603 375
Tangible Fixed Assets19 19614 99313 05712 34611 4997 349
Net Assets Liabilities Including Pension Asset Liability115 48497 45058 800   
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve106 38488 35049 700103 030109 232142 353
Shareholder Funds115 48497 45058 800112 130118 332142 453
Other
Creditors Due Within One Year111 242123 905125 380135 912215 811263 944
Net Assets Liability Excluding Pension Asset Liability   112 130118 332142 453
Net Current Assets Liabilities97 03582 53745 74399 784106 832135 104
Number Shares Allotted 100100100100100
Par Value Share 11111
Revaluation Reserve9 0009 0009 0009 0009 000 
Share Capital Allotted Called Up Paid100100100100100100
Tangible Fixed Assets Additions  568 25510 953
Tangible Fixed Assets Cost Or Valuation83 15983 15983 72783 72783 98274 935
Tangible Fixed Assets Depreciation63 96368 16670 67071 38172 48367 586
Tangible Fixed Assets Depreciation Charged In Period 4 2032 5047111 1023 604
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     8 500
Tangible Fixed Assets Disposals     20 000
Provisions For Liabilities Charges74780    
Total Assets Less Current Liabilities116 23197 53058 800112 130  
Advances Credits Directors14 31619 367 19 343  
Advances Credits Made In Period Directors 5 051    
Advances Credits Repaid In Period Directors  19 367   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th December 2022
filed on: 19th, May 2023
Free Download (13 pages)

Company search

Advertisements