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

BANKMILE LIMITED

7 FORE STREET, MOUSEHOLE, PENZANCE, CORNWALL, TR19 6TQ,
Company Registration Number
00479873
Private Limited Company
Active

Company Overview

About Bankmile Ltd
BANKMILE LIMITED was founded on 1950-03-21 and has its registered office in Penzance. The organisation's status is listed as "Active". Bankmile 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
BANKMILE LIMITED
 
Legal Registered Office
7 FORE STREET
MOUSEHOLE
PENZANCE
CORNWALL
TR19 6TQ
Other companies in TR19
 
Previous Names
RIX SHIPPING COMPANY LIMITED05/01/2005
Filing Information
Company Number 00479873
Company ID Number 00479873
Date formed 1950-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:44:25
Primary Source:Companies House
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 BANKMILE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN RIX
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT RIX
Director 1992-05-07 2017-08-03
RORY MICHAEL ANDREW CLARKE
Director 2006-01-01 2009-05-19
DAVID CHARLES EVANS
Director 2008-04-01 2009-05-19
TIMOTHY JOHN RIX
Director 1992-05-07 2009-05-19
SALLY JOANNA WINKLE
Director 1992-05-07 2009-05-19
DAVID ERNEST WILSON
Company Secretary 1992-05-07 2008-04-07
DAVID ERNEST WILSON
Director 1992-05-07 2008-04-07
IAN LEWIS FEE
Director 2001-02-09 2007-03-31
DENNIS GIBBONS
Director 1992-05-07 2001-02-09
PHYLLIS RIX
Director 1992-05-07 1998-02-08
TERENCE HEPWORTH
Director 1992-05-07 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN RIX YACHT CLUB (R.Y.Y.C.) LIMITED(THE) Director 2017-09-25 CURRENT 1938-09-21 Active
TIMOTHY JOHN RIX SEAWAY LOGISTICS LIMITED Director 2016-09-30 CURRENT 2010-08-02 Active
TIMOTHY JOHN RIX THE RIX LYNX WORKBOAT LIMITED Director 2016-05-16 CURRENT 2015-09-26 Active
TIMOTHY JOHN RIX RIX PETROLEUM (SPALDING) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
TIMOTHY JOHN RIX FLEETMATE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
TIMOTHY JOHN RIX MENORCA PROPERTIES LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY JOHN RIX HULL AND EAST YORKSHIRE LOCAL ENTERPRISE PARTNERSHIP LTD Director 2012-09-01 CURRENT 2012-03-13 Active
TIMOTHY JOHN RIX THE RIX CHEETAH WORKBOAT LTD Director 2011-09-23 CURRENT 2011-09-23 Active
TIMOTHY JOHN RIX THE RIX LION WORKBOAT LTD Director 2011-09-23 CURRENT 2011-09-23 Active
TIMOTHY JOHN RIX STONEFERRY LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
TIMOTHY JOHN RIX JORDANS MOTORS LIMITED Director 2011-03-01 CURRENT 2011-02-09 Active
TIMOTHY JOHN RIX VICTORY LIMITED Director 2009-05-05 CURRENT 2007-09-10 Active
TIMOTHY JOHN RIX VICTORY HOLIDAY HOMES LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
TIMOTHY JOHN RIX VICTORY LEISURE HOMES LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
TIMOTHY JOHN RIX RIX PETROLEUM (MERCIA) LIMITED Director 2008-04-14 CURRENT 2008-04-03 Active
TIMOTHY JOHN RIX THE RIX TIGER WORKBOAT LTD Director 2008-04-09 CURRENT 2008-04-09 Active
TIMOTHY JOHN RIX RIX PETROLEUM (MIDLANDS) LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
TIMOTHY JOHN RIX FUELMATE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
TIMOTHY JOHN RIX THE LIZRIX TANKSHIP LIMITED Director 2008-01-01 CURRENT 2006-04-05 Active
TIMOTHY JOHN RIX VICTORY LODGES LIMITED Director 2007-01-01 CURRENT 2006-05-05 Active
TIMOTHY JOHN RIX RIX HEATING SERVICES LIMITED Director 2006-08-17 CURRENT 2006-08-16 Active
TIMOTHY JOHN RIX RIX PETROLEUM (EAST ANGLIA) LIMITED Director 2006-08-17 CURRENT 2006-08-16 Active
TIMOTHY JOHN RIX RIX PETROLEUM (SCOTLAND) LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
TIMOTHY JOHN RIX THE RIX MERLIN TANKSHIP LIMITED Director 2005-08-24 CURRENT 2005-08-19 Active
TIMOTHY JOHN RIX RIX SHIPPING COMPANY LIMITED Director 2004-05-18 CURRENT 2004-04-05 Active
TIMOTHY JOHN RIX THE ROBRIX SHIPPING COMPANY LIMITED Director 2003-04-30 CURRENT 2003-04-30 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE TIMRIX TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE RIX CONDOR TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE RIX HARRIER TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE LERRIX TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Active
TIMOTHY JOHN RIX THE RIX PHOENIX TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Active
TIMOTHY JOHN RIX THE RIX EAGLE TANKSHIP LIMITED Director 2003-03-31 CURRENT 2003-03-13 Active
TIMOTHY JOHN RIX JORDAN CONTRACT HIRE & LEASING LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TIMOTHY JOHN RIX THE RIX OWL TANKSHIP LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TIMOTHY JOHN RIX THE SALRIX SHIPPING COMPANY LIMITED Director 2002-04-04 CURRENT 2002-04-04 Dissolved 2016-11-22
TIMOTHY JOHN RIX RIX BIODIESEL LIMITED Director 2001-01-30 CURRENT 1998-11-20 Dissolved 2016-11-22
TIMOTHY JOHN RIX MARITIME BUNKERING LIMITED Director 1996-02-05 CURRENT 1996-02-02 Active
TIMOTHY JOHN RIX MONTROSE STEVEDORES LIMITED Director 1994-02-14 CURRENT 1989-06-20 Dissolved 2016-11-01
TIMOTHY JOHN RIX TANKMAN LIMITED Director 1992-05-17 CURRENT 1947-02-15 Dissolved 2018-07-10
TIMOTHY JOHN RIX RIX PETROLEUM (HULL) LIMITED Director 1992-05-17 CURRENT 1956-06-06 Active
TIMOTHY JOHN RIX ROLCO 360 LIMITED Director 1992-05-17 CURRENT 1931-07-01 Active - Proposal to Strike off
TIMOTHY JOHN RIX APERCEE LIMITED Director 1992-05-07 CURRENT 1959-07-23 Dissolved 2016-11-22
TIMOTHY JOHN RIX THE HARRIX SHIPPING COMPANY LIMITED Director 1992-05-07 CURRENT 1976-02-26 Active - Proposal to Strike off
TIMOTHY JOHN RIX RIX MOTORS LIMITED Director 1992-05-07 CURRENT 1949-11-07 Dissolved 2018-07-10
TIMOTHY JOHN RIX RIX TRANSPORT LIMITED Director 1992-05-07 CURRENT 1960-05-26 Active
TIMOTHY JOHN RIX J.R. RIX & SONS LIMITED Director 1992-05-07 CURRENT 1957-01-25 Active
TIMOTHY JOHN RIX JORDAN & COMPANY (HULL) LIMITED Director 1992-05-07 CURRENT 1965-09-01 Active
TIMOTHY JOHN RIX HEPWORTH SHIPYARD LIMITED Director 1992-05-07 CURRENT 1977-12-07 Active
TIMOTHY JOHN RIX RIX SEA SHUTTLE LTD Director 1991-12-16 CURRENT 1991-12-16 Active
TIMOTHY JOHN RIX THE RONRIX SHIPPING COMPANY LIMITED Director 1991-05-17 CURRENT 1984-08-03 Dissolved 2016-11-22
TIMOTHY JOHN RIX RIX SHIPPING (SCOTLAND) LIMITED Director 1989-06-14 CURRENT 1955-04-15 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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT RIX
2017-08-17AP01DIRECTOR APPOINTED MR TIMOTHY JOHN RIX
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 37566
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 37566
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 37566
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 37566
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-23AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-20AR0131/03/12 ANNUAL RETURN FULL LIST
2011-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-19AR0131/03/11 ANNUAL RETURN FULL LIST
2010-08-31DS02Withdrawal of the company strike off application
2010-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-21SOAS(A)Voluntary dissolution strike-off suspended
2010-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2010-04-17AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-17CH01Director's details changed for Mr John Robert Rix on 2010-03-31
2010-02-04SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2009-09-26SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2009-08-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-03652aAPPLICATION FOR STRIKING-OFF
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM WITHAM HOUSE 45 SPYVEE STREET HULL EAST YORKSHIRE HU8 7JR
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID EVANS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR SALLY WINKLE
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR RORY CLARKE
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY RIX
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 31/03/2009
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY DAVID WILSON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILSON
2008-04-15288aDIRECTOR APPOINTED MR DAVID CHARLES EVANS
2007-04-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-05288bDIRECTOR RESIGNED
2007-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-05CERTNMCOMPANY NAME CHANGED RIX SHIPPING COMPANY LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-06-02363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-10363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288bDIRECTOR RESIGNED
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BANKMILE 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 BANKMILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-05-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-05-07 Outstanding LLOYDS TSB BANK PLC
MARINE DEED OF CONVENANT 1970-05-15 Satisfied NATIONAL WESTMINSTER BANK LTD
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
2021-12-31

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 BANKMILE LIMITED

Intangible Assets
Patents
We have not found any records of BANKMILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKMILE LIMITED
Trademarks
We have not found any records of BANKMILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKMILE 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 (99999 - Dormant Company) as BANKMILE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BANKMILE 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 BANKMILE 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 BANKMILE 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.
    Other companies at postcode TR19 6TQ