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

BUSINESS DESIGN CENTRE GROUP LIMITED

BUSINESS DESIGN CENTRE 52 UPPER STREET, ISLINGTON GREEN, LONDON, N1 0QH,
Company Registration Number
00532103
Private Limited Company
Active

Company Overview

About Business Design Centre Group Ltd
BUSINESS DESIGN CENTRE GROUP LIMITED was founded on 1954-04-13 and has its registered office in London. The organisation's status is listed as "Active". Business Design Centre Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUSINESS DESIGN CENTRE GROUP LIMITED
 
Legal Registered Office
BUSINESS DESIGN CENTRE 52 UPPER STREET
ISLINGTON GREEN
LONDON
N1 0QH
Other companies in N1
 
Previous Names
CITY INDUSTRIAL LIMITED19/07/2005
Filing Information
Company Number 00532103
Company ID Number 00532103
Date formed 1954-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB220332132  
Last Datalog update: 2024-03-06 17:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS DESIGN CENTRE GROUP 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 BUSINESS DESIGN CENTRE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MULLEE
Company Secretary 2009-10-01
DOMINIC RICHARD ALBERT ISMAEL JONES
Director 2003-12-03
ANDREW BERNARD MORRIS
Director 1991-12-28
GERALD EDWARD MORRIS
Director 1991-12-28
JACK ANTHONY MORRIS
Director 1991-12-28
PAUL BARRY MORRIS
Director 1991-12-28
PHILIP DENNIS MORRIS
Director 1991-12-28
JOSEPH MULLEE
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN EKE
Company Secretary 1991-12-28 2009-09-17
RICHARD JOHN EKE
Director 1991-12-28 2009-09-17
ANTHONY RONALD ZENIOS
Director 1991-12-28 2004-07-12
GOLDA MORRIS
Director 1991-12-28 1994-11-30
SAMUEL CYRIL MORRIS
Director 1991-12-28 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC RICHARD ALBERT ISMAEL JONES BRIGHT STAR EVENTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2017-09-19
DOMINIC RICHARD ALBERT ISMAEL JONES 93 WALLWOOD ROAD LIMITED Director 2014-12-12 CURRENT 2002-12-09 Active - Proposal to Strike off
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
DOMINIC RICHARD ALBERT ISMAEL JONES THE MORRIS CHARITABLE TRUST Director 2010-05-18 CURRENT 1989-10-17 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BDCG HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-28 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2004-12-13 CURRENT 1984-12-14 Active
DOMINIC RICHARD ALBERT ISMAEL JONES CITY NORTH ISLINGTON LIMITED Director 2003-03-10 CURRENT 1957-03-08 Active
DOMINIC RICHARD ALBERT ISMAEL JONES UPPER STREET CAR PARK LIMITED Director 2003-03-10 CURRENT 1982-05-19 Active
DOMINIC RICHARD ALBERT ISMAEL JONES ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2002-01-16 CURRENT 2001-11-19 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BDC FORECOURT LIMITED Director 1999-12-01 CURRENT 1984-05-09 Active
DOMINIC RICHARD ALBERT ISMAEL JONES BUSINESS DESIGN CENTRE LIMITED Director 1998-12-09 CURRENT 1981-10-27 Active
ANDREW BERNARD MORRIS ANDREW MORRIS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Liquidation
ANDREW BERNARD MORRIS CITY NORTH ISLINGTON LIMITED Director 2010-12-14 CURRENT 1957-03-08 Active
ANDREW BERNARD MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2010-12-14 CURRENT 2007-08-09 Active
ANDREW BERNARD MORRIS BDCG HOLDINGS LIMITED Director 2009-09-30 CURRENT 2007-08-28 Active
GERALD EDWARD MORRIS CITY NORTH ISLINGTON LIMITED Director 2010-12-14 CURRENT 1957-03-08 Active
GERALD EDWARD MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2010-12-14 CURRENT 2007-08-09 Active
GERALD EDWARD MORRIS THE MORRIS CHARITABLE TRUST Director 2010-05-18 CURRENT 1989-10-17 Active
GERALD EDWARD MORRIS BDCG HOLDINGS LIMITED Director 2009-09-30 CURRENT 2007-08-28 Active
GERALD EDWARD MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-25 CURRENT 2002-10-23 Dissolved 2016-06-14
GERALD EDWARD MORRIS RQ DIRECT LIMITED Director 1995-03-27 CURRENT 1995-03-27 Dissolved 2016-06-28
JACK ANTHONY MORRIS THE BRAIN TUMOUR CHARITY Director 2018-03-29 CURRENT 2012-10-24 Active
JACK ANTHONY MORRIS CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
JACK ANTHONY MORRIS CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
JACK ANTHONY MORRIS CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JACK ANTHONY MORRIS BDCG HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-28 Active
JACK ANTHONY MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2007-10-26 CURRENT 2007-08-09 Active
JACK ANTHONY MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-25 CURRENT 2002-10-23 Dissolved 2016-06-14
JACK ANTHONY MORRIS RQ DIRECT LIMITED Director 1995-03-27 CURRENT 1995-03-27 Dissolved 2016-06-28
JACK ANTHONY MORRIS THE MORRIS CHARITABLE TRUST Director 1992-12-28 CURRENT 1989-10-17 Active
JACK ANTHONY MORRIS BUSINESS DESIGN CENTRE LIMITED Director 1992-12-28 CURRENT 1981-10-27 Active
JACK ANTHONY MORRIS CITY NORTH ISLINGTON LIMITED Director 1991-12-28 CURRENT 1957-03-08 Active
JACK ANTHONY MORRIS BDC FORECOURT LIMITED Director 1991-12-28 CURRENT 1984-05-09 Active
JACK ANTHONY MORRIS UPPER STREET CAR PARK LIMITED Director 1991-12-28 CURRENT 1982-05-19 Active
JACK ANTHONY MORRIS ROYAL AGRICULTURAL HALL LIMITED(THE) Director 1991-12-28 CURRENT 1984-12-14 Active
PAUL BARRY MORRIS BDCG HOLDINGS LIMITED Director 2009-09-30 CURRENT 2007-08-28 Active
PAUL BARRY MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-31 CURRENT 2002-10-23 Dissolved 2016-06-14
PAUL BARRY MORRIS THE MORRIS CHARITABLE TRUST Director 1992-12-28 CURRENT 1989-10-17 Active
PHILIP DENNIS MORRIS BDCG HOLDINGS LIMITED Director 2009-09-30 CURRENT 2007-08-28 Active
PHILIP DENNIS MORRIS CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2009-09-30 CURRENT 2007-08-09 Active
PHILIP DENNIS MORRIS CITY NORTH ISLINGTON LIMITED Director 2004-12-13 CURRENT 1957-03-08 Active
PHILIP DENNIS MORRIS CIL INTERNATIONAL HOLDINGS LIMITED. Director 2003-03-31 CURRENT 2002-10-23 Dissolved 2016-06-14
JOSEPH MULLEE CITY NORTH FINSBURY PARK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
JOSEPH MULLEE CITY NORTH (TELFORD HOMES) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JOSEPH MULLEE MYCOFFEE LIMITED Director 2011-01-11 CURRENT 2002-10-07 Dissolved 2014-09-12
JOSEPH MULLEE CIL INTERNATIONAL HOLDINGS LIMITED. Director 2009-10-01 CURRENT 2002-10-23 Dissolved 2016-06-14
JOSEPH MULLEE CITY NORTH ISLINGTON LIMITED Director 2009-10-01 CURRENT 1957-03-08 Active
JOSEPH MULLEE BDC FORECOURT LIMITED Director 2009-10-01 CURRENT 1984-05-09 Active
JOSEPH MULLEE UPPER STREET CAR PARK LIMITED Director 2009-10-01 CURRENT 1982-05-19 Active
JOSEPH MULLEE ROYAL AGRICULTURAL HALL LIMITED(THE) Director 2009-10-01 CURRENT 1984-12-14 Active
JOSEPH MULLEE BDCG HOLDINGS LIMITED Director 2009-09-21 CURRENT 2007-08-28 Active
JOSEPH MULLEE CITY NORTH ISLINGTON HOLDINGS LIMITED Director 2009-09-21 CURRENT 2007-08-09 Active
JOSEPH MULLEE BUSINESS DESIGN CENTRE LIMITED Director 2007-09-10 CURRENT 1981-10-27 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
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2024-01-02FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-02AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-01-19CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-12CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-01-08CH01Director's details changed for Mr Andrew Bernard Morris on 2020-01-01
2021-01-08CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH MULLEE on 2020-01-01
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 159595
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005321030010
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005321030011
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 159595
2016-01-18AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 159595
2015-01-20AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005321030010
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 159595
2014-01-17AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-03AUDAUDITOR'S RESIGNATION
2013-01-08AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21RES01ADOPT ARTICLES 21/09/11
2011-09-21CC04Statement of company's objects
2011-01-17AR0128/12/10 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2010-01-21AR0128/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JONES / 28/12/2009
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-25AP01DIRECTOR APPOINTED JOSEPH MULLEE
2009-10-25AP03SECRETARY APPOINTED JOSEPH MULLEE
2009-10-16RES13DIVIDEND DECLARED PAYABLE
2009-10-16RES01ADOPT ARTICLES
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD EKE
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EKE
2009-01-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-05190LOCATION OF DEBENTURE REGISTER
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BUSINESS DESIGN CENTRE UPPER STREET ISLINGTON GREEN LONDON N1 0QH
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / JACK MORRIS / 01/12/2008
2008-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-10123NC INC ALREADY ADJUSTED 26/02/08
2008-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-10RES04GBP NC 250000/260000 26/02/2008
2008-03-1088(2)AD 27/02/08 GBP SI 3886@1=3886 GBP IC 157538/161424
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-17363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-0188(2)RAD 22/07/05--------- £ SI 788@1=788 £ IC 156750/157538
2005-07-19CERTNMCOMPANY NAME CHANGED CITY INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 19/07/05
2005-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-18169£ IC 158500/156750 30/03/05 £ SR 1750@1=1750
2005-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-25169£ IC 166750/158500 13/01/05 £ SR 8250@1=8250
2005-01-25RES13AUTH ENTER AGRT 06/01/05
2005-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-13363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-16288bDIRECTOR RESIGNED
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-04-23RES13SHARE DISTRIBUTION 31/03/03
2003-04-11RES13DISTRIBUTION IN SPECIE 31/03/03
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-17363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-02-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-22363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
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 BUSINESS DESIGN CENTRE GROUP 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 BUSINESS DESIGN CENTRE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding LASALLE INVESTMENTS MANAGEMENT (AS SECURITY TRUSTEE)
COLLATERAL MORTGAGE 1985-08-16 Satisfied OMNIBARK A.G.
COLLATERAL MORTGAGE 1985-01-14 Satisfied INVESTORS IN INDUSTRY PLC
EQUITABLE CHARGE 1983-07-21 Satisfied MRS GOLDA MORRIS.
SUPPLEMENTAL LEGAL CHARGE. 1983-02-21 Satisfied F F I (U.K.) FINANCE PLC
LEGAL CHARGE 1982-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1980-08-21 Satisfied BOLLOUGH LIMITED
SUPPLEMENTAL LEGAL CHARGE 1976-06-01 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BUSINESS DESIGN CENTRE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS DESIGN CENTRE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS DESIGN CENTRE GROUP LIMITED
Trademarks
We have not found any records of BUSINESS DESIGN CENTRE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MYCOFFEE LIMITED 2011-01-19 Outstanding

We have found 1 mortgage charges which are owed to BUSINESS DESIGN CENTRE GROUP LIMITED

Income
Government Income
We have not found government income sources for BUSINESS DESIGN CENTRE GROUP 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 BUSINESS DESIGN CENTRE GROUP 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 BUSINESS DESIGN CENTRE GROUP 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.
Import/Export of Goods
Goods imported/exported by BUSINESS DESIGN CENTRE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0094031051Office desks, with metal frames
2016-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-03-0176169990Articles of aluminium, uncast, n.e.s.
2015-03-0076169990Articles of aluminium, uncast, n.e.s.
2013-05-0133051000Shampoos

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS DESIGN CENTRE GROUP 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 BUSINESS DESIGN CENTRE GROUP 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.