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

BUSINESS CONTINUITY LIMITED

44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
Company Registration Number
02103026
Private Limited Company
Liquidation

Company Overview

About Business Continuity Ltd
BUSINESS CONTINUITY LIMITED was founded on 1987-02-24 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Business Continuity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS CONTINUITY LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in TN34
 
Telephone01604769222
 
Filing Information
Company Number 02103026
Company ID Number 02103026
Date formed 1987-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739507801  
Last Datalog update: 2023-10-08 07:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS CONTINUITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) 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.
Companies with same name BUSINESS CONTINUITY LIMITED
The following companies were found which have the same name as BUSINESS CONTINUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS CONTINUITY & EMERGENCY PREPAREDNESS SOLUTIONS LTD 7 BEECHWOOD CLOSE BRIGHTON UNITED KINGDOM BN1 8EP Dissolved Company formed on the 2006-12-22
BUSINESS CONTINUITY (UK) LTD DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR Active - Proposal to Strike off Company formed on the 2011-01-26
BUSINESS CONTINUITY CENTRES LIMITED BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD SL6 2HP Active Company formed on the 2003-07-16
BUSINESS CONTINUITY CONSULTANTS LIMITED 4 CASTLEMAINS FARM COTTAGES, DUNS BERWICKSHIRE TD11 3TP Dissolved Company formed on the 2008-10-21
BUSINESS CONTINUITY CONSULTING LTD 9 PENROSE AVENUE WOODLEY READING BERKSHIRE RG5 3PA Dissolved Company formed on the 2013-03-19
BUSINESS CONTINUITY ENTERPRISES LIMITED 160 BROMPTON ROAD LONDON SW3 1HW Active Company formed on the 2008-10-06
BUSINESS CONTINUITY MANAGEMENT LTD 1 HIGH STREET, KNAPHILL WOKING WOKING SURREY GU21 2PG Dissolved Company formed on the 2008-01-11
BUSINESS CONTINUITY NETWORK LIMITED 10 SHEDFIELD HOUSE DAIRY SANDY LANE SHEDFIELD SHEDFIELD SOUTHAMPTON SO32 2HQ Dissolved Company formed on the 1998-08-20
BUSINESS CONTINUITY PROFESSIONALS LIMITED 325 LONDON ROAD MITCHAM UNITED KINGDOM CR4 4BE Dissolved Company formed on the 2012-02-16
BUSINESS CONTINUITY SERVICES LIMITED 14 ALLOWAY PLACE AYR AYRSHIRE KA7 2AA Active Company formed on the 1994-04-07
BUSINESS CONTINUITY SOLUTIONS LIMITED 23 VALERIAN CLOSE CHATHAM. KENT 23 VALERIAN CLOSE CHATHAM KENT ME5 0PP Active - Proposal to Strike off Company formed on the 2012-11-05
BUSINESS CONTINUITY SYSTEMS LIMITED RYSTED COTTAGE THE FAIRFIELD FARNHAM SURREY GU9 8AJ Dissolved Company formed on the 2004-01-28
BUSINESS CONTINUITY TRAINING LIMITED 21 FAIRHAVEN ROAD LYTHAM ST. ANNES FY8 1NN Active Company formed on the 2008-06-03
BUSINESS CONTINUITY TRANSPORT LIMITED RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON ENGLAND PR2 5PE Active - Proposal to Strike off Company formed on the 2009-04-22
BUSINESS CONTINUITY AND GOVERNANCE LTD FOLLY BUNGALOW GORSE ROAD ROCHESTER KENT ME2 3LR Active - Proposal to Strike off Company formed on the 2013-09-13
BUSINESS CONTINUITY AND EMERGENCY MANAGEMENT SERVICES LTD 22 OVER ROAD WILLINGHAM WILLINGHAM CAMBRIDGE CB24 5EU Active - Proposal to Strike off Company formed on the 2014-07-21
BUSINESS CONTINUITY FOUNDATION 1010 RUE SHERBROOKE OUEST BUREAU 2400 MONTREAL Quebec H3A 2T2 Dissolved Company formed on the 2000-04-14
Business Continuity Institute Canadian Chapter 20 Westgate Park Drive SUITE #800 St. Catharines Ontario L2N 5W7 Dissolved Company formed on the 2010-03-08
BUSINESS CONTINUITY AND EMERGENCY PLANNING INC. 10 EVERGREEN LN. ORANGE WALDEN NEW YORK 12586 Active Company formed on the 2011-07-08
BUSINESS CONTINUITY STORE LLC 228 PARK AVENUE S #25440 ATTN: SEAN MURPHY NEW YORK NY 10003 Active Company formed on the 2011-09-19

Company Officers of BUSINESS CONTINUITY LIMITED

Current Directors
Officer Role Date Appointed
GIOVANNA ERISILIA PIERINA BROCK
Company Secretary 1991-11-17
MARK VIVIAN ALLAN
Director 2003-09-26
DANIEL JOHN BROCK
Director 1991-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHILIP HOLTON
Company Secretary 2003-10-01 2008-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVANNA ERISILIA PIERINA BROCK CITY & FINANCIAL MAILING COMPANY LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active - Proposal to Strike off
MARK VIVIAN ALLAN TERRAQUE HOLDINGS LIMITED Director 2014-09-08 CURRENT 2013-06-14 Dissolved 2016-05-24
MARK VIVIAN ALLAN TERRAQUE LIMITED Director 2014-09-08 CURRENT 2013-05-30 Active - Proposal to Strike off
MARK VIVIAN ALLAN SR BUSINESS CONTINUITY LIMITED Director 2000-05-03 CURRENT 1998-10-20 Active - Proposal to Strike off
DANIEL JOHN BROCK TERRAQUE HOLDINGS LIMITED Director 2013-06-21 CURRENT 2013-06-14 Dissolved 2016-05-24
DANIEL JOHN BROCK TERRAQUE LIMITED Director 2013-06-21 CURRENT 2013-05-30 Active - Proposal to Strike off
DANIEL JOHN BROCK CITY & FINANCIAL MAILING COMPANY LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active - Proposal to Strike off
DANIEL JOHN BROCK SR BUSINESS CONTINUITY LIMITED Director 1999-06-16 CURRENT 1998-10-20 Active - Proposal to Strike off

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
2023-08-24Voluntary liquidation Statement of receipts and payments to 2023-07-05
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM 20 Havelock Road Hastings TN34 1BP England
2022-07-20LIQ02Voluntary liquidation Statement of affairs
2022-07-20600Appointment of a voluntary liquidator
2022-07-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-06
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 400102
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM 23 Havelock Road Hastings East Sussex TN34 1BP
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 400102
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-24AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 400102
2015-12-10AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22CH01Director's details changed for Mr Mark Vivian Allan on 2015-06-01
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 400102
2014-12-11AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28SH0101/04/14 STATEMENT OF CAPITAL GBP 400102
2014-04-17CC04Statement of company's objects
2014-04-17RES12VARYING SHARE RIGHTS AND NAMES
2014-04-17RES01ADOPT ARTICLES 17/04/14
2014-04-17SH08Change of share class name or designation
2013-12-03AR0117/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-12-01AR0117/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-27AR0117/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BROCK / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VIVIAN ALLAN / 27/11/2009
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-12225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-12-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY DAVID HOLTON
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN / 18/12/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL BROCK / 18/12/2008
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-24363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-05363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-03363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-03363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-10-0388(2)RAD 26/09/03--------- £ SI 100000@1=100000 £ IC 300002/400002
2003-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-23CERTNMCOMPANY NAME CHANGED CITY & FINANCIAL MAILING COMPANY LIMITED CERTIFICATE ISSUED ON 23/09/03
2003-09-12225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-02363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-07-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-23363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-0188(2)RAD 19/01/00--------- £ SI 300000@1=300000 £ IC 2/300002
1999-12-05363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-05-05SRES01ALTER MEM AND ARTS 23/04/99
1999-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-05ORES04£ NC 1000/500000
1999-05-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/99
1999-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-11-13363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-11-26363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-04-09AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-14363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-10363sRETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS
1994-12-20AAFULL ACCOUNTS MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS CONTINUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-14
Notices to2022-07-14
Appointmen2022-07-14
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS CONTINUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-05 Satisfied UNILEVER U.K. HOLDINGS LIMITED
DEBENTURE 2004-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 405,153
Provisions For Liabilities Charges 2012-01-01 £ 53,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CONTINUITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 400,002
Cash Bank In Hand 2012-01-01 £ 187,758
Current Assets 2012-01-01 £ 495,955
Debtors 2012-01-01 £ 308,197
Fixed Assets 2012-01-01 £ 561,855
Shareholder Funds 2012-01-01 £ 599,056
Tangible Fixed Assets 2012-01-01 £ 561,854

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS CONTINUITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUSINESS CONTINUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS CONTINUITY 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 (82990 - Other business support service activities n.e.c.) as BUSINESS CONTINUITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for BUSINESS CONTINUITY LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES 3/4 SCOTIA CLOSE BRACKMILLS IND ESTATE NORTHAMPTON NN4 7HR 101,000
Northampton Borough Council WORKSHOP AND PREMISES 3/4 SCOTIA CLOSE BRACKMILLS IND ESTATE NORTHAMPTON NN4 7HR 101,000
Northampton Borough Council WORKSHOP AND PREMISES 3/4 SCOTIA CLOSE BRACKMILLS IND ESTATE NORTHAMPTON NN4 7HR 101,00002-05-07

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBUSINESS CONTINUITY LIMITEDEvent Date2022-07-14
 
Initiating party Event TypeNotices to
Defending partyBUSINESS CONTINUITY LIMITEDEvent Date2022-07-14
 
Initiating party Event TypeAppointmen
Defending partyBUSINESS CONTINUITY LIMITEDEvent Date2022-07-14
Company Number: 02103026 Name of Company: BUSINESS CONTINUITY LIMITED Previous Name of Company: City & Financial Limited, Manualface Limited Nature of Business: Other business support service activiti…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS CONTINUITY 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 CONTINUITY 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.