Company Information for BM TRADA CERTIFICATION LIMITED
3rd Floor Davidson Building, 5 Southampton Street, London, WC2E 7HA,
|
Company Registration Number
02110046
Private Limited Company
Active |
Company Name | |
---|---|
BM TRADA CERTIFICATION LIMITED | |
Legal Registered Office | |
3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA Other companies in HP14 | |
Company Number | 02110046 | |
---|---|---|
Company ID Number | 02110046 | |
Date formed | 1987-03-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-13 | |
Return next due | 2025-09-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-13 16:16:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BM TRADA CERTIFICATION (MALAYSIA) SDN. BHD. | Active | |||
BM TRADA CERTIFICATION (PG) SDN. BHD. | Active | |||
BM TRADA CERTIFICATION NORTH AMERICA INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL CONWAY MACLENNAN |
||
ROBERT GRAEME VEITCH |
||
JOSEPH DANIEL WETZ |
||
WILLIAM THOMAS EDWARD WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHN FRASER GRANT WILLOX |
Director | ||
ALISON LEONIE STEVENSON |
Director | ||
DAVID IAIN WEBB |
Director | ||
DAVID IAIN WEBB |
Company Secretary | ||
ANDREW RICHARD ABBOTT |
Director | ||
HAYDEN THOMAS DAVIES |
Director | ||
CHRISTOPHER JOHN GILL |
Director | ||
PATRICIA MARGARET WARD PRESLAND |
Director | ||
KEVIN DONALD SHIRLEY TOWLER |
Director | ||
MARIE ELNA MICHELLE WITHERS |
Director | ||
DAVID ERNEST JAMES |
Director | ||
ANDREW RICHARD ABBOTT |
Director | ||
HAYDEN THOMAS DAVIES |
Director | ||
HUGH DAMIAN TAYLOR |
Director | ||
JOHN MICHAEL BAKER |
Director | ||
CHRISTINE ANNE JOHNSON |
Company Secretary | ||
RAYMOND MICHAEL HOBBS |
Director | ||
HAYDEN THOMAS DAVIES |
Director | ||
TERENCE BANKS |
Director | ||
ANTHONY MIDLANE COOPER |
Director | ||
GEOFFREY HEWLAND HUTTON |
Director | ||
HAMISH MACLEOD |
Director | ||
NEIL OSCAR MILBANK |
Director | ||
JOHN GREENFELL RUSSELL PERRY |
Director | ||
JOSEPH PATRICK WATERS |
Director | ||
CHRISTOPHER MICHAEL SHIELDS |
Director | ||
DEREK ALAN WISBEY |
Director | ||
ROBERT WILLIAMSON |
Director | ||
PETER BUCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOBELTEST QUALITY SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 1990-11-21 | Dissolved 2016-02-09 | |
QUALITY ASSESSORS LIMITED | Director | 2015-05-13 | CURRENT | 1995-04-12 | Dissolved 2016-02-02 | |
L.R.Q.S LIMITED | Director | 2015-05-13 | CURRENT | 2000-05-15 | Dissolved 2016-02-02 | |
CONSTRUCTION QUALITY ASSURANCE LIMITED | Director | 2015-05-13 | CURRENT | 1995-12-13 | Dissolved 2016-02-02 | |
CQA LIMITED | Director | 2015-05-13 | CURRENT | 2000-05-15 | Dissolved 2016-02-02 | |
BM TRADA ME LIMITED | Director | 2015-05-13 | CURRENT | 2013-08-08 | Dissolved 2016-04-19 | |
BM TRADA OVERSEAS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-06 | Active | |
FIRA INTERNATIONAL LIMITED | Director | 2015-05-13 | CURRENT | 1996-04-02 | Active | |
WARRINGTON CERTIFICATION LIMITED | Director | 2012-12-05 | CURRENT | 1988-05-03 | Active | |
ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active | |
WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active | |
MTS PENDAR LIMITED | Director | 2017-11-30 | CURRENT | 1977-12-01 | Active | |
INSIGHT N.D.T. LIMITED | Director | 2017-11-30 | CURRENT | 1996-12-23 | Active | |
CHILTERN INTERNATIONAL FIRE LIMITED | Director | 2017-10-19 | CURRENT | 1995-11-13 | Active | |
BM TRADA GROUP LIMITED | Director | 2017-10-19 | CURRENT | 2004-06-21 | Active | |
BM TRADA OVERSEAS LIMITED | Director | 2017-10-19 | CURRENT | 2015-05-06 | Active | |
TRADA CERTIFICATION LIMITED | Director | 2017-10-19 | CURRENT | 1995-11-02 | Active | |
U.K. FIRST LIMITED | Director | 2017-10-19 | CURRENT | 2008-12-03 | Active | |
FIRA INTERNATIONAL LIMITED | Director | 2017-10-19 | CURRENT | 1996-04-02 | Active | |
CCB EVOLUTION LIMITED | Director | 2017-10-19 | CURRENT | 2000-05-15 | Active | |
TRADA TECHNOLOGY LIMITED | Director | 2017-10-19 | CURRENT | 1990-11-22 | Active | |
ENVIRONMENTAL EVALUATION LIMITED | Director | 2017-10-18 | CURRENT | 1991-09-24 | Active | |
JONES ENVIRONMENTAL FORENSICS LIMITED | Director | 2017-10-18 | CURRENT | 2007-02-27 | Active | |
CATALYST ENVIRONMENTAL LIMITED | Director | 2017-10-18 | CURRENT | 2007-10-05 | Active | |
FIRAS LIMITED | Director | 2017-10-17 | CURRENT | 1995-08-04 | Active | |
ACCUSENSE SYSTEMS LIMITED | Director | 2017-10-17 | CURRENT | 1999-02-08 | Active | |
CERTIFIRE LIMITED | Director | 2017-10-17 | CURRENT | 1980-12-05 | Active | |
WESTERN TECHNICAL SERVICES LIMITED | Director | 2017-10-17 | CURRENT | 2005-05-12 | Active | |
EXOVA GROUP (UK) LIMITED | Director | 2017-10-13 | CURRENT | 1990-01-26 | Active | |
EXOVA TREASURY LIMITED | Director | 2017-10-13 | CURRENT | 2008-08-15 | Active | |
EXOVA 2014 LIMITED | Director | 2017-10-13 | CURRENT | 2008-10-10 | Active | |
EXOVA GROUP LIMITED | Director | 2017-10-13 | CURRENT | 2014-02-21 | Active | |
ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. | Director | 2017-10-13 | CURRENT | 2007-09-07 | Active | |
N.D.T. (HOLDINGS) LIMITED | Director | 2017-09-29 | CURRENT | 2014-06-25 | Active | |
N.D.T. LIMITED | Director | 2017-09-29 | CURRENT | 1986-02-21 | Active | |
ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
GREENROCK BIDCO LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
GREENROCK MIDCO LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
GREENROCK TOPCO LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
EMT FX EUR LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-10 | Active | |
EMT FX USD LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-10 | Active | |
EMT FX GBP LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-10 | Active | |
ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD | Director | 2012-08-29 | CURRENT | 1985-11-15 | Active | |
MERL TECHNOLOGY LIMITED | Director | 2012-08-29 | CURRENT | 1999-05-11 | Active | |
ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD | Director | 2012-08-29 | CURRENT | 1997-07-01 | Active | |
INSIGHT N.D.T. LIMITED | Director | 2017-03-16 | CURRENT | 1996-12-23 | Active | |
MTS PENDAR LIMITED | Director | 2017-03-03 | CURRENT | 1977-12-01 | Active | |
ACCUSENSE SYSTEMS LIMITED | Director | 2017-03-03 | CURRENT | 1999-02-08 | Active | |
WESTERN TECHNICAL SERVICES LIMITED | Director | 2017-03-03 | CURRENT | 2005-05-12 | Active | |
WARRINGTON FIRE RESEARCH GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1984-06-28 | Active | |
CHILTERN INTERNATIONAL FIRE LIMITED | Director | 2017-03-02 | CURRENT | 1995-11-13 | Active | |
BM TRADA GROUP LIMITED | Director | 2017-03-02 | CURRENT | 2004-06-21 | Active | |
BM TRADA OVERSEAS LIMITED | Director | 2017-03-02 | CURRENT | 2015-05-06 | Active | |
TRADA CERTIFICATION LIMITED | Director | 2017-03-02 | CURRENT | 1995-11-02 | Active | |
U.K. FIRST LIMITED | Director | 2017-03-02 | CURRENT | 2008-12-03 | Active | |
FIRAS LIMITED | Director | 2017-03-02 | CURRENT | 1995-08-04 | Active | |
FIRA INTERNATIONAL LIMITED | Director | 2017-03-02 | CURRENT | 1996-04-02 | Active | |
CCB EVOLUTION LIMITED | Director | 2017-03-02 | CURRENT | 2000-05-15 | Active | |
WARRINGTON APT LABORATORIES LIMITED | Director | 2017-03-02 | CURRENT | 1960-01-27 | Active | |
WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED | Director | 2017-03-02 | CURRENT | 1987-06-05 | Active | |
WARRINGTON CERTIFICATION LIMITED | Director | 2017-03-02 | CURRENT | 1988-05-03 | Active | |
TRADA TECHNOLOGY LIMITED | Director | 2017-03-02 | CURRENT | 1990-11-22 | Active | |
WARRINGTON FIRE RESEARCH CENTRE LIMITED | Director | 2017-03-02 | CURRENT | 1976-03-03 | Active | |
WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED | Director | 2017-03-02 | CURRENT | 1984-08-16 | Active | |
CERTIFIRE LIMITED | Director | 2017-03-02 | CURRENT | 1980-12-05 | Active | |
ENVIRONMENTAL EVALUATION LIMITED | Director | 2017-03-01 | CURRENT | 1991-09-24 | Active | |
JONES ENVIRONMENTAL FORENSICS LIMITED | Director | 2017-03-01 | CURRENT | 2007-02-27 | Active | |
CATALYST ENVIRONMENTAL LIMITED | Director | 2017-03-01 | CURRENT | 2007-10-05 | Active | |
EXOVA (UK) LIMITED | Director | 2017-03-01 | CURRENT | 1980-01-17 | Active | |
EXOVA GROUP (UK) LIMITED | Director | 2017-02-28 | CURRENT | 1990-01-26 | Active | |
EXOVA TREASURY LIMITED | Director | 2017-02-28 | CURRENT | 2008-08-15 | Active | |
EXOVA 2014 LIMITED | Director | 2017-02-28 | CURRENT | 2008-10-10 | Active | |
ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. | Director | 2017-02-28 | CURRENT | 2007-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
Termination of appointment of Neil Conway Maclennan on 2023-02-23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Keith Lessimore on 2022-09-15 | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER | ||
DIRECTOR APPOINTED JASON GRANT DODDS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER | |
AP01 | DIRECTOR APPOINTED JASON GRANT DODDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME VEITCH | |
PSC05 | Change of details for Warringtonfire Testing and Certification Limited as a person with significant control on 2021-10-01 | |
CH01 | Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN KEITH LESSIMORE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
PSC02 | Notification of Warringtonfire Testing and Certification Limited as a person with significant control on 2018-12-21 | |
PSC07 | CESSATION OF EXOVA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE | |
AP03 | Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12 | |
TM02 | Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER GRANT WILLOX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
PSC07 | CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN WEBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Fraser Grant Willox on 2015-06-16 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 09/06/15 | |
AP04 | Appointment of Mbm Secretarial Services Limited as company secretary on 2015-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM STOCKING LANE HUGHENDEN VALLEY HIGH WYCOMBE BUCKS HP14 4NR | |
AP01 | DIRECTOR APPOINTED ALISON LEONIE STEVENSON | |
AP01 | DIRECTOR APPOINTED ALISON LEONIE STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE WITHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TOWLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WEBB | |
AP01 | DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX | |
AP01 | DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRESLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT | |
AP01 | DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 22/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELNA MICHELLE WITHERS / 07/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PATRICIA MARGARET WARD PRESLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES | |
AR01 | 22/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 07/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 07/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN THOMAS DAVIES / 22/08/2010 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRADA CERTIFICATION LIMITED CERTIFICATE ISSUED ON 26/02/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02/09/04 (THE AGREEMENT) | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
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 BM TRADA CERTIFICATION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Oxford City Council | |
|
Quality Management Systems |
Boston Borough Council | |
|
ANNUAL SUBSCRIPTION FEE 01.01.15-31.12.15 |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Oxford City Council | |
|
QUALITY MANAGEMNET SYSTEMS |
Derbyshire County Council | |
|
|
Birmingham City Council | |
|
|
Oxford City Council | |
|
Management Systems ISO 14001 Annual Subscription Fee |
North Tyneside Council | |
|
|
Ryedale District Council | |
|
|
Sevenoaks District Council | |
|
|
Durham County Council | |
|
Subscriptions |
Blackburn with Darwen Council | |
|
Building Construction Materials |
Derbyshire County Council | |
|
|
Oxford City Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Royal Borough of Greenwich | |
|
|
Boston Borough Council | |
|
MANAGEMENT SYSTEM SUBS 1.1.14-31.12.14 |
Derbyshire County Council | |
|
|
Oxford City Council | |
|
Management Systems ISO 14001 Annual Subscription |
Birmingham City Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Brent | |
|
|
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Oxford City Council | |
|
QUALITY MANAGEMENT SYSTEMS |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Durham County Council | |
|
|
Oxford City Council | |
|
Training Est 099/13739 QMS Lead Auditor course |
Birmingham City Council | |
|
|
Wycombe District Council | |
|
Iso 14001 |
Sevenoaks District Council | |
|
|
Blackburn with Darwen Council | |
|
Environmental Services |
East Staffordshire Borough Council | |
|
Building Consultancy Chargeable Activities |
Birmingham City Council | |
|
|
Oxford City Council | |
|
Annual subscription 2013 |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
Oxford City Council | |
|
ISP Stage 1 & 2 Audit |
Oxford City Council | |
|
QMS Lead Auditor course and OHSAS Conversion course. Martin Shields/Mark Preston |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
East Hants Council | |
|
|
London Borough of Brent | |
|
|
Bradford City Council | |
|
|
Boston Borough Council | |
|
Annual Subs 2013 |
Royal Borough of Greenwich | |
|
|
Oxford City Council | |
|
|
Derbyshire County Council | |
|
|
Wirral Borough Council | |
|
Communications & Computing |
Oxford City Council | |
|
various - 15014001 - 2013 |
Durham County Council | |
|
Subscriptions |
Wycombe District Council | |
|
ISO 14001 |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Sevenoaks District Council | |
|
|
London Borough of Brent | |
|
|
Blackburn with Darwen Council | |
|
Environmental Services |
East Staffordshire Borough Council | |
|
Building Consultancy Chargeable Activities |
Oxford City Council | |
|
Remaining 2012 subscription fee |
London Borough of Brent | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Brent | |
|
|
|
|
ANNUAL SUBSCRIPTION 2012 | |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Wirral Borough Council | |
|
Hired or Contracted services |
Oxford City Council | |
|
Annual subscrip fee |
Wirral Borough Council | |
|
Grants & Subscriptions |
Derbyshire County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Derbyshire County Council | |
|
|
London Borough of Brent | |
|
|
Royal Borough of Greenwich | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Bradford City Council | |
|
|
East Hants Council | |
|
|
Sevenoaks District Council | |
|
|
Blackburn with Darwen Council | |
|
Environmental Services |
Guildford Borough Council | |
|
|
East Staffordshire Borough Council | |
|
Building Consultancy Chargeable Activities |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Blackburn with Darwen Council | |
|
Building Construction Materials |
London Borough of Brent | |
|
Environmental Audits |
Bradford Metropolitan District Council | |
|
Prof Subscriptions |
Wirral Borough Council | |
|
Grants & Subscriptions |
|
|
Annual Sub Fee 2011 | |
London Borough of Brent | |
|
Subscriptions |
Wycombe District Council | |
|
ISO 14001 |
Adur Worthing Council | |
|
Consultancy - Construction |
Derbyshire County Council | |
|
|
Blackburn with Darwen Council | |
|
Building Construction Materials |
London Borough of Brent | |
|
Consultants Fees |
Derbyshire County Council | |
|
|
London Borough of Brent | |
|
External Audit |
Oxford City Council | |
|
ANNUAL SUBCRIPTION ISO9001 |
South Gloucestershire Council | |
|
Other Supplies & Services |
SUNDERLAND CITY COUNCIL | |
|
GRANTS & SUBSCRIPTIONS |
East Hants Council | |
|
|
London Borough of Brent | |
|
Environmental Audits |
Bradford Metropolitan District Council | |
|
|
East Staffordshire Borough Council | |
|
Building Consultancy Chargeable Activities |
Sevenoaks District Council | |
|
|
Worthing Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
Oxford City Council | |
|
Management Systems ISO 14001 Annual Subscription |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |