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

BMB GROUP LIMITED

2100 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
04090218
Private Limited Company
Active

Company Overview

About Bmb Group Ltd
BMB GROUP LIMITED was founded on 2000-10-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Bmb Group Limited is a Private Limited Company registered in ENGLAND 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
BMB GROUP LIMITED
 
Legal Registered Office
2100 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS11
 
Filing Information
Company Number 04090218
Company ID Number 04090218
Date formed 2000-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMB 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.
Companies with same name BMB GROUP LIMITED
The following companies were found which have the same name as BMB GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMB GROUP PTY LTD NSW 2062 Active Company formed on the 2005-05-23
BMB GROUP USA LLC. 15800 PINES BLVD STE 300 PEMBROKE PINES FL 33027 Active Company formed on the 2010-04-19
BMB GROUP ENTERPRISES, INCORPORATED 205 S. MELVILLE TAMPA FL 33606 Inactive Company formed on the 1996-03-21
BMB Group Inc. 30 N. Gould Street Suite 6554 Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-06-05
BMB Group Company Limited Unknown Company formed on the 2018-05-03
BMB GROUP INC Georgia Unknown
BMB GROUP California Unknown
BMB GROUP HOME PRODUCTS INCORPORATED California Unknown
BMB GROUP INCORPORATED Michigan UNKNOWN
BMB GROUP LLC New Jersey Unknown
BMB GROUP LLC California Unknown
Bmb Group Inc Maryland Unknown
BMB GROUP INC Georgia Unknown
BMB GROUP INC Georgia Unknown
BMB GROUP INC Pennsylvannia Unknown
BMB GROUP LLC 38 OVIEDO ST CORAL GABLES FL 33134 Active Company formed on the 2020-05-13
BMB GROUP PROPERTIES LTD 22 BRAMLEY ROAD LONDON N14 4HR Active Company formed on the 2020-09-17
BMB GROUP LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2024-03-22
BMB GROUP, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2001-02-05
BMB GROUP, LLC 109 S. BURLINGTON DRIVE Pueblo West CO 81007 Delinquent Company formed on the 2009-08-27

Company Officers of BMB GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SCOTT
Company Secretary 2018-04-30
BAIRD GROUP LTD
Director 2009-06-11
MARK MICHAEL SEAN COTTER
Director 2001-05-18
HALA HASHEM
Director 2012-07-18
MOHAMED TALAAT MOHAMED KHALIFA
Director 2012-07-18
MOHAMED AHMED ELSAYED MORSY
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTYN NORCLIFFE
Company Secretary 2013-09-04 2018-04-27
MOUSTAFA AHMED AMIN ELMORSY
Director 2012-07-18 2014-04-14
PETER LUCAS
Director 2000-11-28 2012-10-23
RICHARD NEIL PAUL
Company Secretary 2009-06-11 2011-07-27
RICHARD NEIL PAUL
Director 2009-04-16 2011-07-27
ALAA AHMED ABDEL MAKSOUD ARAFA
Director 2004-04-29 2009-06-11
SAHER EL FAR
Director 2008-06-25 2009-06-11
ARISTIDE GUZZETTI
Director 2004-04-29 2009-06-11
HALA HASHEM
Director 2008-06-25 2009-06-11
CATHERINE SUSAN THOMPSON
Director 2008-04-04 2009-06-11
CATHERINE SUSAN THOMPSON
Company Secretary 2008-04-04 2009-02-11
JOHN DAVID MAWBY
Company Secretary 2000-11-28 2008-04-04
HAROLD PETER TILLMAN
Director 2000-11-28 2008-03-28
ANDREW MACGREGOR MACKENZIE
Director 2000-11-28 2007-03-30
BRIAN LONG
Director 2004-04-28 2006-12-22
PAUL STONEHOUSE
Director 2002-04-01 2006-04-06
GILES WILLIAM ANDREW HEFER
Director 2002-03-11 2003-12-09
TSD SECRETARIES LIMITED
Nominated Secretary 2000-10-13 2000-11-28
TSD NOMINEES LIMITED
Nominated Director 2000-10-13 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAIRD GROUP LTD WORTH VALLEY MENSWEAR LIMITED Director 2009-06-11 CURRENT 1976-03-05 Active
BAIRD GROUP LTD ALEXANDRE OF ENGLAND 1988 LIMITED Director 2009-06-11 CURRENT 1987-11-16 Active
BAIRD GROUP LTD RACING GREEN APPAREL LIMITED Director 2009-06-11 CURRENT 2000-10-13 Active
BAIRD GROUP LTD ADDISON & STEELE TAILORING LIMITED Director 2009-06-11 CURRENT 2000-05-11 Active
BAIRD GROUP LTD BMB CLOTHING LIMITED Director 2009-06-11 CURRENT 2000-10-13 Active
MARK MICHAEL SEAN COTTER ALEXANDRE OF ENGLAND 1988 LIMITED Director 2012-08-31 CURRENT 1987-11-16 Active
MARK MICHAEL SEAN COTTER RACING GREEN APPAREL LIMITED Director 2012-08-31 CURRENT 2000-10-13 Active
MARK MICHAEL SEAN COTTER BAIRD GROUP (HOLDINGS) LIMITED Director 2010-10-21 CURRENT 2010-09-13 Active
MARK MICHAEL SEAN COTTER BAIRD GROUP LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
MARK MICHAEL SEAN COTTER WORTH VALLEY MENSWEAR LIMITED Director 2008-08-12 CURRENT 1976-03-05 Active
MARK MICHAEL SEAN COTTER BMB CLOTHING LIMITED Director 2006-03-01 CURRENT 2000-10-13 Active
MARK MICHAEL SEAN COTTER ADDISON & STEELE TAILORING LIMITED Director 2005-11-15 CURRENT 2000-05-11 Active
HALA HASHEM WORTH VALLEY MENSWEAR LIMITED Director 2012-07-18 CURRENT 1976-03-05 Active
HALA HASHEM ALEXANDRE OF ENGLAND 1988 LIMITED Director 2012-07-18 CURRENT 1987-11-16 Active
HALA HASHEM RACING GREEN APPAREL LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
HALA HASHEM ADDISON & STEELE TAILORING LIMITED Director 2012-07-18 CURRENT 2000-05-11 Active
HALA HASHEM BMB CLOTHING LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
HALA HASHEM BAIRD GROUP (HOLDINGS) LIMITED Director 2010-10-21 CURRENT 2010-09-13 Active
HALA HASHEM BAIRD GROUP LIMITED Director 2009-01-03 CURRENT 2008-11-21 Active
MOHAMED TALAAT MOHAMED KHALIFA BAIRD GROUP (HOLDINGS) LIMITED Director 2012-07-18 CURRENT 2010-09-13 Active
MOHAMED TALAAT MOHAMED KHALIFA WORTH VALLEY MENSWEAR LIMITED Director 2012-07-18 CURRENT 1976-03-05 Active
MOHAMED TALAAT MOHAMED KHALIFA ALEXANDRE OF ENGLAND 1988 LIMITED Director 2012-07-18 CURRENT 1987-11-16 Active
MOHAMED TALAAT MOHAMED KHALIFA RACING GREEN APPAREL LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
MOHAMED TALAAT MOHAMED KHALIFA BAIRD GROUP LIMITED Director 2012-07-18 CURRENT 2008-11-21 Active
MOHAMED TALAAT MOHAMED KHALIFA ADDISON & STEELE TAILORING LIMITED Director 2012-07-18 CURRENT 2000-05-11 Active
MOHAMED TALAAT MOHAMED KHALIFA BMB CLOTHING LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
MOHAMED AHMED ELSAYED MORSY BAIRD GROUP (HOLDINGS) LIMITED Director 2014-03-19 CURRENT 2010-09-13 Active
MOHAMED AHMED ELSAYED MORSY WORTH VALLEY MENSWEAR LIMITED Director 2014-03-19 CURRENT 1976-03-05 Active
MOHAMED AHMED ELSAYED MORSY ALEXANDRE OF ENGLAND 1988 LIMITED Director 2014-03-19 CURRENT 1987-11-16 Active
MOHAMED AHMED ELSAYED MORSY RACING GREEN APPAREL LIMITED Director 2014-03-19 CURRENT 2000-10-13 Active
MOHAMED AHMED ELSAYED MORSY BAIRD GROUP LIMITED Director 2014-03-19 CURRENT 2008-11-21 Active
MOHAMED AHMED ELSAYED MORSY ADDISON & STEELE TAILORING LIMITED Director 2014-03-19 CURRENT 2000-05-11 Active
MOHAMED AHMED ELSAYED MORSY BMB CLOTHING LIMITED Director 2014-03-19 CURRENT 2000-10-13 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
2024-03-28CESSATION OF AL ARAFA FOR INVESTMENTS AND CONSULTANCIES SAE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF BAIRD GROUP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28Change of details for Baird Group Limited as a person with significant control on 2016-04-06
2024-01-09DIRECTOR APPOINTED MR KORAY GUL
2023-10-20APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL SEAN COTTER
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-02-15Termination of appointment of Nicholas Scott on 2023-01-27
2022-10-28AA29/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-19AA01Previous accounting period shortened from 30/04/22 TO 31/01/22
2022-02-04APPOINTMENT TERMINATED, DIRECTOR HALA HASHEM
2022-02-04DIRECTOR APPOINTED DR ALAA ARAFA
2022-02-04AP01DIRECTOR APPOINTED DR ALAA ARAFA
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HALA HASHEM
2022-01-31FULL ACCOUNTS MADE UP TO 01/05/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 01/05/21
2021-10-22AA01Previous accounting period extended from 31/01/21 TO 30/04/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Granary Building 1 Canal Wharf Leeds LS11 5BB
2021-01-08AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-04-30AP03Appointment of Mr Nicholas Scott as company secretary on 2018-04-30
2018-04-27TM02Termination of appointment of John Martyn Norcliffe on 2018-04-27
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL ARAFA FOR INVESTMENTS AND CONSULTANCIES SAE
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-10-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL ARAFA FOR INVESTMENTS AND CONSULTANCIES SAE
2017-05-02AAFULL ACCOUNTS MADE UP TO 28/01/17
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 829.3
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 30/01/16
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 829.3
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 829.3
2014-10-21AR0113/10/14 ANNUAL RETURN FULL LIST
2014-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-04-15AP01DIRECTOR APPOINTED MR MOHAMED AHMED ELSAYED MORSY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MOUSTAFA ELMORSY
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 829.3
2013-10-15AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-09AP03Appointment of Mr John Martyn Norcliffe as company secretary
2013-08-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2013-08-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8
2013-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-09TM01TERMINATE DIR APPOINTMENT
2012-11-09RES13SECTION 175 23/10/2012
2012-11-09RES01ADOPT ARTICLES 23/10/2012
2012-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-29AR0113/10/12 FULL LIST
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS
2012-10-15AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-07-25AP01DIRECTOR APPOINTED HALA HASHEM
2012-07-25AP01DIRECTOR APPOINTED MOUSTAFA AHMED AMIN ELMORSY
2012-07-25AP01DIRECTOR APPOINTED MOHAMED TALAAT MOHAMED KHALIFA
2011-10-24AR0113/10/11 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PAUL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL SEAN COTTER / 04/02/2011
2010-11-01AR0113/10/10 FULL LIST
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2010-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-17AR0113/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL PAUL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUCAS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL SEAN COTTER / 17/11/2009
2009-11-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAIRD GROUP LTD / 17/11/2009
2009-06-29288aDIRECTOR APPOINTED BAIRD GROUP LTD
2009-06-29288aSECRETARY APPOINTED RICHARD NEIL PAUL
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE THOMPSON
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR SAHER EL FAR
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR HALA HASHEM
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ARISTIDE GUZZETTI
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ALAA ARAFA
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY CATHERINE THOMPSON
2009-04-27288aDIRECTOR APPOINTED RICHARD NEIL PAUL
2008-11-10363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LUCAS / 15/11/2007
2008-11-01225CURRSHO FROM 31/03/2009 TO 31/01/2009
2008-07-16288aDIRECTOR APPOINTED HALA HASHEM
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08
2008-07-04288aDIRECTOR APPOINTED SAHER EL FAR
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED CATHERINE SUSAN THOMPSON
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY JOHN MAWBY
2008-04-05169GBP IC 842/829 14/03/08 GBP SR 1300@0.01=13
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR HAROLD TILLMAN
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
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 BMB 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 BMB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2010-06-30 Satisfied GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER)
DEBENTURE 2010-03-10 Satisfied GMAC COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2008-02-11 Satisfied HSBC BANK PLC (AS TRUSTEE OF THE HERMES PROPERTY UNIT TRUST)
GUARANTEE & DEBENTURE 2006-10-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-06-14 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCE 2002-06-14 Satisfied BANK LEUMI (UK) PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 2002-03-13 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2002-03-13 Satisfied LFCF INVESTMENT 1 (EUROPE) LIMITED
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE MADE BETWEEN BMB GROUP LIMITED (1) BMB MENSWEAR LIMITED (2) BMB APPAREL LIMITED (3) AND NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE" FOR ITSELF AS BANK AND LOMBARD NORTH CENTRAL PLC ("LOMBARD") 2001-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-19 Satisfied HAROLD PETER TILLMAN
COMPOSITE GUARANTEE AND DEBENTURE 2000-12-19 Satisfied GMAC COMMERCIAL CREDIT LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

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 BMB GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BMB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMB GROUP LIMITED
Trademarks
We have not found any records of BMB GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMB 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 BMB 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 BMB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMB 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 BMB 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.