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

BMGL REALISATIONS LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
04172055
Private Limited Company
Dissolved

Dissolved 2014-02-19

Company Overview

About Bmgl Realisations Ltd
BMGL REALISATIONS LIMITED was founded on 2001-03-05 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2014-02-19 and is no longer trading or active.

Key Data
Company Name
BMGL REALISATIONS LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Previous Names
BON MARCHE GROUP LIMITED01/02/2012
Filing Information
Company Number 04172055
Date formed 2001-03-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-03
Date Dissolved 2014-02-19
Type of accounts DORMANT
Last Datalog update: 2015-05-17 23:43:36
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 BMGL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROY GEORGE ELLIS
Company Secretary 2006-11-01
NEIL ANTHONY BURNS
Director 2008-05-27
ROY GEORGE ELLIS
Director 2011-07-01
RICHARD STANLEY KIRK
Director 2002-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID KILLICK
Director 2006-11-11 2011-03-31
KEITH RALPH BRYANT
Director 2002-07-22 2007-05-01
MIKE DAVID KILLICK
Company Secretary 2002-07-22 2006-11-01
JONATHAN FELLOWS
Company Secretary 2001-04-06 2002-07-22
MARK ADVANI
Director 2001-08-10 2002-07-22
STEVEN ROBERT BULLAS
Director 2001-04-06 2002-07-22
GURCHAIT SINGH CHIMA
Director 2001-07-06 2002-07-22
GURNAIK SINGH CHIMA
Director 2001-07-06 2002-07-22
JONATHAN FELLOWS
Director 2001-04-06 2002-07-22
JANET CATHERINE MARY RUBIN
Director 2001-07-06 2002-07-22
ALBERT CLIVE TAYLOR CLAGUE
Director 2002-02-27 2002-07-22
DAVID ANTHONY WALKER
Director 2001-03-05 2002-07-22
IAN MALCOLM WILLIAMS
Director 2001-07-06 2002-07-22
LYNN MARIA GREEN
Company Secretary 2001-03-05 2001-04-06
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-03-05 2001-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY GEORGE ELLIS PNANT REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1997-02-17 Dissolved 2014-08-08
ROY GEORGE ELLIS HENSON NO.4 LIMITED Company Secretary 2006-11-01 CURRENT 2005-10-12 Dissolved 2014-08-08
ROY GEORGE ELLIS BMHL REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1995-08-11 Dissolved 2014-02-15
ROY GEORGE ELLIS P & B FINANCIAL SERVICES LIMITED Company Secretary 2006-11-01 CURRENT 2004-10-14 Dissolved 2014-01-15
ROY GEORGE ELLIS HENSON NO. 1 LIMITED Company Secretary 2006-11-01 CURRENT 2005-09-07 Dissolved 2014-10-15
ROY GEORGE ELLIS INHOCO 336 LIMITED Company Secretary 2006-11-01 CURRENT 1994-05-20 Dissolved 2013-11-19
ROY GEORGE ELLIS HILTON FASHIONS LIMITED Company Secretary 2006-11-01 CURRENT 1990-11-23 Dissolved 2013-11-19
ROY GEORGE ELLIS WILTEX BY WILSON LIMITED Company Secretary 2006-11-01 CURRENT 1959-06-30 Dissolved 2013-11-19
ROY GEORGE ELLIS LMB REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1932-12-07 Dissolved 2015-01-23
ROY GEORGE ELLIS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Company Secretary 2006-11-01 CURRENT 1972-01-27 Dissolved 2014-02-15
ROY GEORGE ELLIS DORSMAN ESTATES CO LIMITED Company Secretary 2006-11-01 CURRENT 1941-07-25 Dissolved 2016-03-03
ROY GEORGE ELLIS PGL REALISATIONS PLC Company Secretary 2006-11-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS PSTORES REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1934-08-01 Liquidation
NEIL ANTHONY BURNS N A BURNS CONSULTANCY LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-22
NEIL ANTHONY BURNS BMHL REALISATIONS LIMITED Director 2008-05-27 CURRENT 1995-08-11 Dissolved 2014-02-15
NEIL ANTHONY BURNS INHOCO 336 LIMITED Director 2008-05-27 CURRENT 1994-05-20 Dissolved 2013-11-19
NEIL ANTHONY BURNS HILTON FASHIONS LIMITED Director 2008-05-27 CURRENT 1990-11-23 Dissolved 2013-11-19
NEIL ANTHONY BURNS WILTEX BY WILSON LIMITED Director 2008-05-27 CURRENT 1959-06-30 Dissolved 2013-11-19
NEIL ANTHONY BURNS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 2008-05-27 CURRENT 1972-01-27 Dissolved 2014-02-15
NEIL ANTHONY BURNS HENSON NO.4 LIMITED Director 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-08-08
NEIL ANTHONY BURNS HENSON NO. 1 LIMITED Director 2005-09-20 CURRENT 2005-09-07 Dissolved 2014-10-15
NEIL ANTHONY BURNS P & B FINANCIAL SERVICES LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2014-01-15
NEIL ANTHONY BURNS LMB REALISATIONS LIMITED Director 2002-09-01 CURRENT 1932-12-07 Dissolved 2015-01-23
NEIL ANTHONY BURNS PNANT REALISATIONS LIMITED Director 2001-05-21 CURRENT 1997-02-17 Dissolved 2014-08-08
NEIL ANTHONY BURNS DORSMAN ESTATES CO LIMITED Director 2001-05-21 CURRENT 1941-07-25 Dissolved 2016-03-03
NEIL ANTHONY BURNS PSTORES REALISATIONS LIMITED Director 2001-05-21 CURRENT 1934-08-01 Liquidation
NEIL ANTHONY BURNS PGL REALISATIONS PLC Director 1999-01-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS POUNDLAND UK AND EUROPE LIMITED Director 2018-06-25 CURRENT 2014-07-11 Active - Proposal to Strike off
ROY GEORGE ELLIS M&O BUSINESS SYSTEMS LIMITED Director 2017-07-27 CURRENT 1977-06-16 Active - Proposal to Strike off
ROY GEORGE ELLIS BARGAIN WORLD (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-28 Dissolved 2017-10-17
ROY GEORGE ELLIS POUNDLAND VALUE RETAILING LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND RETAIL LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS 99P STORES LIMITED Director 2016-11-21 CURRENT 2000-08-24 Active - Proposal to Strike off
ROY GEORGE ELLIS FAMILY BARGAINS (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-10 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND LIMITED Director 2016-11-21 CURRENT 1990-04-25 Active
ROY GEORGE ELLIS POUNDLAND TRUSTEE LIMITED Director 2016-11-21 CURRENT 2004-01-19 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP HOLDINGS LIMITED Director 2016-11-21 CURRENT 2009-10-05 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP LIMITED Director 2016-11-21 CURRENT 2014-01-24 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND STORES LIMITED Director 2016-11-21 CURRENT 1989-04-27 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND INTERNATIONAL LIMITED Director 2016-11-21 CURRENT 1997-12-22 Active
ROY GEORGE ELLIS BARGAIN LIMITED Director 2016-11-21 CURRENT 1999-10-08 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND HOLDINGS LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS SHEPTONVIEW LIMITED Director 2016-11-21 CURRENT 1983-05-09 Active - Proposal to Strike off
ROY GEORGE ELLIS HOMES & MORE LIMITED Director 2016-11-21 CURRENT 1998-01-29 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND WILLENHALL LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS PEPKOR EUROPE LIMITED Director 2015-10-01 CURRENT 2014-04-28 Active
ROY GEORGE ELLIS PNANT REALISATIONS LIMITED Director 2011-07-01 CURRENT 1997-02-17 Dissolved 2014-08-08
ROY GEORGE ELLIS HENSON NO.4 LIMITED Director 2011-07-01 CURRENT 2005-10-12 Dissolved 2014-08-08
ROY GEORGE ELLIS BMHL REALISATIONS LIMITED Director 2011-07-01 CURRENT 1995-08-11 Dissolved 2014-02-15
ROY GEORGE ELLIS P & B FINANCIAL SERVICES LIMITED Director 2011-07-01 CURRENT 2004-10-14 Dissolved 2014-01-15
ROY GEORGE ELLIS HENSON NO. 1 LIMITED Director 2011-07-01 CURRENT 2005-09-07 Dissolved 2014-10-15
ROY GEORGE ELLIS INHOCO 336 LIMITED Director 2011-07-01 CURRENT 1994-05-20 Dissolved 2013-11-19
ROY GEORGE ELLIS HILTON FASHIONS LIMITED Director 2011-07-01 CURRENT 1990-11-23 Dissolved 2013-11-19
ROY GEORGE ELLIS WILTEX BY WILSON LIMITED Director 2011-07-01 CURRENT 1959-06-30 Dissolved 2013-11-19
ROY GEORGE ELLIS LMB REALISATIONS LIMITED Director 2011-07-01 CURRENT 1932-12-07 Dissolved 2015-01-23
ROY GEORGE ELLIS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 2011-07-01 CURRENT 1972-01-27 Dissolved 2014-02-15
ROY GEORGE ELLIS DORSMAN ESTATES CO LIMITED Director 2011-07-01 CURRENT 1941-07-25 Dissolved 2016-03-03
ROY GEORGE ELLIS PGL REALISATIONS PLC Director 2011-07-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS PSTORES REALISATIONS LIMITED Director 2011-07-01 CURRENT 1934-08-01 Liquidation
RICHARD STANLEY KIRK FADDILEY LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2017-11-11
RICHARD STANLEY KIRK FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
RICHARD STANLEY KIRK HENSON NO.4 LIMITED Director 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-08-08
RICHARD STANLEY KIRK HENSON NO. 1 LIMITED Director 2005-09-20 CURRENT 2005-09-07 Dissolved 2014-10-15
RICHARD STANLEY KIRK LAND OF LEATHER HOLDINGS PLC Director 2005-07-01 CURRENT 2004-02-13 Liquidation
RICHARD STANLEY KIRK BMHL REALISATIONS LIMITED Director 2002-07-22 CURRENT 1995-08-11 Dissolved 2014-02-15
RICHARD STANLEY KIRK INHOCO 336 LIMITED Director 2002-07-22 CURRENT 1994-05-20 Dissolved 2013-11-19
RICHARD STANLEY KIRK HILTON FASHIONS LIMITED Director 2002-07-22 CURRENT 1990-11-23 Dissolved 2013-11-19
RICHARD STANLEY KIRK WILTEX BY WILSON LIMITED Director 2002-07-22 CURRENT 1959-06-30 Dissolved 2013-11-19
RICHARD STANLEY KIRK LMB REALISATIONS LIMITED Director 2002-07-22 CURRENT 1932-12-07 Dissolved 2015-01-23
RICHARD STANLEY KIRK PNANT REALISATIONS LIMITED Director 1997-06-02 CURRENT 1997-02-17 Dissolved 2014-08-08
RICHARD STANLEY KIRK MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 1997-04-03 CURRENT 1972-01-27 Dissolved 2014-02-15
RICHARD STANLEY KIRK DORSMAN ESTATES CO LIMITED Director 1997-04-03 CURRENT 1941-07-25 Dissolved 2016-03-03
RICHARD STANLEY KIRK PGL REALISATIONS PLC Director 1997-03-27 CURRENT 1997-01-10 Dissolved 2016-03-04
RICHARD STANLEY KIRK PSTORES REALISATIONS LIMITED Director 1995-06-15 CURRENT 1934-08-01 Liquidation

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
2014-02-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM CAPITAL LINK WINDSOR ROAD CARDIFF CF24 5NG WALES
2012-11-144.20STATEMENT OF AFFAIRS/4.19
2012-11-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-02LATEST SOC02/04/12 STATEMENT OF CAPITAL;GBP 50000
2012-04-02AR0105/03/12 FULL LIST
2012-02-01RES15CHANGE OF NAME 31/01/2012
2012-02-01CERTNMCOMPANY NAME CHANGED BON MARCHE GROUP LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-22AP01DIRECTOR APPOINTED MR ROY GEORGE ELLIS
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLICK
2011-03-21AR0105/03/11 FULL LIST
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM C/O THE PEACOCK GROUP ATLANTIC HOUSE TYNDALL STREET CARDIFF CF10 4PS
2010-04-08AR0105/03/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-03-17363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRK / 13/06/2008
2008-06-04288aDIRECTOR APPOINTED NEIL ANTHONY BURNS
2008-04-30363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-29288bDIRECTOR RESIGNED
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: ATLANTIC HOUSE TYNDALL STREET CARDIFF CF10 4PS
2007-04-02363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-11288bSECRETARY RESIGNED
2006-11-11288aNEW SECRETARY APPOINTED
2006-03-15363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-24RES13DOCS APPROVED 14/02/06
2006-02-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-23RES13APPROVE TERMS OF DOCS 14/02/06
2006-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-09-02225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: SCHOOL LANE KIRKHEATON HUDDERSFIELD WEST YORKSHIRE HD5 0JS
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288aNEW SECRETARY APPOINTED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
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 BMGL REALISATIONS 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 BMGL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-31 Outstanding GOLDMAN SACHS CREDIT PARTNERS L.P. AS SECURITY TRUSTEES FOR AND ON BEHALF OF THE SECUREDPARTIES
DEBENTURE 2002-08-13 Satisfied BARCLAYS BANK PLC
A COMPOSITE GUARANTEE AND DEBENTURE 2001-07-06 Satisfied THE FOUR WINDS TRUST WHOSE TRUSTEE IS ORBIS TRUSTEES (JERSEY) LIMITED
DEBENTURE 2001-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of BMGL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMGL REALISATIONS LIMITED
Trademarks
We have not found any records of BMGL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMGL REALISATIONS 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 BMGL REALISATIONS 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
No properties were found where BMGL REALISATIONS 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 BMGL REALISATIONS 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 BMGL REALISATIONS 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.