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

BPD CORPORATION LIMITED

BOREHAMWOOD, UNITED KINGDOM, WD6,
Company Registration Number
04619769
Private Limited Company
Dissolved

Dissolved 2017-08-29

Company Overview

About Bpd Corporation Ltd
BPD CORPORATION LIMITED was founded on 2002-12-17 and had its registered office in Borehamwood. The company was dissolved on the 2017-08-29 and is no longer trading or active.

Key Data
Company Name
BPD CORPORATION LIMITED
 
Legal Registered Office
BOREHAMWOOD
UNITED KINGDOM
 
Filing Information
Company Number 04619769
Date formed 2002-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-08-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-23 18:48:56
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.
Companies with same name BPD CORPORATION LIMITED
The following companies were found which have the same name as BPD CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPD Corporation 177 Bovet Road Sixth Floor San Mateo CA 94402 FTB Suspended Company formed on the 1986-05-09
BPD CORPORATION Michigan UNKNOWN
BPD CORPORATION New Jersey Unknown
BPD CORPORATION SOUTH LTD Arkansas Unknown

Company Officers of BPD CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA CORNELIA VAN DEN BERG
Director 2009-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE SECRETARIES LIMITED
Company Secretary 2004-04-14 2015-06-10
MATTHEW CHARLES STOKES
Director 2004-04-14 2009-11-23
RM COMPANY SERVICES LIMITED
Company Secretary 2003-09-04 2004-04-14
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-12-17 2003-09-04
BRANSTON JAY HAGGERTY
Director 2003-09-04 2003-09-04
JESSE GRANT HESTER
Director 2002-12-17 2003-09-04
GEOFFREY MAGISTRATE
Director 2003-09-04 2003-09-04
CORPORATE DIRECTORS LIMITED
Nominated Director 2002-12-17 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA CORNELIA VAN DEN BERG JAGE MIG LIMITED Director 2015-04-01 CURRENT 2011-08-25 Dissolved 2016-05-24
CHRISTINA CORNELIA VAN DEN BERG RODEX TRADING LIMITED Director 2013-11-01 CURRENT 2006-11-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROCHEMICAL PRODUCTION LIMITED Director 2013-09-01 CURRENT 2000-10-20 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NYACON LTD Director 2013-07-16 CURRENT 2004-12-09 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG MSM MARKETING & SALES MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2003-12-03 Dissolved 2014-06-24
CHRISTINA CORNELIA VAN DEN BERG NEWLINE INVESTMENTS LTD Director 2013-06-17 CURRENT 2011-10-20 Dissolved 2016-07-05
CHRISTINA CORNELIA VAN DEN BERG RALTON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 2003-09-23 Dissolved 2016-02-02
CHRISTINA CORNELIA VAN DEN BERG NORWOOD SERVICES CONSULTING LIMITED Director 2013-04-19 CURRENT 2002-12-19 Dissolved 2014-02-04
CHRISTINA CORNELIA VAN DEN BERG PEGAS INVESTMENTS LTD Director 2013-03-28 CURRENT 2007-10-15 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG HIGGINS COX LIMITED Director 2013-03-28 CURRENT 1999-08-04 Dissolved 2016-04-05
CHRISTINA CORNELIA VAN DEN BERG WADEBROOK FINANCE LTD. Director 2013-03-20 CURRENT 2011-08-09 Active
CHRISTINA CORNELIA VAN DEN BERG FAIRY TRADE LTD Director 2013-03-04 CURRENT 2006-11-10 Dissolved 2017-10-17
CHRISTINA CORNELIA VAN DEN BERG SONZE MUSIC LTD Director 2013-03-04 CURRENT 2007-08-31 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CLASSICAL BUSINESS LTD Director 2013-03-04 CURRENT 2007-09-07 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG BELDEX TEXTILES LIMITED Director 2013-02-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2007-09-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CHARLEX CROWN CENTURY TRADING LIMITED Director 2013-02-14 CURRENT 2010-09-02 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG KEYCREST LIMITED Director 2013-02-13 CURRENT 2006-10-23 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG EUROPE BUSINESS INVESTIGATION LTD Director 2012-07-02 CURRENT 2008-03-06 Dissolved 2016-05-10
CHRISTINA CORNELIA VAN DEN BERG GAS INVESTMENT LTD. Director 2012-01-10 CURRENT 2008-05-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG GATEBRIDGE ENGINEERING LIMITED Director 2011-12-21 CURRENT 2000-04-14 Active
CHRISTINA CORNELIA VAN DEN BERG ENERGOGAS ENGINEERING LIMITED Director 2011-12-08 CURRENT 2010-11-30 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NEXGEN INVEST LTD. Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2014-03-18
CHRISTINA CORNELIA VAN DEN BERG PAFFORD LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG IN HOUSE MANAGEMENT CEE LIMITED Director 2011-03-31 CURRENT 2005-11-18 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG NAMORA REAL LTD Director 2011-02-11 CURRENT 2007-01-15 Dissolved 2016-06-28
CHRISTINA CORNELIA VAN DEN BERG BRENTWICK CONSULTING LTD Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2014-05-06
CHRISTINA CORNELIA VAN DEN BERG FAIR STROKER CONSULTING LTD. Director 2011-01-31 CURRENT 2010-05-13 Dissolved 2013-11-19
CHRISTINA CORNELIA VAN DEN BERG D-VERT SOLUTIONS LIMITED Director 2010-12-31 CURRENT 2007-08-28 Active
CHRISTINA CORNELIA VAN DEN BERG LEDGEWOOD CONSULTING LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2014-12-23
CHRISTINA CORNELIA VAN DEN BERG NADIR INVESTMENTS LIMITED Director 2010-09-30 CURRENT 1999-10-19 Dissolved 2016-03-29
CHRISTINA CORNELIA VAN DEN BERG WANDSTAR LIMITED Director 2010-09-30 CURRENT 2002-03-11 Dissolved 2016-11-22
CHRISTINA CORNELIA VAN DEN BERG LOGITRAX INVESTMENTS LIMITED Director 2010-09-30 CURRENT 2001-06-25 Dissolved 2017-06-06
CHRISTINA CORNELIA VAN DEN BERG PANELMARK LIMITED Director 2010-09-24 CURRENT 1993-11-24 Active
CHRISTINA CORNELIA VAN DEN BERG WELLINGTON VENTURES LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG REALMFORCE LIMITED Director 2010-01-12 CURRENT 2002-03-11 Dissolved 2015-07-21
CHRISTINA CORNELIA VAN DEN BERG EURO PROJECT MANAGEMENT CONSULTING LTD Director 2009-12-04 CURRENT 1999-08-24 Dissolved 2014-10-21
CHRISTINA CORNELIA VAN DEN BERG BLUESTONE PRODUCTION LTD Director 2009-11-23 CURRENT 2003-11-12 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG GARET MANAGEMENT LTD. Director 2009-11-23 CURRENT 2006-05-04 Dissolved 2013-12-17
CHRISTINA CORNELIA VAN DEN BERG BLUNDEX SOLUTIONS LIMITED Director 2009-11-23 CURRENT 2004-06-03 Dissolved 2015-01-20
CHRISTINA CORNELIA VAN DEN BERG COFINAS LTD Director 2009-11-23 CURRENT 2002-11-04 Dissolved 2014-08-19
CHRISTINA CORNELIA VAN DEN BERG KALMARK NETWORKS LIMITED Director 2009-11-23 CURRENT 2004-02-05 Dissolved 2014-08-26
CHRISTINA CORNELIA VAN DEN BERG GREENMOORE INVEST LIMITED Director 2009-11-23 CURRENT 2004-08-17 Dissolved 2014-09-16
CHRISTINA CORNELIA VAN DEN BERG ASSONEX LIMITED Director 2009-11-23 CURRENT 2006-10-10 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CED DEVELOPMENT LTD. Director 2009-11-23 CURRENT 2006-08-23 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG CLENNSMORE INVESTMENTS LTD. Director 2009-11-23 CURRENT 2003-08-06 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG MEDITERRANEAN HOLIDAYS LTD Director 2009-11-23 CURRENT 2005-07-05 Dissolved 2016-05-31
CHRISTINA CORNELIA VAN DEN BERG SPECULATE LIMITED Director 2009-11-23 CURRENT 2002-01-24 Dissolved 2016-05-17
CHRISTINA CORNELIA VAN DEN BERG FULBECK FINANCIAL SERVICES LTD Director 2009-11-23 CURRENT 2006-07-28 Dissolved 2017-03-21
CHRISTINA CORNELIA VAN DEN BERG ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. Director 2009-11-23 CURRENT 2005-01-28 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG CAIN LEISURE LTD. Director 2009-11-23 CURRENT 2005-10-07 Active
CHRISTINA CORNELIA VAN DEN BERG WESTROD FINANCE LIMITED Director 2009-11-23 CURRENT 2006-08-23 Active
CHRISTINA CORNELIA VAN DEN BERG M.G. & PARTNERS LIMITED Director 2009-11-23 CURRENT 2002-07-24 Active
CHRISTINA CORNELIA VAN DEN BERG CORPORATE ADVANCED PROJECT LTD. Director 2009-11-23 CURRENT 2005-05-10 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG FASTWEB SPIRIT LTD Director 2009-10-30 CURRENT 2006-08-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG JENKOVA CONSULTING LIMITED Director 2009-10-30 CURRENT 2002-03-19 Active - Proposal to Strike off
CHRISTINA CORNELIA VAN DEN BERG SAFFRON AND GREEN LTD Director 2009-09-28 CURRENT 2000-05-11 Dissolved 2014-01-14
CHRISTINA CORNELIA VAN DEN BERG GULF OIL LIMITED Director 2009-09-09 CURRENT 1997-12-15 Dissolved 2014-05-20
CHRISTINA CORNELIA VAN DEN BERG WINTER BROKERS LIMITED Director 2009-09-09 CURRENT 2000-02-28 Dissolved 2013-10-22
CHRISTINA CORNELIA VAN DEN BERG DUKECASTLE LIMITED Director 2009-09-09 CURRENT 1999-01-15 Dissolved 2013-09-24
CHRISTINA CORNELIA VAN DEN BERG LEMON BROTHERS LIMITED Director 2009-09-09 CURRENT 2008-10-23 Dissolved 2015-11-03

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
2017-08-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-31DS01APPLICATION FOR STRIKING-OFF
2017-05-31DS01APPLICATION FOR STRIKING-OFF
2017-04-12DISS40DISS40 (DISS40(SOAD))
2017-04-11AA31/12/16 TOTAL EXEMPTION FULL
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB
2017-03-14GAZ1FIRST GAZETTE
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 01/09/2016
2016-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. CHRISTINA CORNELIA VAN DEN BERG / 24/08/2016
2016-03-11AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0117/12/15 FULL LIST
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20SH0130/09/15 STATEMENT OF CAPITAL GBP 100
2015-08-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0117/12/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0117/12/13 FULL LIST
2013-11-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CORNELIA VAN DEN BERG / 15/11/2012
2012-12-17AR0117/12/12 FULL LIST
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-19AR0117/12/11 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0117/12/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CORNELIA VAN DEN BERG / 05/11/2010
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0117/12/09 FULL LIST
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES
2009-12-07AP01DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01288cSECRETARY'S PARTICULARS CHANGED
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 17/12/04; BEARER SHARES
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-17244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-2788(2)RAD 22/07/04--------- £ SI 98@1=98 £ IC 2/100
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-05-27288bSECRETARY RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288bSECRETARY RESIGNED
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 81 CITY ROAD LONDON EC1Y 1BL
2004-05-11288aNEW SECRETARY APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288bDIRECTOR RESIGNED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1QA
2003-10-06288bSECRETARY RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW SECRETARY APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BPD CORPORATION 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 BPD CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BPD CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-12-31 £ 170,931
Creditors Due Within One Year 2011-12-31 £ 795,820

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
2016-12-31

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 BPD CORPORATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 182,493
Cash Bank In Hand 2011-12-31 £ 806,465
Shareholder Funds 2012-12-31 £ 11,562
Shareholder Funds 2011-12-31 £ 10,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPD CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPD CORPORATION LIMITED
Trademarks
We have not found any records of BPD CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPD CORPORATION 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 not elsewhere classified) as BPD CORPORATION 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 BPD CORPORATION 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 BPD CORPORATION 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 BPD CORPORATION 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.