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

BESSO TRANSPORTATION LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
05277247
Private Limited Company
Active

Company Overview

About Besso Transportation Ltd
BESSO TRANSPORTATION LIMITED was founded on 2004-11-03 and has its registered office in London. The organisation's status is listed as "Active". Besso Transportation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BESSO TRANSPORTATION LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in EC3N
 
Previous Names
CRESCENT UNDERWRITING AGENCIES LTD11/01/2008
Filing Information
Company Number 05277247
Company ID Number 05277247
Date formed 2004-11-03
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 03/11/2015
Return next due 01/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 03:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESSO TRANSPORTATION 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.

Company Officers of BESSO TRANSPORTATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN FIELD
Company Secretary 2006-03-22
HOWARD WARNER GREEN
Director 2008-03-31
JOHN PHILIP NEWCOMBE
Director 2008-03-31
RUSSELL BRENT NICHOLS
Director 2008-03-31
IAN ANTHONY MAURICE TOOKE
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GEORGE BIRD
Director 2005-09-15 2008-03-31
JOHN BOYCE
Director 2004-11-04 2008-03-31
GEOFFREY STEPHEN WHEELER
Director 2004-11-04 2008-03-31
ALAN DAVID FULLER
Director 2005-09-15 2007-09-01
PETER GRAHAM SWEET
Director 2005-09-15 2007-09-01
DONALD ROBERT WALTON
Director 2005-09-15 2007-06-01
KEVIN BOWERS
Director 2004-11-04 2007-05-09
DONALD ROBERT WALTON
Company Secretary 2005-08-22 2006-03-22
PHILIP MURRAY WHEELER
Director 2004-11-04 2006-03-07
PHILIP MURRAY WHEELER
Company Secretary 2004-11-04 2005-08-22
UK SECRETARIES LTD
Company Secretary 2004-11-03 2004-11-04
UK DIRECTORS LTD
Director 2004-11-03 2004-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN FIELD BESSO INTERNATIONAL (LONDON) LIMITED Company Secretary 2006-08-10 CURRENT 1997-10-02 Dissolved 2016-07-26
DAVID JONATHAN FIELD G & R ASSOCIATES LIMITED Company Secretary 2006-08-10 CURRENT 1998-01-29 Dissolved 2016-07-26
DAVID JONATHAN FIELD SAMLER HAWKINS LIMITED Company Secretary 2006-08-10 CURRENT 1976-06-21 Dissolved 2016-07-26
DAVID JONATHAN FIELD GLADSTONE UNDERWRITING AGENCY LIMITED Company Secretary 2006-08-10 CURRENT 1988-07-11 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO INSURANCE SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 1994-10-06 Active
DAVID JONATHAN FIELD ABC INSURANCE SERVICES LIMITED Company Secretary 2006-07-13 CURRENT 1984-09-04 Active - Proposal to Strike off
DAVID JONATHAN FIELD H. BERNSTEIN INSURANCE BROKERS LIMITED Company Secretary 2006-05-02 CURRENT 1953-01-31 Active
DAVID JONATHAN FIELD BESSO ESOP TRUSTEE LIMITED Company Secretary 2006-04-27 CURRENT 1995-08-18 Active
DAVID JONATHAN FIELD C B C PERSONAL FINANCIAL SERVICES LIMITED Company Secretary 2006-03-22 CURRENT 1987-05-27 Dissolved 2015-03-17
DAVID JONATHAN FIELD O'SULLIVAN AND ASSOCIATES LIMITED Company Secretary 2006-03-22 CURRENT 2004-01-13 Dissolved 2016-07-26
DAVID JONATHAN FIELD BESSO RISK SOLUTIONS LTD Company Secretary 2006-03-22 CURRENT 2004-06-21 Active - Proposal to Strike off
DAVID JONATHAN FIELD RISK SOLUTIONS (LONDON) LTD Company Secretary 2006-03-22 CURRENT 2003-12-11 Active - Proposal to Strike off
DAVID JONATHAN FIELD CBC UK LIMITED Company Secretary 2006-03-22 CURRENT 1985-12-23 Active
DAVID JONATHAN FIELD BESSO AFFINITY GROUPS LIMITED Company Secretary 2006-03-22 CURRENT 2004-11-08 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO LIMITED Company Secretary 2006-03-22 CURRENT 1967-07-13 Active
DAVID JONATHAN FIELD BESSO SPECIAL GROUPS LIMITED Company Secretary 2006-03-22 CURRENT 2004-11-03 Active
DAVID JONATHAN FIELD BESSO OPERATIONAL SUPPORT SERVICES LIMITED Company Secretary 2006-03-22 CURRENT 2004-11-08 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO RE LIMITED Company Secretary 2006-03-20 CURRENT 2003-09-24 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO INSURANCE GROUP LIMITED Company Secretary 2006-03-20 CURRENT 1994-04-13 Active
HOWARD WARNER GREEN BESSO SPECIAL GROUPS LIMITED Director 2008-03-31 CURRENT 2004-11-03 Active
HOWARD WARNER GREEN BESSO INSURANCE GROUP LIMITED Director 1996-09-20 CURRENT 1994-04-13 Active
HOWARD WARNER GREEN BESSO LIMITED Director 1996-09-20 CURRENT 1967-07-13 Active
JOHN PHILIP NEWCOMBE BESSO INTERNATIONAL SPECIE LIMITED Director 2014-04-15 CURRENT 2013-10-24 Active - Proposal to Strike off
JOHN PHILIP NEWCOMBE EUROPEAN INSURANCE AND REINSURANCE BROKERS LIMITED Director 2008-05-22 CURRENT 1967-09-04 Active
JOHN PHILIP NEWCOMBE BESSO SPECIAL GROUPS LIMITED Director 2008-03-31 CURRENT 2004-11-03 Active
JOHN PHILIP NEWCOMBE BESSO RISK SOLUTIONS LTD Director 2006-03-02 CURRENT 2004-06-21 Active - Proposal to Strike off
JOHN PHILIP NEWCOMBE O'SULLIVAN AND ASSOCIATES LIMITED Director 2005-02-11 CURRENT 2004-01-13 Dissolved 2016-07-26
JOHN PHILIP NEWCOMBE RISK SOLUTIONS (LONDON) LTD Director 2005-02-11 CURRENT 2003-12-11 Active - Proposal to Strike off
RUSSELL BRENT NICHOLS MARATHON GLOBAL LIMITED Director 2016-10-06 CURRENT 2016-06-03 Active - Proposal to Strike off
RUSSELL BRENT NICHOLS BESSO MARINE LIMITED Director 2016-10-06 CURRENT 2016-06-08 Active - Proposal to Strike off
RUSSELL BRENT NICHOLS BESSO INSURANCE GROUP LIMITED Director 2015-02-12 CURRENT 1994-04-13 Active
RUSSELL BRENT NICHOLS GWMJ LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
RUSSELL BRENT NICHOLS BGC BES PARTNERS LIMITED Director 2012-03-20 CURRENT 2011-08-10 Liquidation
RUSSELL BRENT NICHOLS BESSO SPECIAL GROUPS LIMITED Director 2008-03-31 CURRENT 2004-11-03 Active
RUSSELL BRENT NICHOLS BESSO LIMITED Director 2002-03-08 CURRENT 1967-07-13 Active
IAN ANTHONY MAURICE TOOKE BESSO SPECIAL GROUPS LIMITED Director 2008-03-31 CURRENT 2004-11-03 Active
IAN ANTHONY MAURICE TOOKE BESSO LIMITED Director 2003-02-27 CURRENT 1967-07-13 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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU
2024-03-19DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY MAURICE TOOKE
2023-06-08APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRENT NICHOLS
2023-06-07DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH
2023-06-07APPOINTMENT TERMINATED, DIRECTOR HOWARD WARNER GREEN
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP NEWCOMBE
2023-06-07Director's details changed for Mr Scott William Hough on 2023-06-01
2023-04-13DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-05Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-08-12
2022-09-05AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-08-12
2022-09-01Termination of appointment of David Jonathan Field on 2022-08-12
2022-09-01TM02Termination of appointment of David Jonathan Field on 2022-08-12
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 8-11 Crescent London EC3N 2LY
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-11Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05RES01ADOPT ARTICLES 05/04/16
2016-02-09CH01Director's details changed for Mr Russell Brent Nichols on 2015-10-31
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0103/11/15 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0103/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0103/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0103/11/12 ANNUAL RETURN FULL LIST
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0103/11/11 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0103/11/10 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0103/11/09 ANNUAL RETURN FULL LIST
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aReturn made up to 03/11/08; full list of members
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01288aDirector appointed ian anthony maurice tooke
2008-04-23288aDIRECTOR APPOINTED RUSSELL BRENT NICHOLS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WHEELER
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN BOYCE
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR COLIN BIRD
2008-04-21288aDIRECTOR APPOINTED JOHN PHILIP NEWCOMBE
2008-04-21288aDIRECTOR APPOINTED HOWARD WARNER GREEN
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11CERTNMCOMPANY NAME CHANGED CRESCENT UNDERWRITING AGENCIES L TD CERTIFICATE ISSUED ON 11/01/08
2007-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-12-13363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04288bDIRECTOR RESIGNED
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-10363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288bSECRETARY RESIGNED
2006-04-07288aNEW SECRETARY APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2005-12-09363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-09288bSECRETARY RESIGNED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2005-09-09225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-09-0988(2)RAD 22/08/05--------- £ SI 5100@.1=510 £ IC 490/1000
2005-09-08122S-DIV 29/06/05
2005-09-0888(2)RAD 30/06/05--------- £ SI 4899@.1=489 £ IC 1/490
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288bDIRECTOR RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BESSO TRANSPORTATION 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 BESSO TRANSPORTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-01-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2005-09-15 Satisfied COUTTS & COMPANY
DEBENTURE 2005-09-15 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BESSO TRANSPORTATION LIMITED

Intangible Assets
Patents
We have not found any records of BESSO TRANSPORTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESSO TRANSPORTATION LIMITED
Trademarks
We have not found any records of BESSO TRANSPORTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESSO TRANSPORTATION 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 (65120 - Non-life insurance) as BESSO TRANSPORTATION LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BESSO TRANSPORTATION 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 BESSO TRANSPORTATION 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 BESSO TRANSPORTATION LIMITED any grants or awards.
Ownership
    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.