Liquidation
Company Information for BCCB INCORPORATED LIMITED
OFFICE 3 ROMNEY MARSH BUSINESS HUB, MOUNTFIELD ROAD, NEW ROMNEY, KENT, TN28 8LH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BCCB INCORPORATED LIMITED | |
Legal Registered Office | |
OFFICE 3 ROMNEY MARSH BUSINESS HUB MOUNTFIELD ROAD NEW ROMNEY KENT TN28 8LH Other companies in BS9 | |
Company Number | 05357648 | |
---|---|---|
Company ID Number | 05357648 | |
Date formed | 2005-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-11-05 18:55:00 |
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 | ||
---|---|---|---|---|
![]() |
BCCB INCORPORATED LIMITED | 79, GLENVARA PARK, KNOCKLYON, DUBLIN 16. | Dissolved | Company formed on the 1989-06-27 |
![]() |
BCCB INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WESTBURY SECRETARIAL SERVICES LIMITED |
||
MICHAEL LEO CHARLES GOODMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DICK KWIST |
Director | ||
THOMAS MATTHEW DONOVAN |
Company Secretary | ||
FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN |
Director | ||
MARK WESTAWAY |
Director | ||
THOMAS MATTHEW DONOVAN |
Director | ||
WESTBURY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CINIBOM TOPCO LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
CUMBERLAND ENTERPRISES LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2001-04-30 | Active | |
CAPSTON LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2003-06-03 | Active | |
FDJ INVESTMENTS LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
ETLOE DEVELOPMENTS LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2017-11-14 | |
W.D.A. INVESTMENTS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
SAGESA SPANISH HEALTHCARE RECRUITMENT LIMITED | Company Secretary | 2015-02-21 | CURRENT | 2015-02-21 | Active - Proposal to Strike off | |
CV HEALTHCARE LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Liquidation | |
ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
HARRWICH LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
FINDON LIMITED | Company Secretary | 2014-06-25 | CURRENT | 2014-06-25 | Active - Proposal to Strike off | |
CHANE LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2001-09-07 | Active | |
IFORD LIMITED | Company Secretary | 2012-08-06 | CURRENT | 2000-07-04 | Dissolved 2016-05-24 | |
BASEROCK LIMITED | Company Secretary | 2011-05-11 | CURRENT | 2011-05-11 | Dissolved 2016-11-15 | |
R-MANI LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Liquidation | |
JORMUND PROPERTIES LIMITED | Company Secretary | 2011-02-01 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
HOLLINGBURY LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
SQUARE SYSTEMS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1995-04-19 | Active | |
TECHNOMEDICAL INVESTMENTS LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2006-03-13 | Dissolved 2016-09-06 | |
CAMROSE REAL ESTATE LIMITED | Company Secretary | 2009-02-20 | CURRENT | 2000-06-23 | Dissolved 2016-02-23 | |
KINGSGATE INCORPORATED LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Dissolved 2014-10-14 | |
PEMBROOK REAL ESTATE LIMITED | Company Secretary | 2006-05-15 | CURRENT | 1999-09-14 | Dissolved 2016-09-06 | |
TOTTENHAM OFFICES & HOUSES LIMITED | Company Secretary | 2006-05-15 | CURRENT | 1999-09-14 | Active | |
MURCHSIDE LIMITED | Company Secretary | 2003-12-17 | CURRENT | 2003-12-17 | Dissolved 2015-02-24 | |
JOHN PEARCE INSURANCE SERVICES LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-03-13 | Active - Proposal to Strike off | |
CORSHAM LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2014-05-13 | |
JOHN SPILLER ENTERPRISES LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2001-12-06 | Dissolved 2015-08-11 | |
MIKE CALDWELL LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
ETLOE LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1964-04-14 | Active | |
JACQUES HAMELLE LIMITED | Company Secretary | 2001-11-20 | CURRENT | 2001-11-20 | Dissolved 2014-10-14 | |
EASYMEDAL LIMITED | Company Secretary | 2001-10-11 | CURRENT | 1992-04-27 | Active | |
JBL EUROPE LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-06-20 | Active | |
EBCO SYSTEMS LIMITED | Company Secretary | 2001-05-30 | CURRENT | 2001-05-14 | Active | |
MORVAN LIMITED | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active - Proposal to Strike off | |
E=MC2 LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2014-02-04 | |
BEAUFORTE ENTERPRISES LIMITED | Company Secretary | 2001-02-09 | CURRENT | 2001-02-09 | Active | |
POWERVENTURE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
SHIREBROOK LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1983-11-15 | Active | |
EMD COMMERCIAL LTD | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active | |
DJAZZ LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
ALGORAN LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1982-11-10 | Active | |
METALS & MACHINERY INDUSTRIES LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1999-08-02 | Active | |
KITTEN FINANCE LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1988-01-21 | Active | |
NADEL FINANCE OVERSEAS LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1981-11-24 | Active | |
FAIRBAIRN LIMITED | Company Secretary | 2000-03-20 | CURRENT | 1982-07-16 | Active | |
EUROLINK FINANCE LTD | Company Secretary | 2000-03-02 | CURRENT | 1997-10-17 | Dissolved 2016-11-15 | |
WHITECHURCH LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1994-10-12 | Active - Proposal to Strike off | |
TOWER OPTIONS LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1995-08-23 | Active | |
MARKETLINE MANAGEMENT CO. LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
EUROPEAN MANAGEMENT DISTRIBUTION LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1994-11-17 | Active - Proposal to Strike off | |
JOHNSON & WILLIAMS LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1997-10-15 | Liquidation | |
GRACE & SIMMS LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
MARKETSOURCE LIMITED | Company Secretary | 1999-12-16 | CURRENT | 1987-02-05 | Active | |
ENTERSAFE LIMITED | Company Secretary | 1999-12-08 | CURRENT | 1987-09-15 | Active | |
IMAGEDRIVE LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1987-01-05 | Active | |
EAGLE FINANCE LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1999-11-30 | Active | |
ROUNDPEG LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1997-01-20 | Dissolved 2014-05-20 | |
ALGORAN LIMITED | Director | 2017-10-01 | CURRENT | 1982-11-10 | Active | |
ECNP-LPN LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
TOTTENHAM OFFICES & HOUSES LIMITED | Director | 2016-10-01 | CURRENT | 1999-09-14 | Active | |
EAGLE FINANCE LIMITED | Director | 2016-10-01 | CURRENT | 1999-11-30 | Active | |
EMD COMMERCIAL LTD | Director | 2016-10-01 | CURRENT | 2000-11-02 | Active | |
GRACE & SIMMS LIMITED | Director | 2016-10-01 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
SHIREBROOK LIMITED | Director | 2016-06-01 | CURRENT | 1983-11-15 | Active | |
BASEROCK LIMITED | Director | 2016-05-01 | CURRENT | 2011-05-11 | Dissolved 2016-11-15 | |
EUROLINK FINANCE LTD | Director | 2016-05-01 | CURRENT | 1997-10-17 | Dissolved 2016-11-15 | |
CAPSTON LIMITED | Director | 2016-05-01 | CURRENT | 2003-06-03 | Active | |
HOLLINGBURY LIMITED | Director | 2016-05-01 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
JORMUND PROPERTIES LIMITED | Director | 2016-05-01 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED | Director | 2016-05-01 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
FINDON LIMITED | Director | 2016-05-01 | CURRENT | 2014-06-25 | Active - Proposal to Strike off | |
WHITECHURCH LIMITED | Director | 2016-05-01 | CURRENT | 1994-10-12 | Active - Proposal to Strike off | |
MARKETLINE MANAGEMENT CO. LIMITED | Director | 2016-05-01 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
EUROPEAN MANAGEMENT DISTRIBUTION LIMITED | Director | 2016-05-01 | CURRENT | 1994-11-17 | Active - Proposal to Strike off | |
JOHNSON & WILLIAMS LIMITED | Director | 2016-05-01 | CURRENT | 1997-10-15 | Liquidation | |
METALS & MACHINERY INDUSTRIES LIMITED | Director | 2016-05-01 | CURRENT | 1999-08-02 | Active | |
DJAZZ LIMITED | Director | 2016-05-01 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
MORVAN LIMITED | Director | 2016-05-01 | CURRENT | 2001-05-08 | Active - Proposal to Strike off | |
JBL EUROPE LIMITED | Director | 2016-05-01 | CURRENT | 2001-06-20 | Active | |
FDJ INVESTMENTS LIMITED | Director | 2016-05-01 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
HARRWICH LIMITED | Director | 2016-05-01 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
KITTEN FINANCE LIMITED | Director | 2016-05-01 | CURRENT | 1988-01-21 | Active | |
NADEL FINANCE OVERSEAS LIMITED | Director | 2016-05-01 | CURRENT | 1981-11-24 | Active | |
EBCO SYSTEMS LIMITED | Director | 2016-05-01 | CURRENT | 2001-05-14 | Active | |
WESTBURY SECRETARIAL SERVICES LIMITED | Director | 1999-11-18 | CURRENT | 1999-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 18/10/24 FROM Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES | |
Previous accounting period extended from 28/02/21 TO 30/06/21 | ||
AA01 | Previous accounting period extended from 28/02/21 TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WESTBURY SECRETARIAL SERVICES LIMITED on 2020-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM 49 High Street Westbury-on-Trym Bristol BS9 3ED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR FREDERIC GASTON MICHEL LAPORTE | |
AP01 | DIRECTOR APPOINTED MR FREDERIC GASTON MICHEL LAPORTE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC GASTON MICHEL LAPORTE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC GASTON MICHEL LAPORTE | |
PSC07 | CESSATION OF GERALDINE YVONNE WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF GERALDINE YVONNE WHITTAKER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DICK KWIST | |
AP04 | Appointment of Westbury Secretarial Services Limited as company secretary on 2016-05-01 | |
TM02 | Termination of appointment of Thomas Matthew Donovan on 2016-05-01 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LEO CHARLES GOODMAN | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
CH01 | Director's details changed for Mr Dick Kwist on 2015-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WESTAWAY | |
AP01 | DIRECTOR APPOINTED MR DICK KWIST | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DONOVAN | |
AP01 | DIRECTOR APPOINTED MR MARK WESTAWAY | |
AR01 | 08/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 08/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 08/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
AR01 | 08/02/10 FULL LIST | |
288a | SECRETARY APPOINTED THOMAS MATTHEW DONOVAN | |
288b | APPOINTMENT TERMINATED SECRETARY WESTBURY SECRETARIAL SERVICES LIMITED | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 13/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 BCCB INCORPORATED LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BCCB INCORPORATED 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 |
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. |