Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK COUNTRY URBAN INDUSTRIAL MISSION
Company Information for

BLACK COUNTRY URBAN INDUSTRIAL MISSION

ST PETER'S HOUSE, 4 EXCHANGE STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 1TS,
Company Registration Number
05409157
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Black Country Urban Industrial Mission
BLACK COUNTRY URBAN INDUSTRIAL MISSION was founded on 2005-03-31 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Black Country Urban Industrial Mission is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACK COUNTRY URBAN INDUSTRIAL MISSION
 
Legal Registered Office
ST PETER'S HOUSE
4 EXCHANGE STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 1TS
Other companies in WV1
 
Charity Registration
Charity Number 1110745
Charity Address BCUIM OFFICE, ST. PETERS HOUSE, 4 EXCHANGE STREET, WOLVERHAMPTON, WV1 1TS
Charter THE BLACK COUNTRY URBAN INDUSTRIAL MISSION HAS THE FOLLOWING STRATEGIC OBJECTSIVES; WE SEEK TO BRING VALUES OF THE KINGDOM TO EVERYDAY LIFE BY: 1 BEING ALONGSIDE PEOPLE AT WORK; 2 PROMOTING FAITH FOR WORK 3 EMPOWERING AND TRANSFORMING URBAN COMMUNITIES
Filing Information
Company Number 05409157
Company ID Number 05409157
Date formed 2005-03-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 13:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK COUNTRY URBAN INDUSTRIAL MISSION
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 BLACK COUNTRY URBAN INDUSTRIAL MISSION

Current Directors
Officer Role Date Appointed
HUGH EDGAR WILLIAMS
Company Secretary 2005-03-31
ADRIAN STUART ARGILE
Director 2008-02-19
PAUL ANDREW BEETHAM
Director 2008-02-19
VERA MAY BIRCH
Director 2005-03-31
PATRICIA BRADBURY
Director 2008-10-15
STEPHEN LLOYD BROOKS
Director 2005-03-31
CAROLINE CROLLEY
Director 2005-03-31
CLIVE MALCOLM GREGORY
Director 2007-07-03
ANDY HEWINES
Director 2016-07-12
JOHN NICHOLAS LEEMING LATHAM
Director 2017-11-14
ALFRED DAVID OWEN
Director 2005-03-31
RACHEL ELIZABETH PARKINSON
Director 2016-09-01
THOMAS RUSSELL
Director 2017-07-18
BARRY WELCH
Director 2014-10-28
HUGH EDGAR WILLIAMS
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER MCGOUGH
Director 2005-03-31 2017-11-14
MARK ANDREW HAMBLETT
Director 2007-07-03 2016-07-12
JOHN DAVID HOWARD
Director 2005-10-11 2016-07-12
ROBERT SMITH
Director 2007-07-03 2015-11-05
PETER GRAY CHRISTIE
Director 2005-03-31 2014-07-01
DAVID STUART WALKER
Director 2005-03-31 2013-11-12
BARRY PICKEN
Director 2005-03-31 2012-06-26
FRANCIS REINDO LEWIS
Director 2005-03-31 2010-07-06
WILLIAM HAIG ANDERSON
Director 2005-03-31 2007-07-03
PETER GEOFFREY STEVENS
Director 2005-03-31 2007-07-03
JOYCE HILDA MARY MILLINGTON
Director 2005-03-31 2006-12-19
MICHAEL GAY BOURKE
Director 2005-03-31 2006-10-10
PETER FINCH CURRY
Director 2005-03-31 2005-10-10
BRIAN NICHOLLS
Director 2005-03-31 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN STUART ARGILE THE HEART OF ENGLAND BAPTIST ASSOCIATION Director 2014-10-01 CURRENT 1929-04-15 Active
PAUL ANDREW BEETHAM EXCELL3 INDEPENDENT SCHOOLS LTD Director 2014-05-30 CURRENT 2011-06-01 Active - Proposal to Strike off
VERA MAY BIRCH WILLENHALL COMMUNITY HEALTH AND RESOURCE TRAINING TRUST COMPANY LTD Director 2009-02-25 CURRENT 2000-10-26 Active
CAROLINE CROLLEY GREEN RIVERS COMMUNITY ASSOCIATION MANAGEMENT LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLIVE MALCOLM GREGORY WOLVERHAMPTON GIRLS' HIGH SCHOOL Director 2015-10-08 CURRENT 2014-03-03 Active
CLIVE MALCOLM GREGORY LICHFIELD DIOCESAN BOARD OF FINANCE(INCORPORATED)(THE) Director 2009-10-01 CURRENT 1929-05-14 Active
CLIVE MALCOLM GREGORY BLAKELEY GREEN HOUSE TRUST Director 2007-05-13 CURRENT 1999-07-19 Dissolved 2018-06-19
ALFRED DAVID OWEN DARLASTON YOUTH CENTRE Director 2016-06-10 CURRENT 2016-06-10 Active
ALFRED DAVID OWEN LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2013-09-10 CURRENT 2010-12-02 Dissolved 2016-06-21
ALFRED DAVID OWEN UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
ALFRED DAVID OWEN THE UNQUOTED COMPANIES' GROUP Director 2010-11-12 CURRENT 2010-10-22 Dissolved 2014-05-06
ALFRED DAVID OWEN WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2005-02-01 CURRENT 2000-02-24 Active - Proposal to Strike off
ALFRED DAVID OWEN OLD HALL PEOPLES PARTNERSHIP Director 2004-11-30 CURRENT 2000-10-06 Active
ALFRED DAVID OWEN CHC EVANGELISM TRUST Director 1998-06-24 CURRENT 1998-06-24 Active
ALFRED DAVID OWEN SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION Director 1993-02-02 CURRENT 1992-02-10 Active
ALFRED DAVID OWEN EMPLOYMENT NEEDS TRAINING AGENCY C.I.C. Director 1992-10-05 CURRENT 1987-10-13 Dissolved 2015-02-03
ALFRED DAVID OWEN SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY Director 1992-06-24 CURRENT 1972-03-15 Active
ALFRED DAVID OWEN RHINOG ESTATES LIMITED Director 1991-06-29 CURRENT 1972-10-03 Active
ALFRED DAVID OWEN RUBERY OWEN (SITE SERVICES) LIMITED Director 1991-06-29 CURRENT 1936-11-27 Active - Proposal to Strike off
ALFRED DAVID OWEN BRITISH RACING MOTORS LIMITED Director 1991-06-28 CURRENT 1948-03-22 Active
ALFRED DAVID OWEN B.R.M. LIMITED Director 1991-06-28 CURRENT 1956-10-19 Active
ALFRED DAVID OWEN J.E.BRASSEY & SON,LIMITED Director 1991-02-04 CURRENT 1900-06-28 Dissolved 2015-09-08
RACHEL ELIZABETH PARKINSON INTERFAITH WOLVERHAMPTON Director 2017-09-23 CURRENT 1996-07-01 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
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDGAR WILLIAMS
2022-07-27TM02Termination of appointment of Hugh Edgar Williams on 2022-07-27
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR SIMON NEIL NATHANIEL FOSTER
2022-02-16DIRECTOR APPOINTED THE RT REVD MARTIN CHARLES GORICK
2022-02-16AP01DIRECTOR APPOINTED THE RT REVD MARTIN CHARLES GORICK
2022-02-04APPOINTMENT TERMINATED, DIRECTOR BARRY WELCH
2022-02-04APPOINTMENT TERMINATED, DIRECTOR ANDY HEWINES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SNODGRASS PRIMROSE
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WELCH
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BEETHAM
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MR JAMES EDWARD WOOLDRIDGE GREEN
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADBURY
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-28AP01DIRECTOR APPOINTED FATHER JOHN NICHOLAS LEEMING LATHAM
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER MCGOUGH
2018-03-26CH01Director's details changed for Mr Andy Hewines on 2017-10-01
2017-11-22CH01Director's details changed for Rev Dr Paul Andrew Beetham on 2009-11-01
2017-11-22AP01DIRECTOR APPOINTED REVD RACHEL ELIZABETH PARKINSON
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MR THOMAS RUSSELL
2017-09-25AP01DIRECTOR APPOINTED MR ANDY HEWINES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMBLETT
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMBLETT
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HOWARD
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAY CHRISTIE
2015-04-01AP01DIRECTOR APPOINTED REVEREND BARRY WELCH
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AR0131/03/14 NO MEMBER LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 NO MEMBER LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PICKEN
2012-04-03AR0131/03/12 NO MEMBER LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BRADBURY / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HAMBLETT / 03/04/2012
2012-01-25AA31/03/11 TOTAL EXEMPTION FULL
2011-03-31AR0131/03/11 NO MEMBER LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LEWIS
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-04-21AR0131/03/10 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND DAVID CHRISTOPHER MCGOUGH / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR PAUL ANDREW BEETHAM / 31/03/2010
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BCUIM OFFICE ST PETER'S HOUSE EXCHANGE STREET WOLVERHAMPTON WV1 1TS
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER GRAY CHRISTIE / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDGAR WILLIAMS / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HAMBLETT / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CROLLEY / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRADBURY / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ADRIAN STUART ARGILE / 31/03/2010
2009-12-31AA31/03/09 TOTAL EXEMPTION FULL
2009-04-24363aANNUAL RETURN MADE UP TO 31/03/09
2008-11-13288aDIRECTOR APPOINTED PATRICIA MARY BRADBURY
2008-08-08AA31/03/08 TOTAL EXEMPTION FULL
2008-05-13363sANNUAL RETURN MADE UP TO 31/03/08
2008-04-09288aDIRECTOR APPOINTED REV ADRIAN STUART ARGILE
2008-04-01288aDIRECTOR APPOINTED REV DR PAUL ANDREW BEETHAM
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-06-28363(288)DIRECTOR RESIGNED
2007-06-28363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10288bDIRECTOR RESIGNED
2006-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/06
2006-04-21363sANNUAL RETURN MADE UP TO 31/03/06
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BLACK COUNTRY URBAN INDUSTRIAL MISSION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 62,537
Current Assets 2012-04-01 £ 62,537
Shareholder Funds 2012-04-01 £ 61,937

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK COUNTRY URBAN INDUSTRIAL MISSION registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK COUNTRY URBAN INDUSTRIAL MISSION
Trademarks
We have not found any records of BLACK COUNTRY URBAN INDUSTRIAL MISSION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK COUNTRY URBAN INDUSTRIAL MISSION. 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 (88990 - Other social work activities without accommodation n.e.c.) as BLACK COUNTRY URBAN INDUSTRIAL MISSION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BLACK COUNTRY URBAN INDUSTRIAL MISSION 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 BLACK COUNTRY URBAN INDUSTRIAL MISSION 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 BLACK COUNTRY URBAN INDUSTRIAL MISSION 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.