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

BODYCOTE FINANCE LIMITED

SPRINGWOOD COURT SPRINGWOOD CLOSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK10 2XF,
Company Registration Number
06308100
Private Limited Company
Active

Company Overview

About Bodycote Finance Ltd
BODYCOTE FINANCE LIMITED was founded on 2007-07-10 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Bodycote Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BODYCOTE FINANCE LIMITED
 
Legal Registered Office
SPRINGWOOD COURT SPRINGWOOD CLOSE
TYTHERINGTON BUSINESS PARK
MACCLESFIELD
CHESHIRE
SK10 2XF
Other companies in SK10
 
Filing Information
Company Number 06308100
Company ID Number 06308100
Date formed 2007-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 17:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODYCOTE FINANCE 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.
Companies with same name BODYCOTE FINANCE LIMITED
The following companies were found which have the same name as BODYCOTE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BODYCOTE FINANCE UK LIMITED SPRINGWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF Active Company formed on the 2003-06-16
BODYCOTE FINANCE US INC Delaware Unknown

Company Officers of BODYCOTE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
UTE SUSE BALL
Company Secretary 2011-03-17
MICHAEL JOHN HARKCOM
Director 2013-05-07
DOMINIQUE YATES
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FARRINGTON LANDLESS
Director 2007-07-10 2016-12-31
MICHAEL BRAUN
Director 2007-07-10 2013-05-07
JOHN ROLAND GRIME
Company Secretary 2007-07-10 2011-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HARKCOM BODYCOTE PENSION TRUSTEES LIMITED Director 2017-11-02 CURRENT 1988-02-08 Active
MICHAEL JOHN HARKCOM BODYCOTE TREASURY SERVICES LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
MICHAEL JOHN HARKCOM BODYCOTE HIP GERMANY LIMITED Director 2013-12-05 CURRENT 2013-12-04 Active
MICHAEL JOHN HARKCOM BODYCOTE METAL TECHNOLOGY LIMITED Director 2013-02-27 CURRENT 1972-10-30 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM EXPERT HEAT TREATMENTS LIMITED Director 2013-02-27 CURRENT 2003-09-24 Active
MICHAEL JOHN HARKCOM BODYCOTE SURFACE TECHNOLOGY LIMITED Director 2013-02-27 CURRENT 1923-02-20 Active
MICHAEL JOHN HARKCOM BODYCOTE HEAT TREATMENTS LIMITED Director 2013-02-27 CURRENT 1971-09-29 Active
MICHAEL JOHN HARKCOM BODYCOTE H.I.P. LIMITED Director 2013-02-26 CURRENT 1976-09-09 Active
MICHAEL JOHN HARKCOM NPE-INNOTEK LIMITED Director 2013-02-25 CURRENT 2007-02-14 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM SAP ENGINEERING LIMITED Director 2013-02-25 CURRENT 1986-11-12 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM PLASMA & THERMAL COATINGS LTD. Director 2013-02-25 CURRENT 1995-04-19 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM THERMAL PROCESSING GROUP LIMITED Director 2013-02-25 CURRENT 1959-06-12 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM TAYLOR & HARTLEY FABRICS LIMITED Director 2013-02-25 CURRENT 1889-02-23 Active
MICHAEL JOHN HARKCOM CERAMET PLASMA COATINGS LIMITED Director 2013-02-21 CURRENT 1985-04-12 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM BODYCOTE IT LIMITED Director 2013-02-21 CURRENT 1989-09-01 Dissolved 2014-10-31
MICHAEL JOHN HARKCOM BERSTAR PROPERTIES LIMITED Director 2013-02-21 CURRENT 1972-11-14 Dissolved 2016-11-01
MICHAEL JOHN HARKCOM NEWCROFT LIMITED Director 2013-02-21 CURRENT 1980-09-01 Dissolved 2016-11-01
MICHAEL JOHN HARKCOM BODYCOTE FINANCE UK LIMITED Director 2013-02-21 CURRENT 2003-06-16 Active
MICHAEL JOHN HARKCOM BODYCOTE AMERICA FINANCE LIMITED Director 2013-02-21 CURRENT 2009-08-14 Active
MICHAEL JOHN HARKCOM BODYCOTE AMERICA TREASURY LIMITED Director 2013-02-21 CURRENT 2009-09-11 Active
MICHAEL JOHN HARKCOM BODYCOTE NOMINEES NO. 1 LIMITED Director 2013-02-21 CURRENT 1993-01-27 Active
MICHAEL JOHN HARKCOM BODYCOTE NOMINEES NO. 2 LIMITED Director 2013-02-21 CURRENT 1948-05-18 Active
MICHAEL JOHN HARKCOM BODYCOTE THERMAL PROCESSING LIMITED Director 2013-02-21 CURRENT 1976-08-02 Active
MICHAEL JOHN HARKCOM BODYCOTE K-TECH LIMITED Director 2013-02-21 CURRENT 1992-01-14 Active
MICHAEL JOHN HARKCOM BODYCOTE THERMAL PROCESSING MEXICO LIMITED Director 2013-02-21 CURRENT 2006-03-24 Active
MICHAEL JOHN HARKCOM BODYCOTE DEVELOPMENTS LIMITED Director 2013-02-21 CURRENT 1935-03-29 Active
MICHAEL JOHN HARKCOM BODYCOTE INTERNATIONAL LIMITED Director 2013-02-21 CURRENT 1972-01-04 Active
MICHAEL JOHN HARKCOM BODYCOTE PROCESSING (SKELMERSDALE) LIMITED Director 2013-02-21 CURRENT 1970-08-06 Active
MICHAEL JOHN HARKCOM BODYCOTE AMERICAN HOLDINGS LIMITED Director 2013-02-20 CURRENT 2002-09-19 Dissolved 2014-10-28
MICHAEL JOHN HARKCOM BODYCOTE (STOCKPORT) LIMITED Director 2013-02-20 CURRENT 1964-01-02 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM BODYCOTE (SOMERSET) LIMITED Director 2013-02-20 CURRENT 1990-09-21 Dissolved 2018-04-24
MICHAEL JOHN HARKCOM BODYCOTE (CHELTENHAM) LIMITED Director 2013-02-18 CURRENT 1983-10-12 Dissolved 2013-12-03
MICHAEL JOHN HARKCOM BODYCOTE SPRINGWOOD LIMITED Director 2008-08-19 CURRENT 2008-08-19 Dissolved 2016-11-29
DOMINIQUE YATES BODYCOTE FINANCE UK LIMITED Director 2017-01-01 CURRENT 2003-06-16 Active
DOMINIQUE YATES EXPERT HEAT TREATMENTS LIMITED Director 2017-01-01 CURRENT 2003-09-24 Active
DOMINIQUE YATES BODYCOTE (SOMERSET) LIMITED Director 2017-01-01 CURRENT 1990-09-21 Dissolved 2018-04-24
DOMINIQUE YATES BODYCOTE AMERICA FINANCE LIMITED Director 2017-01-01 CURRENT 2009-08-14 Active
DOMINIQUE YATES BODYCOTE AMERICA TREASURY LIMITED Director 2017-01-01 CURRENT 2009-09-11 Active
DOMINIQUE YATES BODYCOTE TREASURY SERVICES LIMITED Director 2017-01-01 CURRENT 2014-01-03 Active - Proposal to Strike off
DOMINIQUE YATES BODYCOTE SURFACE TECHNOLOGY LIMITED Director 2017-01-01 CURRENT 1923-02-20 Active
DOMINIQUE YATES BODYCOTE NOMINEES NO. 1 LIMITED Director 2017-01-01 CURRENT 1993-01-27 Active
DOMINIQUE YATES BODYCOTE NOMINEES NO. 2 LIMITED Director 2017-01-01 CURRENT 1948-05-18 Active
DOMINIQUE YATES BODYCOTE THERMAL PROCESSING LIMITED Director 2017-01-01 CURRENT 1976-08-02 Active
DOMINIQUE YATES BODYCOTE K-TECH LIMITED Director 2017-01-01 CURRENT 1992-01-14 Active
DOMINIQUE YATES BODYCOTE THERMAL PROCESSING MEXICO LIMITED Director 2017-01-01 CURRENT 2006-03-24 Active
DOMINIQUE YATES BODYCOTE HIP GERMANY LIMITED Director 2017-01-01 CURRENT 2013-12-04 Active
DOMINIQUE YATES TAYLOR & HARTLEY FABRICS LIMITED Director 2017-01-01 CURRENT 1889-02-23 Active
DOMINIQUE YATES BODYCOTE DEVELOPMENTS LIMITED Director 2017-01-01 CURRENT 1935-03-29 Active
DOMINIQUE YATES BODYCOTE INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1972-01-04 Active
DOMINIQUE YATES BODYCOTE HEAT TREATMENTS LIMITED Director 2017-01-01 CURRENT 1971-09-29 Active
DOMINIQUE YATES BODYCOTE PROCESSING (SKELMERSDALE) LIMITED Director 2017-01-01 CURRENT 1970-08-06 Active
DOMINIQUE YATES BODYCOTE H.I.P. LIMITED Director 2017-01-01 CURRENT 1976-09-09 Active
DOMINIQUE YATES BODYCOTE PLC Director 2016-11-01 CURRENT 1953-04-27 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
2023-06-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE YATES
2023-03-06DIRECTOR APPOINTED MR BENJAMIN PHILIP FIDLER
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-07-13RES13Resolutions passed:
  • Adoption of the bodycote PLC group authority matrix/directors authorised to pass and implement any amendements to the authority matrix 28/06/2021
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-11RES13Resolutions passed:
  • Company enter into arrangements to be effected under the amnedment and restatement agreement directors authorised to pass and implement such resolution as they think fit 29/03/2017
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRINGTON LANDLESS
2017-01-03AP01DIRECTOR APPOINTED MR DOMINIQUE YATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0113/06/14 ANNUAL RETURN FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAUN
2013-05-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARKCOM
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0114/06/12 ANNUAL RETURN FULL LIST
2011-08-04RES13Resolutions passed:
  • Transaction documents 29/07/2011
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0114/06/11 ANNUAL RETURN FULL LIST
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRIME
2011-04-01AP03SECRETARY APPOINTED MRS UTE SUSE BALL
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRIME
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0114/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FARRINGTON LANDLESS / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRAUN / 01/10/2009
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROLAND GRIME / 01/10/2009
2010-02-23RES13ENTER AGREEMENTS 05/02/2010
2010-01-26RES13CREDIT FACILITY AGREEMENT 07/01/2010
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-03-10RES01ADOPT ARTICLES 05/03/2009
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2SG
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-09-20225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-09-13ELRESS386 DISP APP AUDS 11/07/07
2007-09-13ELRESS366A DISP HOLDING AGM 11/07/07
2007-07-10NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BODYCOTE FINANCE 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 BODYCOTE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BODYCOTE FINANCE 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 n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 BODYCOTE FINANCE LIMITED

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