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

BUSINESS FIRST LTD

GROUP FIRST HOUSE, MEAD WAY, PADIHAM, LANCS, BB12 7NG,
Company Registration Number
06698683
Private Limited Company
Active

Company Overview

About Business First Ltd
BUSINESS FIRST LTD was founded on 2008-09-16 and has its registered office in Padiham. The organisation's status is listed as "Active". Business First Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS FIRST LTD
 
Legal Registered Office
GROUP FIRST HOUSE
MEAD WAY
PADIHAM
LANCS
BB12 7NG
Other companies in BB12
 
Filing Information
Company Number 06698683
Company ID Number 06698683
Date formed 2008-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB154091719  
Last Datalog update: 2024-04-06 20:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS FIRST LTD
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 BUSINESS FIRST LTD
The following companies were found which have the same name as BUSINESS FIRST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS FIRST (NI) LIMITED 9 BANGOR ROAD GROOMSPORT DOWN BT19 6JF Active - Proposal to Strike off Company formed on the 2008-12-02
BUSINESS FIRST CONSULTANCY LIMITED 7 St. Legers Way Riseley Reading BERKSHIRE RG7 1GH Active - Proposal to Strike off Company formed on the 2012-04-12
BUSINESS FIRST CONSULTING LIMITED 65 SHEPHERDS BUSH GREEN THRESHOLD HOUSE FIRST FLOOR SUITE T-103 THRESHOLD HOUSE FIRST FLOOR SUITE T-103 LONDON W12 8TX Active - Proposal to Strike off Company formed on the 2010-06-07
BUSINESS FIRST COURIERS LIMITED 59 CHATSWORTH CRESCENT HOUNSLOW MIDDLESEX TW3 2PF Active Company formed on the 2002-05-30
BUSINESS FIRST ENTERPRISES LIMITED LEIGH PARK COMMUNITY CENTRE DUNSBURY WAY HAVANT PO9 5BG Active - Proposal to Strike off Company formed on the 2011-11-04
BUSINESS FIRST MAGAZINE LIMITED 19 THE MARCHES KINGSFOLD HORSHAM WEST SUSSEX RH12 3SY Dissolved Company formed on the 2006-12-18
BUSINESS FIRST MEDIA LIMITED 12 HILLSBORO ROAD BOGNOR REGIS WEST SUSSEX PO21 2DX Dissolved Company formed on the 2012-12-17
BUSINESS FIRST PARTNERSHIP LIMITED RYEFIELD COURT 81 JOEL STREET NORTHWOOD MIDDLESEX HA6 1LL Active Company formed on the 1997-02-03
BUSINESS FIRST SOLUTIONS LIMITED 33A WHIFFLER ROAD NORWICH NORFOLK NR3 2AW Active Company formed on the 2003-09-22
BUSINESS FIRST STEPS LTD 55 HAROLD GIBBONS CT LONDON SE7 7LY Active Company formed on the 2012-10-04
BUSINESS FIRST SYSTEMS CONSULTANCY LIMITED 191A CARLINGFORD ROAD LONDON LONDON N15 3ET Dissolved Company formed on the 1997-07-31
BUSINESS FIRST UK LTD OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG Dissolved Company formed on the 2009-09-30
BUSINESS FIRST BBL LIMITED GROUP FIRST HOUSE MEAD WAY PADIHAM LANCS BB12 7NG Active Company formed on the 2003-01-03
BUSINESS FIRST NETWORK LTD AISLING HOUSE 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Active Company formed on the 2014-02-06
BUSINESS FIRST (SOUTH WEST) LTD 17 MAER TOP WAY BARNSTAPLE DEVON EX31 1RZ Active Company formed on the 2014-09-15
BUSINESS FIRST AID INC. 2308 JUNIPER ROAD NW CALGARY Alberta T2N 3V2 Dissolved Company formed on the 2000-11-20
BUSINESS FIRST TV LIMITED 2 THE POUND COATE DEVIZES WILTSHIRE SN10 3LG Dissolved Company formed on the 2015-01-13
Business First Denver 1563 15th St Suite 101 Denver CO 80211 Delinquent Company formed on the 2011-06-14
BUSINESS FIRST MANAGEMENT LIMITED GROUP FIRST HOUSE 12A, MEAD WAY BURNLEY ENGLAND BB12 7NG Dissolved Company formed on the 2015-11-18
BUSINESS FIRST FUNDING CORP. 71 DEER PARK AVE., STE. 2 Suffolk BABYLON VILLAGE NY 11702 Active Company formed on the 2015-12-01

Company Officers of BUSINESS FIRST LTD

Current Directors
Officer Role Date Appointed
SARAH FRETWELL
Director 2016-02-01
LEANNE MARIE GREGSON
Director 2018-01-01
CHRISTOPHER PARKINSON
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MARGARET ALMOND
Director 2016-03-31 2017-08-08
TOBY SCOTT WHITTAKER
Director 2011-10-21 2017-08-08
RICHARD JOHN GAHAN
Company Secretary 2011-10-21 2016-03-31
LEANNE GREGSON
Director 2012-12-14 2016-02-01
JOHN SLATER
Director 2012-07-02 2016-02-01
CLAIRE PICKERING
Director 2012-04-02 2012-04-10
ABRAHAM SHENKER
Director 2009-07-24 2011-10-21
SURINDER GANGAR
Director 2009-07-24 2010-03-09
UK CORPORATE DIRECTORS LTD
Company Secretary 2008-09-16 2009-07-24
UK CORPORATE DIRECTORS LTD
Director 2008-09-16 2009-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEANNE MARIE GREGSON LONDON LUTON AIRPORT PARKING LIMITED Director 2016-05-18 CURRENT 2016-05-18 Voluntary Arrangement
LEANNE MARIE GREGSON COPHALL PARKING GATWICK LTD Director 2016-05-06 CURRENT 2005-12-08 Voluntary Arrangement
LEANNE MARIE GREGSON STORE FIRST ST HELENS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
LEANNE MARIE GREGSON HELP ME PARK MANCHESTER LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
LEANNE MARIE GREGSON HELP ME PARK GATWICK LIMITED Director 2015-06-24 CURRENT 2015-06-24 Voluntary Arrangement
LEANNE MARIE GREGSON PARK FIRST SKYPORT LIMITED Director 2015-06-22 CURRENT 2015-04-24 Voluntary Arrangement
LEANNE MARIE GREGSON APARTEL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTOPHER PARKINSON CLIENT TAXATION SERVICE LIMITED Director 2018-06-11 CURRENT 2018-06-11 Active - Proposal to Strike off
CHRISTOPHER PARKINSON PARK FIRST FREEHOLDS LIMITED Director 2018-04-10 CURRENT 2017-10-26 Voluntary Arrangement
CHRISTOPHER PARKINSON EURO OFFICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
CHRISTOPHER PARKINSON PARK FIRST LUTON RENTALS LIMITED Director 2018-01-01 CURRENT 2017-11-23 Active - Proposal to Strike off
CHRISTOPHER PARKINSON FIRST ESTATE GROUP LIMITED Director 2018-01-01 CURRENT 2015-05-22 Liquidation
CHRISTOPHER PARKINSON COMPARE AIRPORT PARKING LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CHRISTOPHER PARKINSON AIRPORT PARKING RENTALS (GATWICK) LIMITED Director 2017-07-01 CURRENT 2016-10-07 Voluntary Arrangement
CHRISTOPHER PARKINSON MANN ISLAND MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2010-12-29 Active
CHRISTOPHER PARKINSON STRONGHOUSE LIMITED Director 2017-07-01 CURRENT 2015-11-06 Active
CHRISTOPHER PARKINSON PAYPARK LIMITED Director 2017-07-01 CURRENT 2015-11-13 Voluntary Arrangement
CHRISTOPHER PARKINSON GARAGEWORKS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
CHRISTOPHER PARKINSON B1 WORKSPACE LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
CHRISTOPHER PARKINSON STRONGHOUSE HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2017-03-07
CHRISTOPHER PARKINSON MANN ISLAND PROPERTIES LIMITED Director 2016-11-01 CURRENT 2007-09-24 Active
CHRISTOPHER PARKINSON MANN ISLAND PREMIER APARTMENTS LIMITED Director 2016-11-01 CURRENT 2009-09-29 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
2024-03-27Previous accounting period shortened from 27/06/23 TO 26/06/23
2023-04-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 066986830013
2023-03-28Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-28Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 066986830012
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 066986830011
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 066986830010
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-05-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 066986830009
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066986830009
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 066986830007
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 066986830008
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 066986830008
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 066986830005
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 066986830006
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066986830006
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066986830004
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066986830001
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066986830002
2021-06-28AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FRETWELL
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066986830002
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MR TOBY SCOTT WHITTAKER
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARIE GREGSON
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-09AP01DIRECTOR APPOINTED MRS LEANNE MARIE GREGSON
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-26AUDAUDITOR'S RESIGNATION
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WHITTAKER
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ALMOND
2017-07-06AA01Previous accounting period extended from 30/12/16 TO 29/06/17
2016-12-21CH01Director's details changed for Mrs Ruth Margaret Almond on 2016-12-21
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON
2016-09-30AAFULL ACCOUNTS MADE UP TO 30/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-04-01AP01DIRECTOR APPOINTED MRS RUTH ALMOND
2016-03-31TM02Termination of appointment of Richard John Gahan on 2016-03-31
2016-02-12AP01DIRECTOR APPOINTED MRS SARAH FRETWELL
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE GREGSON
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Miss Leanne Patton on 2015-09-22
2014-10-24AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0116/09/14 ANNUAL RETURN FULL LIST
2014-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-03AR0116/09/13 FULL LIST
2013-09-27AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM BUSINESS FIRST CENTRE EMPIRE BUSINESS PARK EMPIRE WAY BURNLEY LANCASHIRE BB12 6HA UNITED KINGDOM
2012-12-14AP01DIRECTOR APPOINTED MISS LEANNE PATTON
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-21AR0116/09/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR JOHN SLATER
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PICKERING
2012-04-02AP01DIRECTOR APPOINTED MISS CLAIRE PICKERING
2012-01-12AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-11-25RES15CHANGE OF NAME 08/11/2011
2011-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SHENKER
2011-10-21AP03SECRETARY APPOINTED MR RICHARD JOHN GAHAN
2011-10-21AP01DIRECTOR APPOINTED MR TOBY SCOTT WHITTAKER
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 4A SCOTCH ORCHARD LICHFIELD STAFFS WS13 6BZ
2011-09-21AR0116/09/11 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-28AR0116/09/10 FULL LIST
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-10DISS40DISS40 (DISS40(SOAD))
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER GANGAR
2010-03-09AR0116/09/09 FULL LIST
2010-02-16GAZ1FIRST GAZETTE
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 2 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY UNITED KINGDOM
2009-07-24288aDIRECTOR APPOINTED SURINDER GANGAR
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY UK CORPORATE DIRECTORS LTD
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR UK CORPORATE DIRECTORS LTD
2009-07-24288aDIRECTOR APPOINTED ABRAHAM SHENKER
2009-07-2488(2)AD 24/07/09 GBP SI 99@1=99 GBP IC 1/100
2008-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to BUSINESS FIRST LTD 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 BUSINESS FIRST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BUSINESS FIRST LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BUSINESS FIRST LTD

Intangible Assets
Patents
We have not found any records of BUSINESS FIRST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS FIRST LTD
Trademarks
We have not found any records of BUSINESS FIRST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS FIRST LTD. 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 (68100 - Buying and selling of own real estate) as BUSINESS FIRST LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS FIRST LTD 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 BUSINESS FIRST LTD 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 BUSINESS FIRST LTD 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.