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

BKUK BRISTOL LTD

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
00908355
Private Limited Company
Active

Company Overview

About Bkuk Bristol Ltd
BKUK BRISTOL LTD was founded on 1967-06-13 and has its registered office in London. The organisation's status is listed as "Active". Bkuk Bristol Ltd 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
BKUK BRISTOL LTD
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in WC2B
 
Previous Names
BANQUETS (B.K) LIMITED06/12/2019
Filing Information
Company Number 00908355
Company ID Number 00908355
Date formed 1967-06-13
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 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 08:38:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BKUK BRISTOL LTD
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 BKUK BRISTOL LTD

Current Directors
Officer Role Date Appointed
JONATHAN BERNARD MARTIN SILVER
Company Secretary 1992-09-26
ANDREW EDWARD CHARLES SILVER
Director 1992-09-26
JONATHAN BERNARD MARTIN SILVER
Director 1992-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BERNARD MARTIN SILVER BANQUETS OF CHICKEN LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2014-02-18
JONATHAN BERNARD MARTIN SILVER THE DIGITAL SOUP COMPANY LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-06 Active
JONATHAN BERNARD MARTIN SILVER BANQUETS NEW OXFORD LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-06 Liquidation
JONATHAN BERNARD MARTIN SILVER ROCKWATER SOUTH COAST LIMITED Company Secretary 1993-01-29 CURRENT 1963-10-29 Active
JONATHAN BERNARD MARTIN SILVER BANQUETS CATERING LIMITED Company Secretary 1993-01-29 CURRENT 1965-04-28 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER BANQUET'S SPECIALITY EQUIPMENT LIMITED Company Secretary 1992-11-17 CURRENT 1960-03-08 Dissolved 2015-09-29
JONATHAN BERNARD MARTIN SILVER AMERICAN HOT DOG COMPANY (NORTHAMPTON) LIMITED Company Secretary 1992-09-26 CURRENT 1966-06-01 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER BANQUETS SERVICES LIMITED Company Secretary 1992-09-26 CURRENT 1966-11-03 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER HAUTE CUISINE LIMITED Company Secretary 1992-09-26 CURRENT 1967-11-09 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER BANQUETS OF OXFORD LIMITED Company Secretary 1991-01-24 CURRENT 1951-12-20 Active
ANDREW EDWARD CHARLES SILVER SEEDHURST LIMITED Director 2017-03-20 CURRENT 2017-03-20 Liquidation
ANDREW EDWARD CHARLES SILVER BANQUETS NEW HOLDINGS LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
ANDREW EDWARD CHARLES SILVER BANQUETS OF CHICKEN LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2014-02-18
ANDREW EDWARD CHARLES SILVER THE DIGITAL SOUP COMPANY LIMITED Director 2005-05-23 CURRENT 2005-05-06 Active
ANDREW EDWARD CHARLES SILVER BANQUETS NEW OXFORD LIMITED Director 2005-05-23 CURRENT 2005-05-06 Liquidation
ANDREW EDWARD CHARLES SILVER BANQUETS HOLDINGS LIMITED Director 2005-05-23 CURRENT 2004-12-11 Active
ANDREW EDWARD CHARLES SILVER ROCKWATER SOUTH COAST LIMITED Director 1993-01-29 CURRENT 1963-10-29 Active
ANDREW EDWARD CHARLES SILVER BANQUETS CATERING LIMITED Director 1993-01-29 CURRENT 1965-04-28 Active - Proposal to Strike off
ANDREW EDWARD CHARLES SILVER BANQUET'S SPECIALITY EQUIPMENT LIMITED Director 1992-11-17 CURRENT 1960-03-08 Dissolved 2015-09-29
ANDREW EDWARD CHARLES SILVER AMERICAN HOT DOG COMPANY (NORTHAMPTON) LIMITED Director 1992-09-26 CURRENT 1966-06-01 Active - Proposal to Strike off
ANDREW EDWARD CHARLES SILVER BANQUETS SERVICES LIMITED Director 1992-09-26 CURRENT 1966-11-03 Active - Proposal to Strike off
ANDREW EDWARD CHARLES SILVER HAUTE CUISINE LIMITED Director 1992-09-26 CURRENT 1967-11-09 Active - Proposal to Strike off
ANDREW EDWARD CHARLES SILVER BANQUETS OF OXFORD LIMITED Director 1991-01-24 CURRENT 1951-12-20 Active
JONATHAN BERNARD MARTIN SILVER SEEDHURST LIMITED Director 2017-03-20 CURRENT 2017-03-20 Liquidation
JONATHAN BERNARD MARTIN SILVER BANQUETS INVESTMENTS LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
JONATHAN BERNARD MARTIN SILVER BANQUETS INVESTMENTS HOLDINGS LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
JONATHAN BERNARD MARTIN SILVER LISTENPONY LTD Director 2015-06-30 CURRENT 2015-01-26 Active
JONATHAN BERNARD MARTIN SILVER BANQUETS OF CHICKEN LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2014-02-18
JONATHAN BERNARD MARTIN SILVER THE DIGITAL SOUP COMPANY LIMITED Director 2005-05-23 CURRENT 2005-05-06 Active
JONATHAN BERNARD MARTIN SILVER BANQUETS NEW OXFORD LIMITED Director 2005-05-23 CURRENT 2005-05-06 Liquidation
JONATHAN BERNARD MARTIN SILVER GROVESPORT LIMITED Director 1995-12-18 CURRENT 1995-12-18 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER ROCKWATER SOUTH COAST LIMITED Director 1993-01-29 CURRENT 1963-10-29 Active
JONATHAN BERNARD MARTIN SILVER BANQUETS CATERING LIMITED Director 1993-01-29 CURRENT 1965-04-28 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER BANQUET'S SPECIALITY EQUIPMENT LIMITED Director 1992-11-17 CURRENT 1960-03-08 Dissolved 2015-09-29
JONATHAN BERNARD MARTIN SILVER AMERICAN HOT DOG COMPANY (NORTHAMPTON) LIMITED Director 1992-09-26 CURRENT 1966-06-01 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER BANQUETS SERVICES LIMITED Director 1992-09-26 CURRENT 1966-11-03 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER HAUTE CUISINE LIMITED Director 1992-09-26 CURRENT 1967-11-09 Active - Proposal to Strike off
JONATHAN BERNARD MARTIN SILVER BANQUETS OF OXFORD LIMITED Director 1991-01-24 CURRENT 1951-12-20 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
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 009083550004
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-09-30CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 009083550003
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009083550003
2022-06-28RES13Resolutions passed:
  • Approval of accounts 20/06/2022
2022-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-21CH01Director's details changed for Mr Timothy John Doubleday on 2020-07-01
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009083550002
2020-04-27PSC02Notification of Bkuk Group Limited as a person with significant control on 2019-11-29
2020-04-27PSC07CESSATION OF ANDREW EDWARD CHARLES SILVER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AA01Current accounting period extended from 31/07/20 TO 31/12/20
2019-12-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13AA01Previous accounting period shortened from 31/12/19 TO 31/07/19
2019-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-12-06RES15CHANGE OF COMPANY NAME 11/08/22
2019-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009083550001
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD CHARLES SILVER
2019-12-04TM02Termination of appointment of Jonathan Bernard Martin Silver on 2019-11-29
2019-12-04AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2019-12-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY
2019-12-02SH0128/11/19 STATEMENT OF CAPITAL GBP 219.1
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-05-03AA25/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-05SH0104/10/18 STATEMENT OF CAPITAL GBP 200
2018-08-14SH08Change of share class name or designation
2018-08-09CC04Statement of company's objects
2018-08-09RES12Resolution of varying share rights or name
2018-05-01AA26/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 27/07/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 29/07/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0126/09/15 ANNUAL RETURN FULL LIST
2015-11-03SH02Sub-division of shares on 2015-07-29
2015-11-03RES12Resolution of varying share rights or name
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BERNARD MARTIN SILVER on 2014-06-19
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 19/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD CHARLES SILVER / 19/06/2014
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2014-06-06MISCAuditors resignation
2014-05-30MISCAuditors resignation
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0126/09/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 25/07/12
2012-10-02AR0126/09/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 27/07/11
2011-09-27AR0126/09/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 28/07/10
2011-05-03MISCSECTION 519
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-09-27AR0126/09/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 29/07/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD MARTIN SILVER / 01/10/2009
2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/07/08
2008-09-26363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 25/07/07
2007-09-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-26353LOCATION OF REGISTER OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 26/07/06
2006-11-01363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 27/07/05
2005-10-17363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-06-06AAFULL ACCOUNTS MADE UP TO 28/07/04
2004-10-08363aRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 30/07/03
2003-10-23363aRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ
2002-11-19353LOCATION OF REGISTER OF MEMBERS
2002-11-19363aRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 25/07/01
2001-09-24363aRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 26/07/00
2000-11-08363aRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 28/07/99
1999-11-17363aRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 29/07/98
1998-10-06363aRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/07/97
1997-10-09363aRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-10-30363aRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 26/07/95
1995-09-26363xRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-06-27AAFULL ACCOUNTS MADE UP TO 27/07/94
1994-11-14363xRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-06-03AAFULL ACCOUNTS MADE UP TO 28/07/93
1993-10-22363xRETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS
1993-06-02AAFULL ACCOUNTS MADE UP TO 29/07/92
1992-11-25363xRETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS
1992-05-28AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-02-20363aRETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BKUK BRISTOL 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 BKUK BRISTOL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BKUK BRISTOL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-25
Annual Accounts
2011-07-27
Annual Accounts
2010-07-28
Annual Accounts
2009-07-29
Annual Accounts
2008-07-30
Annual Accounts
2007-07-25

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 BKUK BRISTOL LTD

Intangible Assets
Patents
We have not found any records of BKUK BRISTOL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BKUK BRISTOL LTD
Trademarks
We have not found any records of BKUK BRISTOL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BKUK BRISTOL 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 (56101 - Licensed restaurants) as BKUK BRISTOL LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BKUK BRISTOL 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 BKUK BRISTOL 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 BKUK BRISTOL 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.