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

BCC (EXHIBITIONS) LIMITED

QUARTZ HOUSE, 20 CLARENDON ROAD, REDHILL, SURREY, RH1 1QX,
Company Registration Number
02121341
Private Limited Company
Active

Company Overview

About Bcc (exhibitions) Ltd
BCC (EXHIBITIONS) LIMITED was founded on 1987-04-09 and has its registered office in Redhill. The organisation's status is listed as "Active". Bcc (exhibitions) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BCC (EXHIBITIONS) LIMITED
 
Legal Registered Office
QUARTZ HOUSE
20 CLARENDON ROAD
REDHILL
SURREY
RH1 1QX
Other companies in RH1
 
Filing Information
Company Number 02121341
Company ID Number 02121341
Date formed 1987-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB478307911  
Last Datalog update: 2023-10-08 08:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCC (EXHIBITIONS) 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 BCC (EXHIBITIONS) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL FITZGERALD
Company Secretary 2017-01-31
DEBORAH ANN BLAND
Director 2018-04-11
DOUGLAS PAUL COOKE
Director 2012-11-12
STEPHEN IVAN DIPROSE
Director 2013-08-01
JAMES MICHAEL FITZGERALD
Director 2017-01-31
KEITH HARRIS
Director 2007-04-24
PAUL ROBERT MICHAEL
Director 1994-01-11
JOHN FREDERICK OLIVER
Director 2013-04-15
PAUL KENNETH THRUPP
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW HOLLINGBERY
Director 2015-05-05 2018-04-01
IAN GARMESON
Company Secretary 1995-11-08 2017-01-31
IAN GARMESON
Director 1994-01-11 2017-01-31
KEVIN PAUL DAY
Director 2006-04-03 2016-08-04
ANDREW GORDON LARGE
Director 2010-11-16 2013-05-17
TREVOR SIDNEY ILES
Director 2008-01-21 2012-07-03
ROBERT DAVID GLOVER BURTINSHAW
Director 2001-05-31 2008-01-21
ANDREW GEORGE DUNNING
Director 2004-01-19 2006-04-03
PAUL MARTIN PEARCE
Director 2003-10-27 2006-04-03
RICHARD PETER HEASE
Director 2003-10-27 2004-10-27
BRIAN COLE
Director 2001-10-23 2004-07-09
GRAHAM JOHN JONES
Director 2001-01-24 2004-01-19
ANDREW JOHN HENMAN
Director 1999-06-29 2003-07-18
PETER WILLIAM EDWARD BIRD
Director 1996-10-09 2001-09-07
TERENCE DOUGLAS KING
Director 1994-10-14 2001-05-31
NEIL NIXON
Director 2000-06-30 2001-05-08
BERNARD JAMES MOLLOY
Director 1998-11-05 1999-12-24
SIDNEY TREVOR ILES
Director 1994-11-15 1999-06-29
NICHOLAS JOHN ELDRED
Director 1997-09-26 1998-08-12
PETER DOWDING
Director 1994-01-11 1997-06-02
ROBERT DAVID GLOVER BURTINSHAW
Director 1992-09-21 1996-10-09
NIGEL WILLIAM SMITH
Company Secretary 1994-01-11 1995-11-08
ANNE JANETTE JOSEPH
Company Secretary 1992-09-21 1994-01-11
TERENCE DOUGLAS KING
Director 1992-09-21 1994-01-11
WILLIAM RUPERT MORRIS
Director 1992-09-21 1994-01-11
NOEL GERARD O DONNELL
Director 1992-09-21 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PAUL COOKE PRINCIPLE GROUP SERVICES LTD Director 2018-04-30 CURRENT 2017-10-26 Active
DOUGLAS PAUL COOKE PRINCIPLE CLEANING AND SUPPORT SERVICES LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
DOUGLAS PAUL COOKE BLINDSIDE PROPERTIES LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
DOUGLAS PAUL COOKE HASCS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
DOUGLAS PAUL COOKE PRINCIPLE WINDOW CLEANING SERVICES LTD Director 2013-05-24 CURRENT 2013-05-24 Active
DOUGLAS PAUL COOKE THE HYBRID CLEANING COMPANY LTD Director 2013-02-11 CURRENT 2013-02-11 Active
STEPHEN IVAN DIPROSE TEXERE QUARTZ EVENTS LTD Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
STEPHEN IVAN DIPROSE FAIRWOOD PARK GOLF LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
STEPHEN IVAN DIPROSE ARCHITEX EVENTS LTD Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-03-20
STEPHEN IVAN DIPROSE QUARTZ BUSINESS MEDIA LIMITED Director 2014-06-01 CURRENT 2009-05-05 Active
KEITH HARRIS OLD AMERSHAM HOTELS (HOLDINGS) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
KEITH HARRIS OLD AMERSHAM HOTELS (CROWN) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
KEITH HARRIS BPL BROADCAST LIMITED Director 2012-12-31 CURRENT 2006-07-27 Liquidation
KEITH HARRIS OLD AMERSHAM CHAPEL LTD. Director 2012-11-30 CURRENT 2012-09-21 Active
KEITH HARRIS OLD AMERSHAM HOTELS LTD. Director 2012-11-30 CURRENT 2012-06-14 Active
KEITH HARRIS VALLEY VIEW DEVELOPMENTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-08-30
KEITH HARRIS BPL BUSINESS MEDIA GROUP LIMITED Director 2004-11-22 CURRENT 2000-06-12 Active
PAUL ROBERT MICHAEL QUARTZ SEQUOIA EVENTS LTD Director 2017-01-01 CURRENT 2014-12-17 Active
PAUL ROBERT MICHAEL SRM DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PAUL ROBERT MICHAEL RIVER STREET LIVE LIMITED Director 2016-02-22 CURRENT 2014-04-04 Active
PAUL ROBERT MICHAEL INTUITIVE EVENTS LTD Director 2016-01-18 CURRENT 2009-06-22 Active
PAUL ROBERT MICHAEL ARCHITEX EVENTS LTD Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-03-20
PAUL ROBERT MICHAEL REDESDALE ARMS LIMITED Director 2015-07-31 CURRENT 1999-10-25 Active
PAUL ROBERT MICHAEL REDESDALE HOLDINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
PAUL ROBERT MICHAEL ESSENTIAL INFRASTRUCTURE EVENTS LTD Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL ROBERT MICHAEL EQUIDAE LTD Director 2012-09-17 CURRENT 2011-09-19 Dissolved 2015-05-02
PAUL ROBERT MICHAEL HAMICO LTD Director 2011-06-08 CURRENT 2011-06-08 Active
PAUL ROBERT MICHAEL QUARTZ BUSINESS MEDIA LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
PAUL ROBERT MICHAEL QUARTZ MEDIA LIMITED Director 2003-04-02 CURRENT 2003-04-02 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
2023-10-18Director's details changed for Mrs Deborah Ann Bland on 2023-10-17
2023-10-18APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MICHAEL
2023-10-18DIRECTOR APPOINTED MR PAUL SWEENEY
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR STAN ATKINS
2023-07-12DIRECTOR APPOINTED MR JAMES PATRICK MELVIN
2022-09-26CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-10-15AP01DIRECTOR APPOINTED MRS REBECCA ANNE MCCONNELL
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-27AP01DIRECTOR APPOINTED MR TONY CRINION
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA VAN SANTEN-SMITH
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR DARREN LEE MARSTON
2019-09-23AP03Appointment of Miss Claire Alexandra Langford as company secretary on 2019-09-16
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FITZGERALD
2019-02-07AP01DIRECTOR APPOINTED MRS VANESSA VAN SANTEN-SMITH
2019-02-07TM02Termination of appointment of James Michael Fitzgerald on 2019-02-07
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-04-13AP01DIRECTOR APPOINTED MRS DEBORAH ANN BLAND
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW HOLLINGBERY
2018-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP03Appointment of Mr James Michael Fitzgerald as company secretary on 2017-01-31
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WOODHEAD
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARMESON
2017-02-01TM02Termination of appointment of Ian Garmeson on 2017-01-31
2017-02-01AP01DIRECTOR APPOINTED MR JAMES MICHAEL FITZGERALD
2017-02-01AP01DIRECTOR APPOINTED MR PAUL KENNETH THRUPP
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL DAY
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-07AP01DIRECTOR APPOINTED MR SIMON ANDREW HOLLINGBERY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0121/09/14 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PROUDFOOT
2014-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0121/09/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AP01DIRECTOR APPOINTED MR STEVEN DOUGLAS PROUDFOOT
2013-08-12AP01DIRECTOR APPOINTED MR DOUGLAS PAUL COOKE
2013-08-09AP01DIRECTOR APPOINTED MR STEPHEN IVAN DIPROSE
2013-08-09AP01DIRECTOR APPOINTED MR JOHN FREDERICK OLIVER
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT FAIRWEATHER
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM ARMSTRONG HOUSE 38 MARKET SQUARE UXBRIDGE MIDDLESEX UB8 1LH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01AR0121/09/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ILES
2011-11-03AR0121/09/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AP01DIRECTOR APPOINTED MR ANDREW GORDON LARGE
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WEST
2010-10-08AR0121/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SIDNEY ILES / 21/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-07-31288aDIRECTOR APPOINTED JUDITH WEST
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN STINTON
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288aDIRECTOR APPOINTED STEPHEN JOHN WRIGHT
2008-10-21288aDIRECTOR APPOINTED TREVOR SIDNEY ILES
2008-10-17363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURTINSHAW
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WEST
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2004-12-11363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-12-06288bDIRECTOR RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29288bDIRECTOR RESIGNED
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 BCC (EXHIBITIONS) 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 BCC (EXHIBITIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCC (EXHIBITIONS) 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
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
Annual Accounts
2019-12-31

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 BCC (EXHIBITIONS) LIMITED

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