Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED
Company Information for

BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED

22 BILLET STREET, TAUNTON, SOMERSET, TA1 3NG,
Company Registration Number
03799994
Private Limited Company
Active

Company Overview

About Biomechanical Machinery Systems & Consulting Nottingham Ltd
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED was founded on 1999-07-02 and has its registered office in Taunton. The organisation's status is listed as "Active". Biomechanical Machinery Systems & Consulting Nottingham Limited 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
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED
 
Legal Registered Office
22 BILLET STREET
TAUNTON
SOMERSET
TA1 3NG
Other companies in TA1
 
Filing Information
Company Number 03799994
Company ID Number 03799994
Date formed 1999-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879969126  
Last Datalog update: 2019-11-05 01:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED
The accountancy firm based at this address is MARKA CONSULT 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 BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED

Current Directors
Officer Role Date Appointed
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-07-30
STEPHEN JOHN DUDLEY HICKSON
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-08-28 2015-07-03
WORLDWIDE ABA NOMINEES LIMITED
Company Secretary 2013-04-22 2014-07-30
TRACEY ELIZABETH TAYLOR
Company Secretary 2008-12-01 2013-04-22
ANTHONY GRAHAM SHIFFERS
Director 1999-07-02 2011-01-18
ELIZABETH LORNA VAIL
Company Secretary 2004-09-24 2008-12-01
AMANDA BROWN
Director 1999-07-02 2005-09-08
AMANDA BROWN
Company Secretary 1999-07-02 2004-09-24
ELIZABETH LORNA VAIL
Director 1999-07-07 2004-09-24
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 1999-07-02 1999-07-02
CREDITREFORM LIMITED
Nominated Director 1999-07-02 1999-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAIFANG NOMINEES (UK) LTD DELMAR SEAFOODS LTD Company Secretary 2017-11-10 CURRENT 2016-02-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD LURNA HOLDING LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD REMCON ENTERPRISE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD Company Secretary 2015-06-01 CURRENT 2014-08-30 Dissolved 2017-08-08
PAIFANG NOMINEES (UK) LTD GLOBESERV CONSULTING LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
PAIFANG NOMINEES (UK) LTD MTD GLOBAL LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD WALTON CONSULTANTS LIMITED Company Secretary 2015-01-19 CURRENT 2007-02-02 Active
PAIFANG NOMINEES (UK) LTD MARIL INVESTMENTS LTD Company Secretary 2014-07-31 CURRENT 2008-06-18 Dissolved 2015-04-07
PAIFANG NOMINEES (UK) LTD TEA & SPICE EXPORTS LIMITED Company Secretary 2014-07-30 CURRENT 2001-08-16 Dissolved 2015-09-01
PAIFANG NOMINEES (UK) LTD TOYS INVESTMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-30 Dissolved 2015-06-30
PAIFANG NOMINEES (UK) LTD GORDON TRADE & LOGISTICS LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-13 Dissolved 2015-11-17
PAIFANG NOMINEES (UK) LTD DORHET LIMITED Company Secretary 2014-07-30 CURRENT 2007-07-24 Dissolved 2015-10-27
PAIFANG NOMINEES (UK) LTD MARIL LTD Company Secretary 2014-07-30 CURRENT 2008-08-21 Dissolved 2016-01-19
PAIFANG NOMINEES (UK) LTD ADVANTAGE CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-26 Dissolved 2016-03-29
PAIFANG NOMINEES (UK) LTD B CORPORATION FINANCE LTD Company Secretary 2014-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHAMBERLAIN CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHATFORD IMPORT & EXPORT LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-05 Active
PAIFANG NOMINEES (UK) LTD CEE ASSET MANAGEMENT LTD. Company Secretary 2014-07-30 CURRENT 2004-03-01 Active
PAIFANG NOMINEES (UK) LTD DREAM MAKERS ENTERPRISES LIMITED Company Secretary 2014-07-30 CURRENT 2006-10-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALLEX LIMITED Company Secretary 2014-07-30 CURRENT 2007-05-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALBERTSON TRADE LIMITED Company Secretary 2014-07-30 CURRENT 2013-01-08 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD PETROTECH ANALYTICAL CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 1998-06-02 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD VARCON INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD TRENTON MANAGEMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD OBRIDGE INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2004-05-07 Active
PAIFANG NOMINEES (UK) LTD DELTAROSE LTD Company Secretary 2014-07-30 CURRENT 1997-03-26 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD POWER PROVISION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active
PAIFANG NOMINEES (UK) LTD PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-10 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CORAL SEAFOODS LTD. Company Secretary 2014-07-30 CURRENT 2012-01-20 Active
PAIFANG NOMINEES (UK) LTD INCIMED LTD Company Secretary 2014-07-30 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 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
2019-10-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-12DS01Application to strike the company off the register
2019-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CH01Director's details changed for Mr Stephen John Dudley Hickson on 2019-04-10
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIDON GEORGIADIS
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH04SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2016-04-01
2015-11-03AAMDAmended account small company full exemption
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-03TM02Termination of appointment of Paifang Nominees (Uk) Ltd on 2015-07-03
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29CH04Secretary's details changed
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0102/07/14 ANNUAL RETURN FULL LIST
2014-08-29AP04Appointment of Paifang Nominees (Uk) Ltd as company secretary on 2014-08-28
2014-08-29TM02Termination of appointment of a secretary
2014-08-28TM02Termination of appointment of Worldwide Aba Nominees Limited on 2014-07-30
2014-08-28AP04Appointment of Paifang Nominees (Uk) Ltd as company secretary on 2014-07-30
2013-07-29AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR
2013-04-22AP04Appointment of corporate company secretary Worldwide Aba Nominees Limited
2012-07-19AR0102/07/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0102/07/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2011-01-19DISS40DISS40 (DISS40(SOAD))
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-07-22AR0102/07/10 FULL LIST
2010-03-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN UNITED KINGDOM
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-07-20363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2008-12-03288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-08-04363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-31363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-14288bDIRECTOR RESIGNED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-07-21363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-09-24288bDIRECTOR RESIGNED
2004-08-09363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-30363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-08363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 18 HIGH STREET TAUNTON SOMERSET TA1 3PJ
2000-12-19225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-08-09363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
1999-07-13288aNEW DIRECTOR APPOINTED
1999-07-07288bDIRECTOR RESIGNED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288bSECRETARY 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 BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED
Trademarks
We have not found any records of BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM 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 BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM 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 BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM 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 BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM 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.