Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOI G.P. NO 1 LIMITED
Company Information for

BOI G.P. NO 1 LIMITED

C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
05324484
Private Limited Company
Active

Company Overview

About Boi G.p. No 1 Ltd
BOI G.P. NO 1 LIMITED was founded on 2005-01-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Boi G.p. No 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOI G.P. NO 1 LIMITED
 
Legal Registered Office
C/O Mazars Llp, 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in BS1
 
Filing Information
Company Number 05324484
Company ID Number 05324484
Date formed 2005-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2024-01-04
Return next due 2025-01-18
Type of accounts FULL
Last Datalog update: 2024-04-09 06:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOI G.P. NO 1 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 BOI G.P. NO 1 LIMITED

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-01-25
BRIAN KEALY
Director 2005-02-02
PAUL FRANCIS LEONARD
Director 2016-12-22
THOMAS MCAREAVEY
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOLDEN
Director 2009-12-04 2016-12-22
COLIN REDDY
Director 2011-07-22 2016-02-25
STEPHEN HOWARD MATCHETT
Director 2009-12-04 2014-04-04
ADRIAN IAIN BIRD
Director 2008-09-22 2011-07-28
KIERAN MARK COLEMAN
Director 2007-10-11 2009-12-04
STEVEN RICHARD MURPHY
Director 2005-02-02 2008-09-22
ANDREW JOHN DOWNHAM
Company Secretary 2005-02-02 2008-01-25
DAVID JAMES MCCARTHY
Director 2005-02-02 2007-10-11
EMMA OSBALDESTON
Company Secretary 2005-01-05 2005-02-02
THOMAS JAMES GORMAN
Director 2005-01-05 2005-02-02
EMMA OSBALDESTON
Director 2005-01-05 2005-02-02
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-01-05 2005-01-05
LUCIENE JAMES LIMITED
Director 2005-01-05 2005-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED HAWK RESIDENTIAL LIMITED Company Secretary 2008-01-25 CURRENT 1987-12-22 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
BRIAN KEALY COLLEGE GREEN LIMITED Director 2011-09-07 CURRENT 1985-11-01 Liquidation
BRIAN KEALY BOI CAPITAL EXCHANGE LIMITED Director 2010-12-20 CURRENT 2010-12-20 Liquidation
PAUL FRANCIS LEONARD MAPLE AND MAY (HOMES) LTD. Director 2017-04-26 CURRENT 2015-04-30 Active
PAUL FRANCIS LEONARD BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-22 CURRENT 1973-08-23 Active
PAUL FRANCIS LEONARD MESSENGER MAY BAVERSTOCK Director 2016-12-22 CURRENT 1986-06-12 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-22 CURRENT 1944-01-19 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND FUND MANAGERS LIMITED Director 2016-12-22 CURRENT 1984-03-16 Liquidation
PAUL FRANCIS LEONARD COLLEGE GREEN LIMITED Director 2016-12-22 CURRENT 1985-11-01 Liquidation
PAUL FRANCIS LEONARD ONE TEMPLE QUAY LIMITED Director 2016-12-22 CURRENT 1986-07-11 Dissolved 2018-07-09
PAUL FRANCIS LEONARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2016-12-22 CURRENT 1986-11-20 Active
PAUL FRANCIS LEONARD BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2016-12-22 CURRENT 1988-04-13 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND DIRECT MARKETING LIMITED Director 2016-12-22 CURRENT 1990-03-01 Liquidation
PAUL FRANCIS LEONARD HAWK RESIDENTIAL LIMITED Director 2016-12-22 CURRENT 1987-12-22 Liquidation
PAUL FRANCIS LEONARD MAPLE AND MAY LTD. Director 2016-04-26 CURRENT 2000-02-07 Active
THOMAS MCAREAVEY BANK OF IRELAND UK HOLDINGS PLC Director 2017-04-18 CURRENT 1967-05-05 Active
THOMAS MCAREAVEY BANK OF IRELAND (UK) PLC Director 2017-03-02 CURRENT 2009-09-17 Active
THOMAS MCAREAVEY BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-09 CURRENT 1973-08-23 Active
THOMAS MCAREAVEY BRISTOL & WEST PLC Director 2016-12-09 CURRENT 1987-04-21 Liquidation
THOMAS MCAREAVEY BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 1944-01-19 Liquidation
THOMAS MCAREAVEY N.I.I.B. GROUP LIMITED Director 2016-11-14 CURRENT 1956-07-10 Active
THOMAS MCAREAVEY COLLEGE GREEN LIMITED Director 2014-04-01 CURRENT 1985-11-01 Liquidation
THOMAS MCAREAVEY BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2014-04-01 CURRENT 1988-04-13 Liquidation
THOMAS MCAREAVEY L&B (NO.16) Director 2014-04-01 CURRENT 2002-01-07 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
2024-04-09Voluntary liquidation declaration of solvency
2024-04-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-09Appointment of a voluntary liquidator
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM One Temple Back East Temple Quay Bristol BS1 6DX
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-07Previous accounting period extended from 31/12/22 TO 30/06/23
2023-01-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR THOMAS MCAREAVEY
2022-10-11DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2022-10-11AP01DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CH04SECRETARY'S DETAILS CHNAGED FOR HILL WILSON SECRETARIAL LIMITED on 2021-01-01
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEALY
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR JOHN-ANTHONY GREER
2018-11-13AP01DIRECTOR APPOINTED MR JOHN-ANTHONY GREER
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS LEONARD
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS LEONARD
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED PAUL FRANCIS LEONARD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REDDY
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-31AR0104/01/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0104/01/15 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0104/01/14 ANNUAL RETURN FULL LIST
2013-06-20CC04Statement of company's objects
2013-06-20RES01ADOPT ARTICLES 20/06/13
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-07AD03Register(s) moved to registered inspection location
2013-01-04AD02Register inspection address has been changed
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2012-01-24AR0105/01/12 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 05/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEALY / 05/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLDEN / 05/01/2012
2012-01-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 05/01/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-08-03AP01DIRECTOR APPOINTED MR COLIN REDDY
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BIRD
2011-02-03AR0105/01/11 FULL LIST
2010-02-06AR0105/01/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN COLEMAN
2010-01-10AP01DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT
2010-01-10AP01DIRECTOR APPOINTED RICHARD HOLDEN
2009-02-06363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MURPHY
2008-10-15288aDIRECTOR APPOINTED ADRIAN IAIN BIRD
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2008-01-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-03288cSECRETARY'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-01-12363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288aNEW SECRETARY APPOINTED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-01-13288bSECRETARY RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2005-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-05NEWINCINCORPORATION 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 BOI G.P. NO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-26
Appointment of Liquidators2024-03-26
Fines / Sanctions
No fines or sanctions have been issued against BOI G.P. NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOI G.P. NO 1 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
2010-03-31

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 BOI G.P. NO 1 LIMITED

Intangible Assets
Patents
We have not found any records of BOI G.P. NO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOI G.P. NO 1 LIMITED
Trademarks
We have not found any records of BOI G.P. NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOI G.P. NO 1 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 BOI G.P. NO 1 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 BOI G.P. NO 1 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 BOI G.P. NO 1 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 BOI G.P. NO 1 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.