Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOONZARAN BLUEBELL LEASING LIMITED
Company Information for

GOONZARAN BLUEBELL LEASING LIMITED

ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
05473771
Private Limited Company
Active

Company Overview

About Goonzaran Bluebell Leasing Ltd
GOONZARAN BLUEBELL LEASING LIMITED was founded on 2005-06-07 and has its registered office in London. The organisation's status is listed as "Active". Goonzaran Bluebell Leasing 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
GOONZARAN BLUEBELL LEASING LIMITED
 
Legal Registered Office
ROPEMAKER PLACE
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Previous Names
L.D.C. (SPV NO.2) LIMITED06/07/2005
Filing Information
Company Number 05473771
Company ID Number 05473771
Date formed 2005-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 05:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOONZARAN BLUEBELL LEASING 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 GOONZARAN BLUEBELL LEASING LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-05-29
ABIGAIL LOUISE NOTTINGHAM
Director 2017-12-18
MICHAEL DAVID SLACK
Director 2017-01-12
ROBERT MICHAEL ALAN THOMPSON
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY COLEMAN
Director 2016-11-04 2017-12-18
JUSTIN ALEXANDER TANG
Director 2014-02-13 2017-01-12
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-11 2016-12-16
MATTHEW GUMMER
Director 2013-02-01 2015-11-25
DAVID JOSLIN ANTHONY SUMNER
Director 2013-02-01 2013-12-19
EMILY JANE DOORNENBAL
Company Secretary 2010-09-08 2013-05-30
JAMES WILLIAM GREENFIELD
Company Secretary 2009-03-30 2013-05-03
ROBERT JOHN TALLENTIRE
Director 2009-03-30 2013-01-14
ANTHONY JOHN LEWIS
Director 2009-03-30 2012-12-20
PAUL CHARLES HOPSON
Director 2009-03-30 2012-10-02
PETER MURRAY KIRK
Director 2009-03-30 2010-09-15
DOMINIC TAN
Company Secretary 2009-03-30 2010-09-08
LAW DEBENTURE CORPORATE SERVICES LTD
Company Secretary 2005-06-07 2009-03-30
L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED
Director 2005-06-07 2009-03-30
LDC CORPORATE DIRECTOR NO 3 LIMITED
Director 2005-06-07 2009-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INVESTMENTS 3 LIMITED Director 2018-02-08 CURRENT 2009-09-08 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INTERNATIONAL LIMITED Director 2017-12-21 CURRENT 1984-03-23 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE GP LIMITED Director 2017-12-18 CURRENT 2005-06-22 Liquidation
ABIGAIL LOUISE NOTTINGHAM MACQUARIE (UK) GROUP SERVICES LIMITED Director 2017-12-18 CURRENT 2007-06-20 Active
ABIGAIL LOUISE NOTTINGHAM GOONZARAN BLUEBELL FUNDING LIMITED Director 2017-12-18 CURRENT 2005-06-15 Liquidation
ABIGAIL LOUISE NOTTINGHAM MACQUARIE GP2 LIMITED Director 2017-12-18 CURRENT 2006-02-22 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED Director 2017-12-18 CURRENT 2010-11-12 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INTERNATIONALE INVESTMENTS LIMITED Director 2016-12-09 CURRENT 2003-11-07 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INTERNATIONAL HOLDINGS LIMITED Director 2016-11-09 CURRENT 2000-12-14 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE RESTORATIONS LIMITED Director 2015-12-15 CURRENT 2009-10-23 Liquidation
ABIGAIL LOUISE NOTTINGHAM MACQUARIE INVESTMENTS 1 LIMITED Director 2015-12-10 CURRENT 2005-10-04 Active
ABIGAIL LOUISE NOTTINGHAM MACQUARIE UK HOLDINGS LIMITED Director 2015-12-10 CURRENT 1991-02-01 Active
MICHAEL DAVID SLACK MACQUARIE GP LIMITED Director 2017-01-12 CURRENT 2005-06-22 Liquidation
MICHAEL DAVID SLACK GOONZARAN BLUEBELL FUNDING LIMITED Director 2017-01-12 CURRENT 2005-06-15 Liquidation
ROBERT MICHAEL ALAN THOMPSON MEIF (UK) LIMITED Director 2017-09-22 CURRENT 2003-08-14 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE AEROSPACE INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2009-03-30 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INVESTMENTS (UK) LIMITED Director 2016-12-16 CURRENT 2000-11-09 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GLOBAL INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2004-10-14 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE EURO LIMITED Director 2015-12-10 CURRENT 2011-07-21 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE FICC (UK) LIMITED Director 2015-12-08 CURRENT 2009-03-23 Active - Proposal to Strike off
ROBERT MICHAEL ALAN THOMPSON MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2014-12-11 CURRENT 2004-10-14 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONAL LIMITED Director 2014-04-30 CURRENT 1984-03-23 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INVESTMENTS 3 LIMITED Director 2013-02-01 CURRENT 2009-09-08 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE UK HOLDINGS LIMITED Director 2013-01-14 CURRENT 1991-02-01 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONAL HOLDINGS LIMITED Director 2013-01-14 CURRENT 2000-12-14 Active
ROBERT MICHAEL ALAN THOMPSON GOONZARAN BLUEBELL FUNDING LIMITED Director 2012-12-17 CURRENT 2005-06-15 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE INTERNATIONALE INVESTMENTS LIMITED Director 2012-07-19 CURRENT 2003-11-07 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE (UK) GROUP SERVICES LIMITED Director 2012-06-11 CURRENT 2007-06-20 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GP LIMITED Director 2012-06-08 CURRENT 2005-06-22 Liquidation
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GP2 LIMITED Director 2012-06-08 CURRENT 2006-02-22 Active
ROBERT MICHAEL ALAN THOMPSON MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED Director 2012-06-08 CURRENT 2010-11-12 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
2024-03-08SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2023-09-22FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-18FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-13CH01Director's details changed for Michael David Slack on 2018-02-14
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Abigail Louise Nottingham on 2018-11-22
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1;USD 106224246.14
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AP01DIRECTOR APPOINTED ABIGAIL LOUISE NOTTINGHAM
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY COLEMAN
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1;USD 106224246.14
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MICHAEL DAVID SLACK
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER TANG
2017-01-13CH01Director's details changed for Justin Alexander Tang on 2017-01-04
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-11-14AP01DIRECTOR APPOINTED HOLLY COLEMAN
2016-08-18CH01Director's details changed for Mr Robert Michael Alan Thompson on 2016-07-21
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1;USD 106224246.14
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-25CH01Director's details changed for Mr Robert Michael Alan Thompson on 2015-09-11
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1;USD 106224246.14
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1;USD 106224246.14
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED JUSTIN ALEXANDER TANG
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMNER
2014-01-01AP03SECRETARY APPOINTED OLIVIA ANN SHEPHERD
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY EMILY JANE DOORNENBAL
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-05-16AR0130/04/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MATTHEW GUMMER
2013-02-12AP01DIRECTOR APPOINTED DAVID JOSLIN ANTHONY SUMNER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AP01DIRECTOR APPOINTED ROBERT MICHAEL ALAN THOMPSON
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPSON
2012-05-16AR0130/04/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-13AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 30 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2010-11-02AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRK
2010-06-30AR0107/06/10 FULL LIST
2010-03-23AA01CURREXT FROM 29/03/2010 TO 31/03/2010
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRK / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HOPSON / 04/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEWIS / 03/12/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEWIS / 07/09/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-06-18363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS / 30/03/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER KIRK / 30/03/2009
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-04-20288aSECRETARY APPOINTED JAMES WILLIAM GREENFIELD
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-08123USD NC 120000000/240000000 27/03/09
2009-04-08RES01ADOPT MEM AND ARTS 27/03/2009
2009-04-08RES04USD NC 5000/120000000 27/03/2009
2009-04-0888(2)AD 27/03/09 USD SI 10621924614@0.0001=1062192.4614 USD IC 0/1062192.4614
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR LDC CORPORATE DIRECTOR NO 3 LIMITED
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2009-04-06288aSECRETARY APPOINTED DOMINIC TAN
2009-04-06288aDIRECTOR APPOINTED ANTHONY JOHN LEWIS
2009-04-06288aDIRECTOR APPOINTED PAUL CHARLES HOPSON
2009-04-06288aDIRECTOR APPOINTED ROBERT JOHN TALLENTIRE
2009-04-06288aDIRECTOR APPOINTED PETER MURRAY KIRK
2009-04-02AA29/03/09 TOTAL EXEMPTION FULL
2009-04-02225PREVSHO FROM 31/12/2009 TO 29/03/2009
2009-01-23AA31/12/08 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
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 GOONZARAN BLUEBELL LEASING 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 GOONZARAN BLUEBELL LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2005-10-17 Outstanding THE GOONZARAN LLP
FIRST ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2005-10-17 Outstanding THE BLUEBELL TRANSPORTATION LLP
SECOND ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS 2005-09-26 Satisfied THE GOONZARAN LLP
SECOND ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS 2005-09-26 Satisfied THE BLUEBELL TRANSPORTATION LLP
SECURITY ASSIGNMENT RELATING TO THE SUB-CHARTERPARTY 2005-09-26 Satisfied THE GOONZARAN LLP
SECURITY ASSIGNMENT RELATING TO THE SUB-CHARTERPARTY 2005-09-26 Satisfied THE BLUEBELL TRANSPORTATION LLP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 GOONZARAN BLUEBELL LEASING LIMITED

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