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

TRADE BP LTD

1B STRATFORD COURT CRANMORE BOULEVARD, SHIRLEY, SOLIHULL, B90 4QT,
Company Registration Number
06552394
Private Limited Company
Active

Company Overview

About Trade Bp Ltd
TRADE BP LTD was founded on 2008-04-02 and has its registered office in Solihull. The organisation's status is listed as "Active". Trade Bp Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRADE BP LTD
 
Legal Registered Office
1B STRATFORD COURT CRANMORE BOULEVARD
SHIRLEY
SOLIHULL
B90 4QT
Other companies in GL51
 
Previous Names
WINEP 58 LIMITED22/12/2014
CET GLASS LIMITED11/04/2014
SECKLOE 388 LIMITED21/04/2008
Filing Information
Company Number 06552394
Company ID Number 06552394
Date formed 2008-04-02
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 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADE BP LTD
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 TRADE BP LTD

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2012-04-02
JONATHAN ALBERT BEDNALL
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CLIVE STURCH
Director 2008-04-14 2014-11-26
DAVID JOHN CHALLINOR
Director 2011-12-12 2014-07-23
GERAINT WYN JENKINS
Director 2008-04-14 2012-10-22
GERAINT WYN JENKINS
Company Secretary 2008-04-14 2012-04-02
EMW SECRETARIES LIMITED
Company Secretary 2008-04-02 2008-04-14
EMW DIRECTORS LIMITED
Director 2008-04-02 2008-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JONATHAN ALBERT BEDNALL MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
JONATHAN ALBERT BEDNALL NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
JONATHAN ALBERT BEDNALL STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
JONATHAN ALBERT BEDNALL WINEP 57 LIMITED Director 2014-07-23 CURRENT 2002-05-29 Active
JONATHAN ALBERT BEDNALL PLASTAL COMMERCIAL LIMITED Director 2014-07-23 CURRENT 1984-09-04 Active
JONATHAN ALBERT BEDNALL WREKIN WINDOWS LIMITED Director 2014-07-23 CURRENT 1984-11-27 Active
JONATHAN ALBERT BEDNALL WINEP 53 LIMITED Director 2014-07-23 CURRENT 1980-05-13 Active
JONATHAN ALBERT BEDNALL WINEP 55 LIMITED Director 2014-07-23 CURRENT 1986-12-02 Active
JONATHAN ALBERT BEDNALL WINEP 50 LIMITED Director 2014-07-23 CURRENT 1989-01-09 Active
JONATHAN ALBERT BEDNALL WINEP 56 LIMITED Director 2014-07-23 CURRENT 1976-05-03 Active
JONATHAN ALBERT BEDNALL WINEP 54 LIMITED Director 2014-07-23 CURRENT 1970-06-18 Active
JONATHAN ALBERT BEDNALL WINEP 693 LIMITED Director 2014-07-23 CURRENT 1987-12-07 Active
JONATHAN ALBERT BEDNALL SCHNICKS LIMITED Director 2014-07-23 CURRENT 1981-01-30 Active
JONATHAN ALBERT BEDNALL HIS SYSTEMS LIMITED Director 2014-07-23 CURRENT 1996-09-27 Active
JONATHAN ALBERT BEDNALL VENTURE BUILDING PLASTICS LIMITED Director 2013-01-02 CURRENT 2002-06-06 Active
JONATHAN ALBERT BEDNALL SPECTUS SYSTEMS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL TRENTHAM LOGISTICS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 61 LIMITED Director 2012-12-19 CURRENT 1980-07-04 Active
JONATHAN ALBERT BEDNALL SPECIALIST BUILDING PRODUCTS LIMITED Director 2012-05-22 CURRENT 1976-07-14 Active
JONATHAN ALBERT BEDNALL EPWIN GROUP PLC Director 2012-01-16 CURRENT 2011-08-16 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
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Zone K Unit 1 Foxes Lane Oakdale Business Park Blackwood NP12 4AB Wales
2024-04-08CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Old Tin Works Bridge Street Abercarn Newport NP11 4SL Wales
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-12-07PSC05Change of details for Cet Glass Processors (Holdings) Limited as a person with significant control on 2018-12-07
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Lodge Way House Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
2018-06-20AD02Register inspection address changed to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
2018-06-20AD03Registers moved to registered inspection location of 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-08AD02Register inspection address changed to 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England
2014-12-22RES15CHANGE OF NAME 22/12/2014
2014-12-22CERTNMCompany name changed winep 58 LIMITED\certificate issued on 22/12/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIVE STURCH
2014-11-26CH04SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2014-11-26
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR
2014-07-31AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2014-04-11RES15CHANGE OF NAME 24/03/2014
2014-04-11CERTNMCompany name changed cet glass LIMITED\certificate issued on 11/04/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0102/04/14 FULL LIST
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-02AR0102/04/13 FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JENKINS
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0102/04/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM
2012-04-02AP04CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED
2012-04-02AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY GERAINT JENKINS
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN5 7US
2011-12-12AP01DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR
2011-04-18AR0102/04/11 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-04-06AR0102/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE STURCH / 02/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT WYN JENKINS / 02/04/2010
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-23363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-18CERTNMCOMPANY NAME CHANGED SECKLOE 388 LIMITED CERTIFICATE ISSUED ON 21/04/08
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR UNITED KINGDON
2008-04-17225CURRSHO FROM 30/04/2009 TO 31/10/2008
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY EMW SECRETARIES LIMITED
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR EMW DIRECTORS LIMITED
2008-04-17288aDIRECTOR AND SECRETARY APPOINTED GERAINT WYN JENKINS
2008-04-17288aDIRECTOR APPOINTED STEPHEN CLIVE STURCH
2008-04-1788(2)AD 14/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRADE BP 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 TRADE BP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-21 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TRADE BP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRADE BP LTD
Trademarks
We have not found any records of TRADE BP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADE BP 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 (99999 - Dormant Company) as TRADE BP LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TRADE BP 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 TRADE BP 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 TRADE BP 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.