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

BOCCIA ENGLAND

GROUND FLOOR, MEDIA HOUSE PADGE ROAD, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 2RS,
Company Registration Number
06823256
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Boccia England
BOCCIA ENGLAND was founded on 2009-02-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Boccia England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOCCIA ENGLAND
 
Legal Registered Office
GROUND FLOOR, MEDIA HOUSE PADGE ROAD
BEESTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG9 2RS
Other companies in NG7
 
Previous Names
BOCCIA ENGLAND LIMITED28/07/2015
Charity Registration
Charity Number 1139174
Charity Address UNIT 8 HEATHCOAT BUILDING, NOTTINGHAM SCIENCE & TECHNOLOGY PAR, NOTTINGHAM, NG7 2QJ
Charter
Filing Information
Company Number 06823256
Company ID Number 06823256
Date formed 2009-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB109519119  
Last Datalog update: 2024-03-07 00:02:54
Primary Source:Companies House
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.
Companies with same name BOCCIA ENGLAND
The following companies were found which have the same name as BOCCIA ENGLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOCCIA & SON INC. 33-59 156TH ST Queens FLUSHING NY 11354 Active Company formed on the 1998-03-12
BOCCIA AND HILL LLC New Jersey Unknown
BOCCIA AUSTRALIA LIMITED Active Company formed on the 2015-10-19
BOCCIA BAKERY, INC. 157 AVENUE O KINGS BROOKLYN NEW YORK 11204 Active Company formed on the 2009-01-06
BOCCIA BERMUDA Active Company formed on the 2013-01-21
BOCCIA BUSINESS CONSULTING, LLC NV Dissolved Company formed on the 2008-01-09
BOCCIA BUSTERS CIC 35 CROFT ROAD CHARLTON KINGS CHELTENHAM GLOS GL53 8LD Active - Proposal to Strike off Company formed on the 2018-01-02
BOCCIA CAR WASH PROPERTY WILKINSON BOULEVARD LLC North Carolina Unknown
BOCCIA CONSULTING LLC 5 HOWARD ROAD Nassau BAYVILLE NY 11709 Active Company formed on the 2014-01-09
BOCCIA CONTRACTING INC. 249-49 52 AVE Queens LITTLE NECK NY 11362 Active Company formed on the 2021-06-10
BOCCIA DISTRIBUTOR, INC. 158-44 97 STREET Queens HOWARD BEACH NY 11414 Active Company formed on the 2007-05-04
BOCCIA ENTERPRISE INC. 26-13 9TH STREET Queens ASTORIA NY 11102 Active Company formed on the 2008-02-01
BOCCIA FAMILY FOUNDATION Michigan UNKNOWN
BOCCIA FAMILY, LLC 1625 S FLORIDA AVE LAKELAND FL 33803 Active Company formed on the 2020-04-23
BOCCIA INC. 168 BROADWAY Nassau GARDEN CITY PARK NY 11040 Active Company formed on the 1986-01-30
BOCCIA INC. 7494 Trent Dr Tamarac FL 33321 Active Company formed on the 1994-08-17
BOCCIA INTERNATIONAL SPORTS FEDERATION LIMITED 101 NEW CAVENDISH STREET LONDON W1W 6XH Active Company formed on the 2012-09-03
BOCCIA INVESTMENT LLC 800 CLAUGHTON ISLAND MIAMI FL 33131 Active Company formed on the 2017-10-04
BOCCIA LIMITED 2ND FLOOR ST JAMES HOUSE 9 - 15 ST JAMES ROAD SURBITON SURREY KT6 4QH Dissolved Company formed on the 2007-04-02
Boccia LLC Connecticut Unknown

Company Officers of BOCCIA ENGLAND

Current Directors
Officer Role Date Appointed
ELIZABETH MOULAM
Director 2018-06-06
DANIEL THOMAS NEWTON
Director 2016-08-31
KATIE LOUISE PEARCE
Director 2013-10-03
JONATHAN RICHARD RUDGE
Director 2017-11-11
LAUREN TEMPLETON
Director 2015-11-28
MIKE WALKER
Director 2018-05-01
OWEN WATSON
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA MARIA WHITE
Director 2013-10-03 2018-05-10
MAGGIE ELSE
Director 2011-09-28 2018-04-30
RACHEL MILLER
Director 2017-11-11 2018-04-30
JOHN HOPE
Director 2016-08-31 2018-02-01
ANTHONY CHARLES MORGAN
Company Secretary 2011-09-28 2017-11-11
ANNE CRADOCK
Director 2012-10-03 2017-11-11
ANTHONY CHARLES MORGAN
Director 2011-09-28 2017-11-11
MATTHEW HUSSEY
Director 2016-08-31 2017-10-16
LAUREN TEMPLETON
Director 2015-09-02 2016-08-02
LAUREN TEMPLETON
Director 2015-09-02 2016-08-02
LAUREN TEMPLETON
Director 2015-09-02 2016-08-02
MICHAEL LLEWELLYN
Director 2015-09-02 2016-05-19
IAN MICHAEL WOODWARD
Director 2015-09-02 2016-05-03
IAN MICHAEL WOODWARD
Director 2015-11-28 2016-05-03
TERENCE RICHARD GENTLEMAN
Director 2009-02-18 2015-11-28
JEREMY FRANCIS PRATT
Director 2011-09-28 2015-11-28
NIGEL MURRAY
Director 2012-10-03 2014-11-21
RICHARD LIONEL HARWOOD
Director 2009-02-18 2013-10-03
ROBERT WILLIAM THOMPSON
Director 2011-09-28 2012-10-03
JEREMY FRANCIS PRATT
Company Secretary 2009-02-18 2011-09-28
NICHOLAS JAMES MORRELL
Director 2009-02-18 2010-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN WATSON THE WARWICK BOAT CLUB,LIMITED Director 2017-08-01 CURRENT 1903-05-04 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-03DIRECTOR APPOINTED MS SAMANTHA ROCK
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-10Memorandum articles filed
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28AP01DIRECTOR APPOINTED MR ROBERT JAMES CHRISTOPHER AUBRY
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JANIE FRAMPTON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JANIE FRAMPTON
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOULAM
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD RUDGE
2022-02-11APPOINTMENT TERMINATED, DIRECTOR MIKE WALKER
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOULAM
2022-01-27DIRECTOR APPOINTED MS MARIANNE CATHERINE WAITE
2022-01-27AP01DIRECTOR APPOINTED MS MARIANNE CATHERINE WAITE
2022-01-24DIRECTOR APPOINTED MR MARK DAVID GANNON
2022-01-24AP01DIRECTOR APPOINTED MR MARK DAVID GANNON
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE
2019-03-21CH01Director's details changed for Mr Daniel Thomas Newton on 2019-03-19
2019-03-20CH01Director's details changed for Mrs Janie Frampton on 2019-03-19
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Unit 8 Heathcoat Building Nottingham Science Park Nottingham NG7 2QJ
2019-03-14AP01DIRECTOR APPOINTED MRS JANIE FRAMPTON
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE PEARCE
2018-06-06AP01DIRECTOR APPOINTED MS ELIZABETH MOULAM
2018-06-06AP01DIRECTOR APPOINTED MR OWEN WATSON
2018-06-06AP01DIRECTOR APPOINTED MR MIKE WALKER
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WHITE
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE ELSE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLER
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE
2018-02-16TM02Termination of appointment of Anthony Charles Morgan on 2017-11-11
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CRADOCK
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-04AP01DIRECTOR APPOINTED MRS RACHEL MILLER
2017-12-04AP01DIRECTOR APPOINTED MR JONATHAN RICHARD RUDGE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUSSEY
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR MATTHEW HUSSEY
2017-03-01Annotation
2017-02-19AP01DIRECTOR APPOINTED MR MATTHEW HUSSEY
2017-02-02AP01DIRECTOR APPOINTED MR JOHN HOPE
2017-02-02AP01DIRECTOR APPOINTED MR DANIEL THOMAS NEWTON
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN TEMPLETON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN TEMPLETON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN TEMPLETON
2016-06-06AP01DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-05-31AP01DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-05-27AP01DIRECTOR APPOINTED MS ANDREA MARIA WHITE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLEWELLYN
2016-05-26AP01DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-05-26AP01DIRECTOR APPOINTED MR IAN MICHAEL WOODWARD
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD
2016-05-25AP01DIRECTOR APPOINTED MR MICHAEL LLEWELLYN
2016-03-16AR0118/02/16 NO MEMBER LIST
2016-03-03AP01DIRECTOR APPOINTED MS LAUREN TEMPLETON
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE LOUISE NEAL / 28/11/2015
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GENTLEMAN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PRATT
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GENTLEMAN
2016-02-26AP01DIRECTOR APPOINTED MR IAN MICHAEL WOODWARD
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-07-28CERTNMCOMPANY NAME CHANGED BOCCIA ENGLAND LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-03-31AR0118/02/15 NO MEMBER LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MURRAY
2014-11-28AA31/03/14 TOTAL EXEMPTION FULL
2014-02-26AR0118/02/14 NO MEMBER LIST
2013-11-08AP01DIRECTOR APPOINTED MS ANDREA MARIA WHITE
2013-11-08AP01DIRECTOR APPOINTED MS KATIE LOUISE NEAL
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD
2013-10-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21ANNOTATIONPart Rectified
2013-09-02AP01DIRECTOR APPOINTED MR JEREMY FRANCIS PRATT
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0118/02/13 NO MEMBER LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS PRATT / 31/01/2013
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2013-01-08AP01DIRECTOR APPOINTED MR NIGEL MURRAY
2013-01-08AP01DIRECTOR APPOINTED MRS ANNE CRADOCK
2012-09-25AA31/03/12 TOTAL EXEMPTION FULL
2012-03-05AR0118/02/12 NO MEMBER LIST
2011-11-24AP03SECRETARY APPOINTED MR ANTHONY CHARLES MORGAN
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY JEREMY PRATT
2011-11-23AP01DIRECTOR APPOINTED MR ROBERT WILLIAM THOMPSON
2011-11-23AP01DIRECTOR APPOINTED MR ANTHONY CHARLES MORGAN
2011-11-22AP01DIRECTOR APPOINTED COUNCILLOR MAGGIE ELSE
2011-11-22AP01DIRECTOR APPOINTED MR JEREMY FRANCIS PRATT
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 8 HEATHCOTE BUILDING NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QJ UNITED KINGDOM
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 5 HEATHCOTE BUILDING NOTTINGHAM SCIENCE & TECHNOLOGY PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QJ
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0118/02/11 NO MEMBER LIST
2011-01-24AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRELL
2010-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-18RES01ADOPT ARTICLES 11/03/2010
2010-07-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-19AR0118/02/10 NO MEMBER LIST
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 5 HEATHCOAT BUILDING NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QJ
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MORRELL / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIONEL HARWOOD / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RICHARD GENTLEMAN / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRANCIS PRATT / 18/02/2010
2009-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BOCCIA ENGLAND 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 BOCCIA ENGLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOCCIA ENGLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BOCCIA ENGLAND

Intangible Assets
Patents
We have not found any records of BOCCIA ENGLAND registering or being granted any patents
Domain Names
We do not have the domain name information for BOCCIA ENGLAND
Trademarks
We have not found any records of BOCCIA ENGLAND registering or being granted any trademarks
Income
Government Income

Government spend with BOCCIA ENGLAND

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-04-03 GBP £22 Services - Fees and Charges
Epsom & Ewell Borough Council 2015-11-10 GBP £125
Kent County Council 2015-05-26 GBP £500 Specialists Fees
Suffolk Coastal District Council 2015-04-15 GBP £413 Consultants
Devon County Council 2015-03-20 GBP £461 Course / Exam Fees & Registration
Suffolk Coastal District Council 2015-02-25 GBP £315 Furniture & Equipment
Sheffield City Council 2014-08-14 GBP £378
SHEFFIELD CITY COUNCIL 2014-08-14 GBP £378 SPORTS COACHING & INSTRUCTION
Kent County Council 2014-06-26 GBP £362 Specialists Fees
Rushcliffe Borough Council 2014-04-11 GBP £420
Brighton & Hove City Council 2014-04-09 GBP £640 Recreation and Sport
Sheffield City Council 2014-03-21 GBP £379
Cornwall Council 2014-03-11 GBP £537
Hull City Council 2014-02-24 GBP £418 CYPS - Localities & Learning
Essex County Council 2013-12-09 GBP £395
Essex County Council 2013-03-20 GBP £310
Essex County Council 2013-03-20 GBP £136
Essex County Council 2013-03-20 GBP £310
Essex County Council 2013-03-20 GBP £136
Devon County Council 2011-09-13 GBP £447

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BOCCIA ENGLAND for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Unit 8, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QP NG7 2QP 4,85020120101
Nottingham City Council Office (excluding central & local gov't) 9, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QP NG7 2QP 3,75020120619

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOCCIA ENGLAND 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 BOCCIA ENGLAND 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.