Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3BM LIMITED
Company Information for

3BM LIMITED

9 SPRINGFIELD LYONS APPROACH, SPRINGFIELD, CHELMSFORD, CM2 5LB,
Company Registration Number
08008506
Private Limited Company
Active

Company Overview

About 3bm Ltd
3BM LIMITED was founded on 2012-03-27 and has its registered office in Chelmsford. The organisation's status is listed as "Active". 3bm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
3BM LIMITED
 
Legal Registered Office
9 SPRINGFIELD LYONS APPROACH
SPRINGFIELD
CHELMSFORD
CM2 5LB
Other companies in W14
 
Filing Information
Company Number 08008506
Company ID Number 08008506
Date formed 2012-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB156686273  GB423633808  
Last Datalog update: 2023-08-06 14:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3BM 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.
Companies with same name 3BM LIMITED
The following companies were found which have the same name as 3BM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3BM CASSELLBERRY, INC. 706 TURNBULL AVENUE ALTAMONTE SPRINGS FL 32701 Active Company formed on the 1991-11-26
3BM CONSTRUCTION LLC Tennessee Unknown
3BM CONSULTING LLC 214-18 40TH AVENUE, STE 3 Queens BAYSIDE NY 11361 Active Company formed on the 2008-11-10
3BM CORP. 600 NW 22ND RD. #1 FT. LAUDERDALE FL 33311 Inactive Company formed on the 1994-03-14
3BM DESIGN LIMITED Lytchett House 13 Freeland Park Wareham Road Poole DORSET BH16 6FA Active Company formed on the 2018-03-22
3BM EDUCATION SERVICES LIMITED WALLACE HOUSE 4 FALCON WAY WELWYN GARDEN CITY AL7 1TW Active Company formed on the 2019-07-25
3BM ENTERPRISE LLC 7314 FOX SHADOW LANE HUMBLE Texas 77338 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-08-20
3BM ENTERPRISES SILVER STAR, INC. 180 SOUTH KNOWLES AVENUE WINTER PARK FL 32789 Inactive Company formed on the 1991-12-03
3BM ENTERPRISES INC Georgia Unknown
3BM ENTERPRISES INCORPORATED California Unknown
3BM ENTERPRISES INC Georgia Unknown
3BM ENTERPRISES, LLC 2909 QUAIL RUN DR MESQUITE TX 75149 Active Company formed on the 2023-09-01
3BM EVENTS LIMITED Active Company formed on the 2006-07-13
3BM GAMES LLC 3240 WREN LN MULBERRY FL 33860 Inactive Company formed on the 2019-07-01
3BM GLOBAL LLC Michigan UNKNOWN
3BM GROUP PTY LTD Dissolved Company formed on the 2014-05-28
3BM GROUP HOLDINGS LLC PO BOX 3106 DESOTO TX 75123 ACTIVE Company formed on the 2017-04-24
3BM GROUP PTY LTD Active Company formed on the 2021-06-17
3BM HOLDINGS LLC Georgia Unknown
3BM HOLDINGS LLC Georgia Unknown

Company Officers of 3BM LIMITED

Current Directors
Officer Role Date Appointed
BOSE OLUREMI MODUPE OLADAPO
Company Secretary 2013-08-14
RAYMOND MICHEL AUVRAY
Director 2013-08-14
KEVIN MICHAEL BEERLING
Director 2018-05-09
SANDRA ANN DUNCAN
Director 2013-08-14
MADDIE FENELON
Director 2017-06-27
BOSE OLUREMI MODUPE OLADAPO
Director 2013-02-04
SAMANTHA PAULINE RELF
Director 2017-10-05
ANDREW MICHAEL RENNISON
Director 2013-02-04
SHELDON LAMBERT CYRIL STOUTT
Director 2017-09-15
ANDREW THRAVES
Director 2015-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANABEL JANE ROE
Director 2013-08-14 2015-01-20
VINCENT ROBERT MCDONNELL
Director 2013-04-08 2014-12-31
NEIL RICHARD PALMER
Director 2012-03-27 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MICHEL AUVRAY FUSION PROJECT MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2006-02-10 Active
RAYMOND MICHEL AUVRAY PROSPECTS RESOLUTIONS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-09
RAYMOND MICHEL AUVRAY SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-10-15 CURRENT 1998-01-20 Dissolved 2015-04-07
RAYMOND MICHEL AUVRAY FUTURE JOBS (SLB) C.I.C Director 2013-10-15 CURRENT 2009-09-29 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
KEVIN MICHAEL BEERLING OPTIMUS EDUCATION LIMITED Director 2016-11-01 CURRENT 2006-04-24 Active
KEVIN MICHAEL BEERLING PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
KEVIN MICHAEL BEERLING PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
KEVIN MICHAEL BEERLING PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
KEVIN MICHAEL BEERLING PROSPECTS RESOLUTIONS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-09
KEVIN MICHAEL BEERLING SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-10-15 CURRENT 1998-01-20 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING FUTURE JOBS (SLB) C.I.C Director 2013-10-15 CURRENT 2009-09-29 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2013-10-15 CURRENT 2012-01-27 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING GABBISTRIKE LIMITED Director 2013-01-30 CURRENT 1990-06-14 Dissolved 2016-01-26
KEVIN MICHAEL BEERLING PROSPECTS APPRENTICESHIPS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING SLB LOGISTICS ATA CIC Director 2012-09-25 CURRENT 2010-04-13 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING SOUTH LONDON BUSINESS LIMITED Director 2012-09-25 CURRENT 1999-01-29 Dissolved 2015-11-03
KEVIN MICHAEL BEERLING PROSPECTS SERVICES MIDCO LIMITED Director 2011-09-21 CURRENT 2011-04-07 Active
KEVIN MICHAEL BEERLING PROSPECTS GROUP 2011 LIMITED Director 2011-09-20 CURRENT 2011-07-18 Active
KEVIN MICHAEL BEERLING CF APPOINTMENTS LTD Director 2009-09-01 CURRENT 1997-02-27 Dissolved 2018-08-07
KEVIN MICHAEL BEERLING GABBITAS LIMITED Director 2008-04-03 CURRENT 1994-04-19 Active
KEVIN MICHAEL BEERLING FEDS CONSULTANCY LIMITED Director 2008-01-02 CURRENT 2004-03-30 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PROSPECTS EDUCATIONAL TRUST Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING PROSPECTS RECRUITMENT SERVICES LIMITED Director 2006-06-05 CURRENT 2003-08-26 Active - Proposal to Strike off
KEVIN MICHAEL BEERLING PROSPECTS SERVICES Director 2006-01-19 CURRENT 1995-03-30 Active
BOSE OLUREMI MODUPE OLADAPO 3BM TRUSTEE LIMITED Director 2013-04-08 CURRENT 2013-01-10 Active
ANDREW MICHAEL RENNISON HAMMERSMITH ACADEMY TRUST Director 2017-09-26 CURRENT 2007-10-11 Active
ANDREW MICHAEL RENNISON FUSION PROJECT MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2006-02-10 Active
ANDREW MICHAEL RENNISON KINETIC FOUNDATION Director 2016-09-21 CURRENT 2012-10-09 Active
ANDREW MICHAEL RENNISON 3BM TRUSTEE LIMITED Director 2013-03-27 CURRENT 2013-01-10 Active
SHELDON LAMBERT CYRIL STOUTT VEGA CONSULTING (EUROPE) LTD Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-09-09
SHELDON LAMBERT CYRIL STOUTT TRIBUNE SUPPORT SERVICES LIMITED Director 2011-09-19 CURRENT 2001-09-27 Dissolved 2015-11-24
SHELDON LAMBERT CYRIL STOUTT TRIBUNE SOFTWARE SERVICES LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-03-31
SHELDON LAMBERT CYRIL STOUTT TRIBUNE CONSULTING SERVICES LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2015-11-21
SHELDON LAMBERT CYRIL STOUTT SYNEXUS SOLUTIONS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
SHELDON LAMBERT CYRIL STOUTT TRIBUNE BUSINESS SYSTEMS LIMITED Director 1993-06-07 CURRENT 1993-06-07 Dissolved 2015-11-21

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
2023-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-09-12Memorandum articles filed
2022-09-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-09-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Lilla Huset 191 Talgarth Road London W6 8BJ England
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-10-19PSC08Notification of a person with significant control statement
2020-10-01PSC07CESSATION OF 3BM TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES01ADOPT ARTICLES 08/09/20
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07MEM/ARTSARTICLES OF ASSOCIATION
2020-07-07RES01ADOPT ARTICLES 07/07/20
2020-06-25AP01DIRECTOR APPOINTED MR NICHOLAS ROGERS
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHEL AUVRAY
2020-02-24RES01ADOPT ARTICLES 24/02/20
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THRAVES
2020-01-09AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM Addison Primary School Annex Addison Gardens London W14 0DT
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MADDIE FENELON
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN DUNCAN
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080085060002
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-02-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 080085060002
2019-02-12SH0112/02/19 STATEMENT OF CAPITAL GBP 1153.61
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03TM02Termination of appointment of Bose Oluremi Modupe Oladapo on 2018-11-16
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BOSE OLUREMI MODUPE OLADAPO
2018-05-10AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BEERLING
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-27CH01Director's details changed for on
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080085060001
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19RES01ADOPT ARTICLES 05/10/2017
2017-12-19RES01ADOPT ARTICLES 05/10/2017
2017-10-12AP01DIRECTOR APPOINTED MRS SAMANTHA PAULINE RELF
2017-09-15AP01DIRECTOR APPOINTED MR SHELDON LAMBERT CYRIL STOUTT
2017-06-28AP01DIRECTOR APPOINTED MS MADDIE FENELON
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-17SH02Sub-division of shares on 2016-07-27
2016-08-08RES01ADOPT ARTICLES 08/08/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR ANDREW THRAVES
2015-04-20SH0108/01/15 STATEMENT OF CAPITAL GBP 1000
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBERT MCDONNELL
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANABEL JANE ROE
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03SH0112/06/14 STATEMENT OF CAPITAL GBP 980.00
2014-08-31RP04SECOND FILING WITH MUD 11/04/14 FOR FORM AR01
2014-08-31ANNOTATIONClarification
2014-05-08AR0111/04/14 FULL LIST
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-21AP01DIRECTOR APPOINTED MR RAYMOND MICHEL AUVRAY
2013-08-29AP01DIRECTOR APPOINTED MRS ANABEL JANE ROE
2013-08-29AP01DIRECTOR APPOINTED MISS SANDRA ANN DUNCAN
2013-08-29AP03SECRETARY APPOINTED MRS BOSE OLUREMI MODUPE OLADAPO
2013-07-23SH0123/07/13 STATEMENT OF CAPITAL GBP 1000
2013-07-23SH0127/03/13 STATEMENT OF CAPITAL GBP 880
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 080085060001
2013-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-17RES01ADOPT ARTICLES 27/03/2013
2013-04-11AR0111/04/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MICHAEL RENNISON / 10/04/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBERT MCDONNELL / 11/04/2013
2013-04-11SH0108/04/13 STATEMENT OF CAPITAL GBP 752
2013-04-08AP01DIRECTOR APPOINTED MR VINCENT ROBERT MCDONNELL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PALMER
2013-02-11AP01DIRECTOR APPOINTED ANDREW MICHAEL RENNISON
2013-02-11AP01DIRECTOR APPOINTED BOSE OLUREMI MODUPE OLADAPO
2013-02-08AP01DIRECTOR APPOINTED MS BOSE OLUREMI MODUPE OLADAPO
2013-02-08AP01DIRECTOR APPOINTED MR. ANDREW MICHAEL RENNISON
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM, 35 VINE STREET, LONDON, EC3N 2AA, UNITED KINGDOM
2012-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities


Licences & Regulatory approval
We could not find any licences issued to 3BM 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 3BM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-23 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2022-03-31

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 3BM LIMITED

Intangible Assets
Patents
We have not found any records of 3BM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3BM LIMITED
Trademarks
We have not found any records of 3BM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3BM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-5 GBP £5,600
London Borough of Hammersmith and Fulham 2014-4 GBP £500,000
London Borough of Hammersmith and Fulham 2014-3 GBP £257,825
London Borough of Hammersmith and Fulham 2014-2 GBP £166,678
London Borough of Hammersmith and Fulham 2014-1 GBP £225,874
London Borough of Hammersmith and Fulham 2013-12 GBP £144,424
London Borough of Hammersmith and Fulham 2013-11 GBP £83,158
London Borough of Hammersmith and Fulham 2013-10 GBP £112,897
London Borough of Hammersmith and Fulham 2013-9 GBP £83,158
City of Westminster Council 2013-8 GBP £1,000
London Borough of Hammersmith and Fulham 2013-8 GBP £83,158
London Borough of Ealing 2013-8 GBP £250
London Borough of Ealing 2013-7 GBP £450
London Borough of Hammersmith and Fulham 2013-7 GBP £83,158
London Borough of Hammersmith and Fulham 2013-6 GBP £83,158
City of Westminster Council 2013-5 GBP £5,000
London Borough of Ealing 2013-5 GBP £5,600

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
No properties were found where 3BM 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 3BM 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 3BM 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.