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

BRITISH CLEANING COUNCIL LTD

C/O CLIFFORD ROBERTS PACIOLI HOUSE, 9 BROOKFIELD, DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6WL,
Company Registration Number
02128175
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Cleaning Council Ltd
BRITISH CLEANING COUNCIL LTD was founded on 1987-05-05 and has its registered office in Northampton. The organisation's status is listed as "Active". British Cleaning Council Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH CLEANING COUNCIL LTD
 
Legal Registered Office
C/O CLIFFORD ROBERTS PACIOLI HOUSE, 9 BROOKFIELD
DUNCAN CLOSE, MOULTON PARK
NORTHAMPTON
NN3 6WL
Other companies in EX13
 
Telephone0121-501 2288
 
Previous Names
BCC LTD30/01/2018
Filing Information
Company Number 02128175
Company ID Number 02128175
Date formed 1987-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB650312576  
Last Datalog update: 2023-11-06 16:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH CLEANING COUNCIL 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 BRITISH CLEANING COUNCIL LTD

Current Directors
Officer Role Date Appointed
SIMON HOLLINGBERY
Company Secretary 2018-04-04
STANLEY CHARLES ATKINS
Director 2015-02-16
ANNE CATHERINE GODFREY
Director 2018-02-26
PHILLIP MORRISH
Director 2017-07-20
PAUL KENNETH THRUPP
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA WHERTON
Company Secretary 2016-06-29 2018-04-04
DOUGLAS PAUL COOKE
Director 2008-10-07 2017-07-25
DELIA MARIE CANNINGS
Director 2014-12-22 2016-01-28
MARIUS DALE COULON
Director 2006-03-15 2016-01-28
SARAH BENTLEY
Director 2012-03-01 2016-01-15
MICHAEL ANTHONY BONE
Director 2008-06-18 2015-01-28
MELVYN HAROLD BAXTER
Director 2005-12-07 2013-07-31
RICHARD JOHN BEAMISH
Director 2004-06-23 2012-08-28
STEPHEN JOHN WRIGHT
Company Secretary 2009-06-30 2012-07-03
JOHN RICHARD BALE
Director 1991-08-28 2011-08-31
CATHERINE HELEN ANDERSON
Director 2006-09-15 2010-08-26
TERENCE BROOKS
Director 2007-09-21 2009-10-01
JOHN ARTHUR STINTON
Company Secretary 1999-12-15 2009-06-30
RICHARD CHARLES CHISNELL
Director 2003-10-09 2008-06-18
ROBERT DAVID GLOVER BURTINSHAW
Director 2001-06-28 2007-12-31
JOHN BUTLER
Director 2006-09-15 2007-03-31
PETER WILLIAM EDWARD BIRD
Director 1992-10-09 2005-06-14
BRIAN COLE
Director 1998-12-17 2004-07-12
JOHN ROLAND BALSHAW
Director 2001-06-28 2003-04-09
REGINALD ALBERT BENNETT
Director 1997-03-12 2002-10-03
DEE MARGARET BINGHAM
Director 1992-10-18 2002-05-01
TERENCE DOUGLAS KING
Company Secretary 1991-08-28 1999-12-15
JOHN BURROWS
Director 1991-08-28 1999-07-31
KEITH CHARLES BAKER
Director 1997-09-10 1999-06-01
JAMES DALEY
Director 1996-12-12 1998-09-19
RICHARD CHATHAM
Director 1996-06-18 1997-08-01
PAMELA MARY BETTS
Director 1994-09-15 1995-11-30
ROBERT DAVID GLOVER BURTINSHAW
Director 1991-08-28 1994-06-23
ALLAN ROBERT CURRIE
Director 1992-01-17 1992-10-15
TONY HESTER DAHL MANN
Director 1991-08-28 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY CHARLES ATKINS BRITISH INSTITUTE OF CLEANING SCIENCE LIMITED(THE) Director 2015-09-01 CURRENT 1980-10-22 Active
STANLEY CHARLES ATKINS THE SCOTTISH INSTITUTE OF CLEANING SCIENCE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
STANLEY CHARLES ATKINS BICSC TRAINING & SERVICES LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
STANLEY CHARLES ATKINS BICS INTERNATIONAL LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active - Proposal to Strike off
ANNE CATHERINE GODFREY CIEH LIMITED Director 2018-04-26 CURRENT 1986-03-14 Active
ANNE CATHERINE GODFREY TIFSIP LTD Director 2016-01-01 CURRENT 2014-03-13 Active - Proposal to Strike off
ANNE CATHERINE GODFREY ARTHRITIS ACTION Director 2015-06-29 CURRENT 1985-05-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Project Manager /Surveyor / Architect / Interior DesignerGlasgowWe are a Project Management company in the West End of Glasgow. We are looking for an individual to join our small team to work on exciting / bespoke2016-03-25

Jobs results powered by Indeed
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
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-31CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-08-03DIRECTOR APPOINTED DENISE ELIZABETH HANSON
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STANLEY CHARLES ATKINS
2023-06-09Second filing of director appointment of Mr David Marvin Garcia
2023-04-12DIRECTOR APPOINTED MR DAVID MARVIN GARCIA
2023-04-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STUBBS
2022-09-09CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09RES01ADOPT ARTICLES 09/12/20
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-09-19CH01Director's details changed for Mr Phillip Morrish on 2020-09-19
2020-09-19CH03SECRETARY'S DETAILS CHNAGED FOR SIMON HOLLINGBERY on 2020-09-19
2020-06-26CH01Director's details changed for Kim Philips on 2020-06-26
2020-06-26AP01DIRECTOR APPOINTED MRS DELIA MARIE CANNINGS
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE GODFREY
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-07-31CH01Director's details changed for Ms Anne Catherine Godfrey on 2019-07-31
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 85 Portland Street London W1W 7LT England
2019-07-16AP01DIRECTOR APPOINTED MR JAMES PATRICK MELVIN
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-11-12AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12AP01DIRECTOR APPOINTED MR MICHAEL DAVID STUBBS
2018-11-12CH01Director's details changed for Mr Paul Kenneth Thrupp on 2018-11-12
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM British Cleaning Council Ltd First Floor 85 Portland Street London W1W 7LT United Kingdom
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR SIMON HOLLINGBERY on 2018-04-04
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM Timberly South Street Axminster Devon EX13 5AD
2018-04-04AP03Appointment of Simon Hollingbery as company secretary on 2018-04-04
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGBERY
2018-04-04TM02Termination of appointment of Patricia Wherton on 2018-04-04
2018-02-26AP01DIRECTOR APPOINTED MRS ANNE CATHERINE GODFREY
2018-01-30RES15CHANGE OF COMPANY NAME 17/07/20
2018-01-30CERTNMCOMPANY NAME CHANGED BCC LTD CERTIFICATE ISSUED ON 30/01/18
2018-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON OGDEN NEWTON
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-11AP01DIRECTOR APPOINTED MRS ALLISON OGDEN NEWTON
2017-08-08AP01DIRECTOR APPOINTED MR PHILLIP MORRISH
2017-08-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PAUL COOKE
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WOODHEAD
2016-10-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07AP01DIRECTOR APPOINTED MR PAUL KENNETH THRUPP
2016-10-06AP03Appointment of Patricia Wherton as company secretary on 2016-06-29
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAY
2016-02-03TM01TERMINATE DIR APPOINTMENT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JAQUISS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAY
2016-02-03TM01TERMINATE DIR APPOINTMENT
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALE
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAMISH
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIUS COULON
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BENTLEY
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DELIA CANNINGS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FORRESTER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TYRELL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THRUPP
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARTIN
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BENTLEY
2015-10-09AR0128/08/15 NO MEMBER LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP LAY / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JAQUISS / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WOODHEAD / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGBERY / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DAY / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BENTLEY / 09/10/2015
2015-09-22RES01ADOPT ARTICLES 08/07/2015
2015-08-11AA28/02/15 TOTAL EXEMPTION FULL
2015-07-31AP01DIRECTOR APPOINTED MR RAYMOND BOYD MARTIN
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONE
2015-07-30AP01DIRECTOR APPOINTED MR ANTHONY TYRELL
2015-07-22AP01DIRECTOR APPOINTED MR SIMON FORRESTER
2015-02-17AP01DIRECTOR APPOINTED MR STANLEY CHARLES ATKINS
2015-01-02AP01DIRECTOR APPOINTED MR PAUL KENNETH THRUPP
2015-01-02AP01DIRECTOR APPOINTED MS DELIA MARIE CANNINGS
2014-11-05AR0128/08/14 NO MEMBER LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LEE
2014-11-05AP01DIRECTOR APPOINTED MR STEPHEN ROBINSON
2014-11-04AP01DIRECTOR APPOINTED MR STEVE LEE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON
2014-10-31AP01DIRECTOR APPOINTED MR NIGEL PHILIP LAY
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGBERY / 10/10/2014
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEARCE
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BENTLEY / 10/10/2014
2014-09-26AA28/02/14 TOTAL EXEMPTION FULL
2014-09-15AP01DIRECTOR APPOINTED MR CHRIS JAMES
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN BAXTER
2014-03-05DISS40DISS40 (DISS40(SOAD))
2014-03-04GAZ1FIRST GAZETTE
2014-02-27AA28/02/13 TOTAL EXEMPTION SMALL
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGBERY / 09/01/2014
2013-09-13AR0128/08/13 NO MEMBER LIST
2012-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-09-24AR0128/08/12 NO MEMBER LIST
2012-09-11AP01DIRECTOR APPOINTED SIMON HOLLINGBERY
2012-09-05AP01DIRECTOR APPOINTED ANGELA JAQUISS
2012-09-05AP01DIRECTOR APPOINTED SARAH BENTLEY
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAMISH
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALE
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WRIGHT
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE
2011-09-28AR0128/08/11 NO MEMBER LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WEST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FROGGETT
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENTON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BROOKS
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-09-17AR0128/08/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HAROLD BAXTER / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN WEST / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBINSON / 01/10/2009
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR AMY MORGAN
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TEGRYN JONES
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN HUGHES / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FROGGETT / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DENTON / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DAY / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 01/10/2009
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANDERSON
2009-09-24363aANNUAL RETURN MADE UP TO 28/08/09
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY JOHN STINTON
2009-07-01288aSECRETARY APPOINTED STEPHEN JOHN WRIGHT
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-19288aDIRECTOR APPOINTED DAVID DENTON
2008-11-06363aANNUAL RETURN MADE UP TO 28/08/08
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN FINDLATER
2008-10-13288aDIRECTOR APPOINTED DOUGLAS PAUL COOKE
2008-10-13288aDIRECTOR APPOINTED TEGRYN DANIEL JONES
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-06-24288aDIRECTOR APPOINTED MICHAEL ANTHONY BONE
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NUNNEY
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CHISNELL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SIDNEY ILES
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JONES
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR LEANNE JONES
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURTINSHAW
2008-02-25288aDIRECTOR APPOINTED TERENCE BROOKS
2007-10-15363aANNUAL RETURN MADE UP TO 28/08/07
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH CLEANING COUNCIL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against BRITISH CLEANING COUNCIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH CLEANING COUNCIL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-03-01 £ 16,881

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 BRITISH CLEANING COUNCIL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-01 £ 131,301
Current Assets 2012-03-01 £ 158,901
Debtors 2012-03-01 £ 27,600
Fixed Assets 2012-03-01 £ 2
Shareholder Funds 2012-03-01 £ 142,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH CLEANING COUNCIL LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITISH CLEANING COUNCIL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH CLEANING COUNCIL 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 (94120 - Activities of professional membership organizations) as BRITISH CLEANING COUNCIL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CLEANING COUNCIL 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.
Lobbying / Hospitality / Ministerial Meetings Information
Governmental Meetings
OfficialDepartment Meeting Date Description
  Jonathan Moor Director General, Resources and Strategy Department for Transport 2014-02-25 Drinks
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBCC LTDEvent Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH CLEANING COUNCIL 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 BRITISH CLEANING COUNCIL 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.