B MADDEN TRAINING LTD

Status: Active

Address: 4 Beech Close, Rufford, Ormskirk

Incorporation date: 14 May 2021

B MADE FOR YOU LTD

Status: Active

Address: Subway, 23 Beastfair, Pontefract

Incorporation date: 23 Oct 2017

B MAKWANA LTD

Status: Active

Address: 2 Phoebe Close, Coventry

Incorporation date: 22 Mar 2018

B MALONE PROPERTIES LTD

Status: Active

Address: 19 Ramsay Crescent, Burntisland

Incorporation date: 03 Sep 2020

Address: Fortress House, 301 High Road, Benfleet

Incorporation date: 21 May 2016

B MANN TM LTD

Status: Active

Address: 11 Finkle Street, Richmond, North Yorkshire

Incorporation date: 14 Sep 2017

B M ARBORICULTURE LTD

Status: Active

Address: 6 Clyde Avenue, South Croydon

Incorporation date: 07 Feb 2017

Address: 316 Blackpool Road, Fulwood, Preston

Incorporation date: 12 Jan 2022

B MARSHALL HOLDINGS LTD

Status: Active

Address: 2 Cedar Grove, Middleton St. George, Darlington

Incorporation date: 13 May 2021

Address: Douglas Bank House, Wigan Lane, Wigan, Lancashire

Incorporation date: 18 Jul 2002

B MASTER SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 305, 204 Baker Street, Enfield

Incorporation date: 13 Jul 2017

B MATTI COMPANY LIMITED

Status: Active

Address: Figurit Niddry Lodge, 51 Holland Street, Kensington

Incorporation date: 09 Aug 2010

B MAYA LTD

Status: Active

Address: 92 Cannington Road, Dagenham

Incorporation date: 29 Sep 2017

B MAYFIELD LIMITED

Status: Active

Address: Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft

Incorporation date: 25 Jul 2009

B MBABAZI & CO LIMITED

Status: Active - Proposal To Strike Off

Address: 11 Claret Gardens, London

Incorporation date: 02 Oct 2019

Address: 7 St. John Street, Mansfield

Incorporation date: 10 Mar 2018

B M (BEDWELL) LTD

Status: Active

Address: Bridge House, 9 - 13 Holbrook Lane, Coventry

Incorporation date: 20 Mar 2017

B M BI FOLDING DOORS LTD.

Status: Active

Address: Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 02 Mar 2009

Address: 1 Top Farm Court, Top Street, Bawtry, Doncaster

Incorporation date: 22 Jan 2007

Address: 29-31 Castle Street, High Wycombe

Incorporation date: 28 Mar 2002

B MCCLORY LTD

Status: Active

Address: 12 Foxfield, Northfield, Birmingham

Incorporation date: 22 Dec 2017

B M C CONTROLS LIMITED

Status: Active

Address: Unit 23, Park Farm Ind Est Unit 23, Park Farm Ind Est, Greet, Greet, Winchcombe

Incorporation date: 11 Jul 2001

Address: Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle

Incorporation date: 27 Jan 2012

Address: 3 Johnsons Lane, Widnes

Incorporation date: 03 Jul 2001

Address: 8 Queen Street, Londonderry

Incorporation date: 11 May 2021

Address: Kings House, St. Johns Square, Wolverhampton

Incorporation date: 28 Mar 2007

Address: Roger Price Aims Accountants, 36 Wattleton Road, Beaconsfield

Incorporation date: 28 Feb 2017

B MCNAUGHT 2020 LIMITED

Status: Active

Address: 71-75 Shelton Street, Shelton Street, London

Incorporation date: 09 Jul 2020

Address: 49 Mannering Street, Manchester

Incorporation date: 06 Dec 2016

B MCP ROPEACCESS LTD

Status: Active

Address: 2/3 48 West George Street, Glasgow

Incorporation date: 06 Sep 2022

Address: 8 King Edward Street, Oxford

Incorporation date: 04 Mar 2021

B M DIVIS LIMITED

Status: Active

Address: La Locanda, 26, Cornfield Terrace, Eastbourne

Incorporation date: 10 Aug 2022

Address: Sovereign House, 12 Warwick Street, Earlsdon, Coventry

Incorporation date: 18 Nov 2005

Address: Andella Southrepps Road, Antingham, North Walsham

Incorporation date: 28 Jun 2021

Address: 71 Dunford Road, Holmfirth

Incorporation date: 19 Mar 2021

B MEDINA PUDSEY LTD

Status: Active

Address: 45 Lidget Hill, Pudsey

Incorporation date: 14 Dec 2022

Address: 59 Fountain Close, Birmingham

Incorporation date: 30 Sep 2013

B M ELECTRICAL LIMITED

Status: Active

Address: 11 Larch Close, Camberley, Surrey

Incorporation date: 04 Jun 1996

B METI LTD

Status: Active

Address: 31 Beechwood Avenue, Greenford

Incorporation date: 18 Jul 2017

Address: 14 Beswicks Road, Northwich

Incorporation date: 28 Jan 2020

Address: 49a Fitzherbert Road, Portsmouth

Incorporation date: 23 Feb 2018

B MEW LIMITED

Status: Active

Address: Office B Chesil House Arrow Close, Boyatt Wood, Eastleigh

Incorporation date: 24 Nov 2015

Address: 11 St Georges Way, Leicester

Incorporation date: 21 Oct 1999

Address: 11 Bude Gardens, Lowfell, Gateshead

Incorporation date: 06 Aug 2012

B M GORMLEY LIMITED

Status: Active

Address: 65 Alvechurch Road, Birmingham

Incorporation date: 27 Nov 2017

B M G SCOOTERS LIMITED

Status: Active

Address: 416 Upper Richmond Road West, London

Incorporation date: 11 Jun 2003

Address: 28 Barchester Road, Slough

Incorporation date: 30 May 2022

B M H (HOLDINGS) LIMITED

Status: Active

Address: 8 Spring Meadow, Clitheroe

Incorporation date: 14 Mar 2008

B M HOME SOLUTIONS LTD

Status: Active

Address: 312 St. Saviours Road, Leicester

Incorporation date: 10 Dec 2014

B M HOWARTH LIMITED

Status: Active

Address: West House, King Cross Road, Halifax

Incorporation date: 15 Jan 2001

B MIAH LIMITED

Status: Active

Address: Skn Business Centre, 1 Guildford Street, Birmingham

Incorporation date: 02 May 2019

B M J CONSULTING LIMITED

Status: Active

Address: 42 Cherry Tree Lane, Codsall, Wolverhampton

Incorporation date: 15 Aug 2017

B M JEWELLERY LIMITED

Status: Active

Address: 70 Burnell Avenue, Welling

Incorporation date: 30 Jun 2016

Address: Carlson Suite Building 7, Vantage Point Business Village, Mitcheldean

Incorporation date: 11 Nov 1987

Address: 44 Park Grove, Derby

Incorporation date: 15 Oct 2010

Address: 214-218 High Road, London

Incorporation date: 14 Mar 2022

B M LOGISTICS LIMITED

Status: Active

Address: 1st Floor Gibraltar House, Crown Square First Avenue, Burton-on-trent

Incorporation date: 23 Mar 2006

Address: Unit F1, Intec, Parc Menai, Bangor

Incorporation date: 02 Nov 2015

Address: 24 Falkland Road, Bolton

Incorporation date: 19 Jan 2017

B MOORE FLOORING LIMITED

Status: Active

Address: 23 Kilby Road, Fleckney, Leicestershire

Incorporation date: 10 Aug 2004

B MORGAN ROOFING LIMITED

Status: Active

Address: 42 High Street, Wanstead, London

Incorporation date: 30 Jan 2019

B MORIARTY LIMITED

Status: Active

Address: C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 17 Mar 2010

Address: 209 Butlers Wharf, 36 Shad Thames, London

Incorporation date: 06 Jun 2013

B MOSSOP ENGINEERING LTD

Status: Active

Address: 91 Holbeck Park Avenue, Barrow-in-furness

Incorporation date: 29 Jan 2015

Address: 47 The Ridgeway, Astwood Bank, Redditch

Incorporation date: 14 Feb 2012

Address: 4a Roman Road, East Ham

Incorporation date: 09 Sep 2014

Address: Bramingham Business & Conference Centre, Enterprise Way, Luton

Incorporation date: 13 May 2020

B M PLUMBING SERVICES LTD

Status: Active

Address: 53 Smithy Carr Avenue, Chapeltown, Sheffield

Incorporation date: 12 May 2014

B M RANGE EAST LTD

Status: Active

Address: Bm Range Bm Range, Crown Industrial Estate, Burton On Trent

Incorporation date: 08 May 2019

Address: 40 Callum Crescent, Aberdeen

Incorporation date: 30 May 2019

B M ROPE ACCESS LTD

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 01 Nov 2012

Address: Redwood, 19 Culduthel Road, Inverness

Incorporation date: 27 Nov 2015

B M SAMMONS LIMITED

Status: Active

Address: C/o Philip Barnes & Co Acc, The Old Council Chambers, Halford Street

Incorporation date: 20 May 2003

Address: Unit B Hurstwood Court, Mercer, Way, Shadsworth Business Park, Blackburn

Incorporation date: 31 May 1984

Address: Timbers, Mill Corner Northiam, Rye

Incorporation date: 20 Oct 1999

Address: Units 6 & 7 Bridgewater Road, Hertburn Industrial Estate, Washington

Incorporation date: 19 Sep 2008

B M SINHA LTD

Status: Active

Address: 364 - 366 Cemetery Road, Sheffield

Incorporation date: 15 Dec 2015

B M STAMPS LTD

Status: Active

Address: 28 Recreation Way, Kemsley, Sittingbourne

Incorporation date: 18 Mar 2010

Address: Regent House, Hawks Road, Kingston Upon Thames

Incorporation date: 04 May 2016

B M TEC LIMITED

Status: Active

Address: Charter Buildings, 9 Ashton Lane, Sale

Incorporation date: 02 May 2003

B M TYRES BIRMINGHAM LTD

Status: Active

Address: Unit-13, 201- Coventry Road, Birmingham

Incorporation date: 06 Dec 2021

B MUGABE LIMITED

Status: Active

Address: 5 Braemore Court, Cockfosters Road, Barnet

Incorporation date: 22 Jan 2010

Address: 21 Church Road, Parkstone, Poole

Incorporation date: 11 Feb 2015

B MULLAN MOTORS LIMITED

Status: Active

Address: 17 Windyhill Road, Limavady

Incorporation date: 03 Feb 2022

Address: Baytrees Greenway Drive, Laleham, Staines

Incorporation date: 17 Feb 2017

Address: 24f Doddington Road, Benwick, March

Incorporation date: 12 Jan 2015

Address: 7 The Close, Norwich

Incorporation date: 03 Nov 2004

Address: The Tall House, 29a West Street, Marlow

Incorporation date: 13 Jun 2011

Address: 30-34 North Street, Hailsham

Incorporation date: 08 Oct 2018

Address: 57 Throgmorton Road, Yateley

Incorporation date: 18 Jan 2010

Address: Irradion House Unit 4, Marlborough Park, Harpenden

Incorporation date: 14 Apr 2023

B MY CHIP LIMITED

Status: Active

Address: 91 Soho Hill, Birmingham

Incorporation date: 24 Jan 2020