B101 LIMITED

Status: Active

Address: 293 Kenton Lane, Harrow

Incorporation date: 25 Jul 2019

B110C LTD

Status: Active

Address: 16 Clintz Road, Egremont

Incorporation date: 18 Jun 2021

B11 LED LTD

Status: Active

Address: 11 Portland Road, Edgbaston, Birmingham

Incorporation date: 01 Dec 2008

B125 FIRE SOLUTIONS LTD

Status: Active

Address: 121 Torbay Road, Coventry

Incorporation date: 02 Aug 2022

B12 AESTHETICS LTD

Status: Active

Address: 1a Potterill Lane, Sutton-on-hull, Hull

Incorporation date: 22 Jan 2023

B12DJD LTD

Status: Active

Address: 12 Park Road, Sunbury-on-thames

Incorporation date: 05 Oct 2016

B12 SOLUTIONS LTD

Status: Active

Address: 202 Parchmore Road, Thornton Heath

Incorporation date: 28 Sep 2020

B12 STRATEGIES LTD

Status: Active

Address: C/o Cowen Suite Kinetic Centre, Theobald Street, Borehamwood

Incorporation date: 12 May 2017

B13 LIMITED

Status: Active

Address: 72 Winchester Road, Winchester Road, Bristol

Incorporation date: 30 Nov 2018

B13 PRODUCTIONS LTD

Status: Active

Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull

Incorporation date: 20 Mar 2017

B15 MIDCO LIMITED

Status: Active

Address: 3rd Floor, 44 Esplanade, St. Helier

Incorporation date: 11 Jan 2018

B16 COMMERCE LTD

Status: Active

Address: 29 Ringlet Way, Sherburn In Elmet, Leeds

Incorporation date: 28 Jun 2023

B17 ENTERPRISES LTD

Status: Active

Address: 171 Clifton Road, Shefford

Incorporation date: 04 Mar 2019

B18 LIMITED

Status: Active

Address: 3 Greengate, Cardale Park, Harrogate

Incorporation date: 18 Apr 2005

B19 BOY LTD

Status: Active

Address: 3 Pier Terrace, Lowestoft

Incorporation date: 06 Dec 2022

B19 HOMES LTD

Status: Active

Address: 19 Baron Road, Dagenham, London

Incorporation date: 28 May 2019

B19 MEDIA LIMITED

Status: Active

Address: 169 Maidstone Road, New Southgate, London

Incorporation date: 13 Jun 2006

Address: 10 Veryan Close, Orpington

Incorporation date: 11 Jun 2014

B1 CIVILS LTD

Status: Active

Address: 21 The Planes, Kempston, Bedford

Incorporation date: 17 Feb 2021

Address: 15 Hancox Street, Oldbury

Incorporation date: 13 Jul 2020

B1 CONSTRUCTIONS MIDLANDS LTD

Status: Active - Proposal To Strike Off

Address: 149 Spon Lane, West Bromwich

Incorporation date: 02 Sep 2020

B1 CREATIVE LIMITED

Status: Active

Address: 3rd Floor 86-90, Paul Street, London

Incorporation date: 13 Apr 2015

B1 DEVELOPMENTS LIMITED

Status: Active

Address: 9 Tenby Street North, Birmingham

Incorporation date: 07 Sep 2015

B1D LTD

Status: Active

Address: Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London

Incorporation date: 28 Oct 2020

B1 ENGINEERING LTD

Status: Active

Address: 4 Barraclough Fold, Glenridding, Penrith

Incorporation date: 12 Feb 2020

B1 ESSEX PROPERTY LIMITED

Status: Active

Address: Ground Floor, 1 Ballantyne Drive, Colchester

Incorporation date: 08 Nov 2019

B1 HALESFIELD 10 LTD

Status: Active

Address: Fish House, Cockshutt Lane, Broseley

Incorporation date: 26 Feb 2003

B1 HAULAGE LIMITED

Status: Active

Address: 19 Chestnut Grove, Barnton, Northwich, Cheshire

Incorporation date: 13 May 2005

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 08 Sep 2015

B1 IMPLANT LIMITED

Status: Active

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 10 Sep 2015

B1 INTERIORS LIMITED

Status: Active

Address: 35 Tennal Road, Birmingham

Incorporation date: 01 Mar 2008

B1LL LTD

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 26 May 2020

B1 MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: 32 Horse Leaze, London

Incorporation date: 21 Dec 2018

B1 MASTA TECH LTD

Status: Active

Address: 10 Blackmore Crescent, Shearwater, Woking

Incorporation date: 06 Jan 2023

B1 MOTOR LIMITED

Status: Active

Address: 20 Florence, Street, Birmingham

Incorporation date: 04 Dec 2018

B1M SERVICES LTD

Status: Active

Address: 93 Gloucester Road, Brighton

Incorporation date: 05 Oct 2017

B1NANCE LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 03 Nov 2021

B1NDP LIMITED

Status: Active

Address: Oakridge 2 Nightingale Park, Farnham Common, Slough

Incorporation date: 26 Jul 2010

B1 NETWORK SYSTEMS LTD

Status: Active

Address: 3 Guild Way, South Woodham Ferrers, Chelmsford

Incorporation date: 15 Oct 2021

B1NGO LTD

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 13 May 2020

B1 OFFICE SPACE LTD

Status: Active

Address: Lopian Gross Barnett Riverside, 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 24 Mar 2020

Address: First Floor, 1 Ballantyne Drive, Colchester

Incorporation date: 22 Jan 2019

B1 REAL ESTATE LIMITED

Status: Active

Address: Capital House 2 Market Street, Atherton, Manchester

Incorporation date: 18 Dec 2017

B1SHOP LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 25 Feb 2021

B1 SOLUTIONS LIMITED

Status: Active

Address: Unit E Lancaster House Grange Business Park, Enderby Road, Whetstone, Leicester

Incorporation date: 11 Sep 2007

B1ST HOLDINGS LTD

Status: Active

Address: 1 Pinnacle Way, Pride Park, Derby

Incorporation date: 04 Oct 2021

B1ST SCAFFOLDING LIMITED

Status: Active

Address: 1 Pinnacle Way, Pride Park, Derby

Incorporation date: 31 Mar 2014

B1TCLOUT LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 02 Nov 2021

B1TKD LIMITED

Status: Active

Address: 60 Huxley Crescent, Gateshead

Incorporation date: 29 Jul 2014

B1 TRAINING LIMITED

Status: Active

Address: 4 Beacon Court, Great Barr, Birmingham

Incorporation date: 07 Apr 2016

B1UE U LIMITED

Status: Active

Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes

Incorporation date: 01 Oct 2020

B1WITHDESIGN LTD

Status: Active

Address: 4th Floor, 18 St. Cross Street, London

Incorporation date: 12 Jul 2010

B1XKE LIMITED

Status: Active

Address: 47 Castle Street, Dover

Incorporation date: 09 Jan 2019

Address: Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 14 Jan 2021

Address: Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 28 Jan 2022

Address: Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 27 Aug 2021

Address: Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford

Incorporation date: 27 Aug 2021