Address: 21 Nelson Road, Caterham

Incorporation date: 10 Oct 2016

Address: Mains Of Collin Farm, Auchencairn, Castle Douglas

Incorporation date: 25 Nov 2019

BENGAL AUTOS LTD

Status: Active

Address: 16 Farrant Road, Manchester

Incorporation date: 12 Nov 2019

Address: 349-351 Kenilworth Road, Balsall Common, Coventry

Incorporation date: 03 Jul 2014

BENGAL BURRITOS LTD

Status: Active

Address: 13 Harebell Road, Chantry, Ipswich

Incorporation date: 14 Mar 2018

BENGAL CASH & CARRY LTD

Status: Active

Address: 184 Maple Road, London

Incorporation date: 04 Oct 2022

BENGAL CHAA LIMITED

Status: Active

Address: 1219 Pershore Road, Stirchley, Birmingham

Incorporation date: 06 Jun 2017

BENGAL CHATNEY LTD

Status: Active

Address: 15 Manor Street, Braintree, Essex

Incorporation date: 07 Apr 2015

BENGAL CONSULTING LIMITED

Status: Active

Address: 2a Bengal Lane, Greens Norton, Towcester

Incorporation date: 28 Oct 2020

BENGAL COTTAGE LTD

Status: Active

Address: Bengal Cottage Ltd Great North Road, Micklefield, Leeds

Incorporation date: 20 Apr 2019

BENGAL CURRY LTD

Status: Active

Address: 16 Winchester Road, Chandler's Ford, Eastleigh

Incorporation date: 07 Nov 2017

BENGAL CURRY POT SHAW LTD

Status: Active

Address: 18-20 Milnrow Road, Shaw, Oldham

Incorporation date: 08 Jul 2021

BENGAL DISTRIBUTIONS LTD

Status: Active

Address: 14 Dronfield Gardens, Dagenham

Incorporation date: 26 Oct 2015

BENGAL DREAMS LTD

Status: Active

Address: 53 High Street, Evesham, Worcestershire

Incorporation date: 08 Mar 2023

BENGAL (EAST PRESTON) LTD

Status: Active

Address: 116 Downs Way, East Preston, Littlehampton

Incorporation date: 21 May 2019

BENGAL ENGINEERING LTD

Status: Active

Address: 6a New Street, Wednesbury

Incorporation date: 05 May 2021

BENGAL ENTERPRISES LTD

Status: Active - Proposal To Strike Off

Address: Unit 10, Ripple Side Commercial Estate, Ripple Road, Barking

Incorporation date: 13 Nov 2019

BENGAL FISH LTD

Status: Active

Address: 72 Linton Road, Loose, Maidstone

Incorporation date: 19 Jan 2022

BENGAL FLAVOUR LIMITED

Status: Active - Proposal To Strike Off

Address: Rear Of 55, Ebrington Street, Plymouth

Incorporation date: 29 Nov 2019

Address: 22 - 24 Town Green, Wymondham

Incorporation date: 25 Mar 2014

BENGAL FOOD 3 LIMITED

Status: Active - Proposal To Strike Off

Address: 28-30 Wilbraham Road, Wilbraham Road, Manchester

Incorporation date: 11 Jun 2019

BENGAL FOODS LIMITED

Status: Active

Address: Clarence House, 35 Clarence Street, Market Harborough

Incorporation date: 15 Mar 1996

BENGAL FUSION LIMITED

Status: Active

Address: 675a Dewsbury Road, Leeds

Incorporation date: 20 Jan 2021

BENGAL HEMEL LTD

Status: Active - Proposal To Strike Off

Address: 51-55 Waterhouse Street, Hemel Hempstead

Incorporation date: 05 Aug 2021

BENGAL IMPEX LTD

Status: Active

Address: 729 Green Lane, Dagenham

Incorporation date: 29 Nov 2018

Address: Surma Community Centre, 1 Robert Street, London

Incorporation date: 02 Mar 1994

BENGAL KITCHEN LTD

Status: Active - Proposal To Strike Off

Address: 7 Market Square, Crewkerne

Incorporation date: 27 Apr 2009

Address: 40 Railway Street, Lisburn

Incorporation date: 24 Apr 2017

BENGAL LOUNGE CURRY LTD

Status: Active

Address: 6 St Elizabeth Close, Woodham Village, Newton Aycliffe

Incorporation date: 18 Oct 2022

Address: 224a Wellingborough Road, Northampton

Incorporation date: 07 Dec 2021

BENGAL LOUNGE WOODHAM LTD

Status: Active - Proposal To Strike Off

Address: 6 St Elizabeth Close, Newton Aycliffe

Incorporation date: 29 Jun 2018

BENGAL MASSALLA LTD

Status: Active

Address: Unit 19, Beauchamp Industrial Park, Tamworth

Incorporation date: 07 Mar 2018

BENGAL MERCHANT LTD

Status: Active

Address: 7 The Bank, Barnard Castle

Incorporation date: 07 Feb 2008

BENGAL MOTORS LTD

Status: Active

Address: 147 Halbutt Street, Dagenham

Incorporation date: 23 Oct 2019

BENGAL RAJ GROUP LIMITED

Status: Active

Address: 5 Stork House Drive, Lambourn

Incorporation date: 15 Nov 2018

BENGAL REPUBLIC LTD

Status: Active

Address: 4 Rochford Road, Southend-on-sea, Essex

Incorporation date: 05 Feb 2019

BENGALSEA LTD

Status: Active

Address: 62 High St, Glastonbury,, Somerset

Incorporation date: 11 May 2016

Address: Unit 2-6 Victoria Arcade 9 Dunford Road, Holmfirth, Huddersfield

Incorporation date: 26 Mar 2014

BENGAL SPICE MCR LTD

Status: Active

Address: 139 Wilbraham Road, Manchester

Incorporation date: 03 Jul 2017

BENGAL SPICE OF HULL LTD

Status: Active

Address: 133 Chanterlands Avenue, Hull

Incorporation date: 11 Mar 2018

Address: Bengal Spice New Street, Deddington, Banbury

Incorporation date: 15 Sep 2022

Address: 21 Prospect Street, Caversham, Reading

Incorporation date: 12 Dec 2022

Address: Suite 32/33 Normanby Gateway, Lysaghts Way, Scunthorpe

Incorporation date: 23 Mar 2009

Address: 457 Manchester Road, Stocksbridge, Sheffield

Incorporation date: 16 Nov 2021

BENGAL SPICE (UK) LIMITED

Status: Active

Address: Unit 1 Bradley Moor Square, Thatcham, Berkshire

Incorporation date: 02 Dec 2002

Address: 18a Railway Road, Leigh

Incorporation date: 02 Oct 2014

BENGAL TAKEAWAY LTD

Status: Active

Address: 470-472 College Road, Birmingham

Incorporation date: 04 Aug 2022

Address: 121 Bridge Street, Portadown

Incorporation date: 17 Sep 2013

Address: 284 Romford Road, London

Incorporation date: 24 Dec 2020

Address: 2 Cooks Cross, South Molton

Incorporation date: 07 Jul 2016

BENGAL TIGER PROPERTY LTD

Status: Active

Address: 161 Elm Grove, Southsea

Incorporation date: 08 Feb 2022

BENGAL VIBES LIMITED

Status: Active - Proposal To Strike Off

Address: 26 Sheep Street, Stratford-upon-avon

Incorporation date: 05 Jul 2018

Address: Unit 3, Ilex House, 94 Holly Road, Twickenham

Incorporation date: 28 Aug 2014

Address: Old Bank Building, High Street, St Asaph

Incorporation date: 23 Jan 2012

BENGAR LIMITED

Status: Active

Address: Longacres, Wellingtonia Avenue, Crowthorne

Incorporation date: 21 Feb 2012

BENGATE LIMITED

Status: Active

Address: 196 Plaistow Road, London

Incorporation date: 06 Nov 2020

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

Incorporation date: 09 Nov 2022

BENGBIS POWER LTD

Status: Active

Address: Flat 6 Robinson Court 41 Peel Road, Harrow, London

Incorporation date: 08 Nov 2022

BENGBUDIYI LTD

Status: Active

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 15 Oct 2021

Address: 291 Brighton Road, South Croydon

Incorporation date: 03 May 2021

BENG CONSULTANCY LIMITED

Status: Active

Address: 10 Ivy Lane, Ettington, Stratford-upon-avon

Incorporation date: 09 Nov 2011

BENGE LIMITED

Status: Active

Address: 21 Mount Pleasant Road, Hastings

Incorporation date: 03 Apr 2003

BENGENIX FITNESS LTD

Status: Active

Address: 1 The Briars, Waterberry Drive, Waterlooville

Incorporation date: 26 Feb 2020

Address: Unit 3 Castle Gate, Castle Street, Hertford

Incorporation date: 20 Mar 1985

Address: 24 Church Road, Hertford

Incorporation date: 25 Sep 2019

Address: 15 Hurricane Way, Rogerstone, Newport

Incorporation date: 19 Aug 2021

Address: 43 Merstow Green, Evesham

Incorporation date: 30 Sep 2021

BENG GOLF LIMITED

Status: Active

Address: 14 The Maples, Banstead

Incorporation date: 29 Jan 2019

BENG GROUP LTD

Status: Active

Address: 3 Church View, Omagh

Incorporation date: 08 Jun 2023

BENGISU LTD

Status: Active

Address: 162c Chertesy Lane, Chertsey Lane, Staines-upon-thames

Incorporation date: 01 Aug 2007

BENGIZ LONDON LTD

Status: Active

Address: 291 Green Lanes, London

Incorporation date: 04 Mar 2016

BENGLIT LIMITED

Status: Active

Address: First Floor Black Country House, Rounds Green Road, Oldbury

Incorporation date: 20 May 1988

BENGLOW LTD.

Status: Active

Address: 19 Golden Noble Hill, Colchester

Incorporation date: 16 Aug 2023

BENGORA LTD

Status: Active

Address: 7 Morena Street, London

Incorporation date: 16 May 2019

BENGRA LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 27 Oct 2011

BENGTSSON INVESTMENT LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 29 Nov 2023

Address: 606 Britannia House, 11 Glenthorne Road, London

Incorporation date: 12 Jul 2004

BENGUAL LIFE LTD

Status: Active

Address: 14 Northwood Way, London

Incorporation date: 05 Jan 2017

Address: 92-96 Lind Road, Sutton

Incorporation date: 04 Dec 1936

BENGUELA EVENTS LIMITED

Status: Active

Address: Blue Haze Church Road, Blewbury, Didcot

Incorporation date: 01 May 2008

BENGUIM LTD

Status: Active

Address: Flat 48 Kingsmill House, Cale Street, London

Incorporation date: 15 Sep 2021