B M TEC LIMITED

Register to unlock more data on OkredoRegister

B M TEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04752531

Incorporation date

02/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Charter Buildings, 9 Ashton Lane, Sale M33 6WTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon19/02/2026
Micro company accounts made up to 2025-07-31
dot icon18/02/2026
Previous accounting period extended from 2025-07-27 to 2025-07-31
dot icon13/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon10/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon10/10/2022
Micro company accounts made up to 2022-07-31
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon24/12/2021
Micro company accounts made up to 2021-07-31
dot icon05/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/03/2021
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Charter Buildings 9 Ashton Lane Sale M336WT on 2021-03-16
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon20/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon31/10/2019
Change of share class name or designation
dot icon30/10/2019
Resolutions
dot icon08/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon12/04/2019
Previous accounting period shortened from 2018-07-28 to 2018-07-27
dot icon28/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon27/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon12/07/2017
Total exemption small company accounts made up to 2016-07-30
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon13/07/2016
Total exemption small company accounts made up to 2015-07-30
dot icon12/07/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon06/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-06
dot icon26/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon05/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/01/2011
Director's details changed for Mr Andrew Askey on 2010-12-01
dot icon05/01/2011
Secretary's details changed for Ms Tracey Kinna on 2010-12-01
dot icon01/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon01/06/2010
Director's details changed for Andrew Askey on 2010-05-02
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Secretary appointed ms tracey kinna
dot icon26/06/2009
Appointment terminated secretary tracey kinna
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/05/2009
Return made up to 02/05/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/05/2008
Return made up to 02/05/08; full list of members
dot icon02/06/2007
Return made up to 02/05/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/06/2006
Return made up to 02/05/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/02/2006
Director resigned
dot icon03/05/2005
Return made up to 02/05/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/05/2004
Return made up to 02/05/04; full list of members
dot icon23/02/2004
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2003
Certificate of change of name
dot icon30/08/2003
Secretary resigned
dot icon30/08/2003
Director resigned
dot icon30/08/2003
Registered office changed on 30/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
37.51K
-
0.00
-
-
2022
4
49.56K
-
0.00
-
-
2023
4
54.77K
-
0.00
-
-
2023
4
54.77K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

54.77K £Ascended10.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Askey, Andrew
Director
30/05/2003 - Present
-
Kinna, Tracey
Director
30/05/2003 - 04/01/2006
-
Graeme, Lesley Joyce
Nominee Director
02/05/2003 - 21/07/2003
9765
Graeme, Dorothy May
Nominee Secretary
02/05/2003 - 21/07/2003
5587
Kinna, Tracey
Secretary
30/05/2003 - 26/06/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B M TEC LIMITED

B M TEC LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at Charter Buildings, 9 Ashton Lane, Sale M33 6WT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B M TEC LIMITED?

toggle

B M TEC LIMITED is currently Active. It was registered on 02/05/2003 .

Where is B M TEC LIMITED located?

toggle

B M TEC LIMITED is registered at Charter Buildings, 9 Ashton Lane, Sale M33 6WT.

What does B M TEC LIMITED do?

toggle

B M TEC LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does B M TEC LIMITED have?

toggle

B M TEC LIMITED had 4 employees in 2023.

What is the latest filing for B M TEC LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-07-31.