BMT ENTERPRISES LTD

Register to unlock more data on OkredoRegister

BMT ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07575415

Incorporation date

23/03/2011

Size

Full

Contacts

Registered address

Registered address

Bristol Beacon, Trenchard Street, Bristol BS1 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon04/02/2026
Appointment of Mr Simon Christopher Wales as a director on 2026-01-29
dot icon04/02/2026
Appointment of Ms Sophie Whitaker as a director on 2026-01-29
dot icon04/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Clare Helen Jack as a director on 2025-11-06
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon03/09/2024
Termination of appointment of Louise Catherine Mitchell as a director on 2024-07-18
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon03/01/2024
Termination of appointment of Simon Chapman as a director on 2023-12-14
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Mr Jonathan Dimbleby as a director on 2023-10-12
dot icon29/09/2023
Termination of appointment of Anthony John Cherry as a director on 2023-09-29
dot icon15/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon09/08/2022
Full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon09/11/2020
Registered office address changed from Colston Hall Colston Street Bristol BS1 5AR to Bristol Beacon Trenchard Street Bristol BS1 5AR on 2020-11-09
dot icon18/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon14/08/2019
Full accounts made up to 2019-03-31
dot icon31/05/2019
Appointment of Mr Craig Gordon Gentle as a director on 2018-10-08
dot icon30/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon30/05/2019
Appointment of Miss Sonia Brenda Mills as a director on 2018-10-08
dot icon30/05/2019
Appointment of Mr Anthony John Cherry as a director on 2018-10-08
dot icon30/05/2019
Termination of appointment of Henry James Kenyon as a director on 2018-10-08
dot icon30/05/2019
Termination of appointment of Michelle Balfe as a director on 2018-10-08
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon21/02/2018
Appointment of Mrs Clare Helen Jack as a director on 2017-10-09
dot icon21/02/2018
Termination of appointment of Marguerite Anne Jenkin as a director on 2017-07-31
dot icon14/07/2017
Full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/04/2013
Director's details changed for Michele Baife on 2013-04-11
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon05/04/2012
Appointment of Ms Marguerite Anne Jenkin as a director
dot icon05/04/2012
Appointment of Ms Louise Mitchell as a director
dot icon05/04/2012
Appointment of Mr Henry Kenyon as a director
dot icon03/04/2012
Appointment of Mr Simon Chapman as a director
dot icon23/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Clare Helen
Director
09/10/2017 - 06/11/2025
6
Cherry, Anthony John
Director
08/10/2018 - 29/09/2023
14
Mills, Sonia Brenda
Director
08/10/2018 - Present
9
Kenyon, Henry James
Director
01/05/2011 - 08/10/2018
9
Balfe, Michelle
Director
23/03/2011 - 08/10/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMT ENTERPRISES LTD

BMT ENTERPRISES LTD is an(a) Active company incorporated on 23/03/2011 with the registered office located at Bristol Beacon, Trenchard Street, Bristol BS1 5AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMT ENTERPRISES LTD?

toggle

BMT ENTERPRISES LTD is currently Active. It was registered on 23/03/2011 .

Where is BMT ENTERPRISES LTD located?

toggle

BMT ENTERPRISES LTD is registered at Bristol Beacon, Trenchard Street, Bristol BS1 5AR.

What does BMT ENTERPRISES LTD do?

toggle

BMT ENTERPRISES LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BMT ENTERPRISES LTD?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Simon Christopher Wales as a director on 2026-01-29.