BMT LIMITED

Register to unlock more data on OkredoRegister

BMT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02326885

Incorporation date

08/12/1988

Size

Full

Contacts

Registered address

Registered address

Part Level 5 Zig Zag Building, 70 Victoria Street, London SW1E 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1988)
dot icon18/04/2026
Full accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/05/2025
Full accounts made up to 2024-09-30
dot icon22/11/2024
Memorandum and Articles of Association
dot icon14/11/2024
Resolutions
dot icon25/10/2024
Appointment of Mr Gareth William Taylor as a director on 2024-10-24
dot icon09/10/2024
Director's details changed for Mrs Sarah Louise Kenny on 2024-09-27
dot icon08/08/2024
Miscellaneous
dot icon02/07/2024
Full accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/02/2024
Director's details changed for Mr Philip Geoffrey Metcalfe on 2023-02-28
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2023
Director's details changed for Mr Philip Geoffrey Metcalfe on 2023-02-28
dot icon28/02/2023
Appointment of Mr Philip Geoffrey Metcalfe as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of David Keith Mcsweeney as a director on 2023-02-28
dot icon27/10/2022
Change of name notice
dot icon27/10/2022
Certificate of change of name
dot icon27/10/2022
Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2022-10-27
dot icon27/10/2022
Secretary's details changed for Mrs Amarjit Conway on 2022-10-25
dot icon27/10/2022
Director's details changed for Mrs Sarah Louise Kenny on 2022-10-25
dot icon27/10/2022
Director's details changed for Mr David Keith Mcsweeney on 2022-10-25
dot icon25/10/2022
Change of name notice
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon27/10/2020
Director's details changed for Mrs Sarah Louise Kenny on 2020-10-27
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon19/03/2020
Full accounts made up to 2019-09-30
dot icon16/03/2020
Termination of appointment of Kyle Graham Sellick as a secretary on 2020-03-09
dot icon09/03/2020
Termination of appointment of Holly Jo Stone as a secretary on 2020-03-09
dot icon09/03/2020
Appointment of Mrs Amarjit Conway as a secretary on 2020-03-09
dot icon09/03/2020
Termination of appointment of Jeremy Mark Alan Berwick as a director on 2020-02-14
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon02/07/2019
Termination of appointment of Trudy Michelle Grey as a secretary on 2019-06-06
dot icon02/07/2019
Appointment of Mr Kyle Graham Sellick as a secretary on 2019-06-06
dot icon02/07/2019
Appointment of Miss Holly Jo Stone as a secretary on 2019-06-06
dot icon03/06/2019
Full accounts made up to 2018-09-30
dot icon19/04/2019
Director's details changed for Mr Jeremy Mark Alan Berwick on 2019-02-01
dot icon18/04/2019
Director's details changed for Mrs Sarah Louise Kenny on 2019-02-01
dot icon18/04/2019
Secretary's details changed for Trudy Michelle Grey on 2019-02-01
dot icon18/04/2019
Director's details changed for Mr David Keith Mcsweeney on 2019-02-01
dot icon01/02/2019
Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
dot icon01/02/2019
Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 2019-02-01
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon04/05/2018
Appointment of Mr David Keith Mcsweeney as a director on 2018-05-01
dot icon04/05/2018
Appointment of Ms Sarah Louise Kenny as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Alison Ruth Start as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Shane Roshan Amaratunga as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Julie Anne Stone as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of David Stephen Lester-Card as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Mark Sullivan as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Roy Edwin Quilliam as a director on 2018-05-01
dot icon27/03/2018
Resolutions
dot icon27/03/2018
Appointment of Trudy Michelle Grey as a secretary on 2018-03-23
dot icon27/02/2018
Full accounts made up to 2017-09-30
dot icon26/02/2018
Termination of appointment of Sarah Joanne Holliday-Brown as a secretary on 2018-02-16
dot icon17/10/2017
Appointment of Dr Shane Roshan Amaratunga as a director on 2017-10-16
dot icon17/10/2017
Termination of appointment of Muir Macdonald as a director on 2017-10-16
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Notification of Bmt Group Limited as a person with significant control on 2016-06-02
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon18/04/2017
Appointment of Mr Mark Sullivan as a director on 2017-04-18
dot icon18/04/2017
Termination of appointment of Catriona Louise Savage as a director on 2017-04-13
dot icon09/03/2017
Termination of appointment of Trudy Michelle Grey as a secretary on 2017-03-08
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon15/02/2016
Termination of appointment of David Alan Bright as a director on 2016-02-12
dot icon01/02/2016
Appointment of Jeremy Mark Alan Berwick as a director on 2016-02-01
dot icon21/01/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Gary Michael Smith as a director on 2015-12-31
dot icon05/11/2015
Appointment of Trudy Michelle Grey as a secretary on 2015-11-02
dot icon05/11/2015
Appointment of Sarah Joanne Holliday-Brown as a secretary on 2015-11-02
dot icon02/11/2015
Termination of appointment of Geoffrey Turner as a secretary on 2015-10-30
dot icon01/05/2015
Termination of appointment of Richard Graham Rowe as a director on 2015-04-27
dot icon30/04/2015
Appointment of Alison Ruth Start as a director on 2015-04-13
dot icon27/02/2015
Full accounts made up to 2014-09-30
dot icon03/02/2015
Resolutions
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Director's details changed for Roy Edwin Quilliam on 2015-01-05
dot icon06/01/2015
Appointment of Catriona Louise Savage as a director on 2014-12-09
dot icon18/07/2014
Termination of appointment of James Simmonds as a secretary on 2014-07-17
dot icon20/02/2014
Full accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Eugene Morgan as a director
dot icon14/10/2013
Appointment of Julie Anne Stone as a director
dot icon22/07/2013
Termination of appointment of James Simmonds as a director
dot icon17/04/2013
Appointment of David Alan Bright as a director
dot icon15/04/2013
Second filing of TM01 previously delivered to Companies House
dot icon02/04/2013
Termination of appointment of David Rainford as a director
dot icon30/01/2013
Full accounts made up to 2012-09-30
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/10/2012
Appointment of Gary Michael Smith as a director
dot icon02/10/2012
Termination of appointment of David Harrop as a director
dot icon28/02/2012
Full accounts made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Secretary's details changed for Mr James Simmonds on 2011-11-24
dot icon24/11/2011
Director's details changed for Mr James Simmonds on 2011-11-24
dot icon24/11/2011
Director's details changed for David John Rainford on 2011-11-24
dot icon24/11/2011
Director's details changed for Richard Graham Rowe on 2011-11-24
dot icon24/11/2011
Director's details changed for David Stephen Lester-Card on 2011-11-24
dot icon24/11/2011
Director's details changed for Roy Edwin Quilliam on 2011-11-24
dot icon24/11/2011
Director's details changed for Eugene Peter Morgan on 2011-11-24
dot icon24/11/2011
Director's details changed for Muir Macdonald on 2011-11-24
dot icon23/11/2011
Director's details changed for David Owen Harrop on 2011-11-23
dot icon22/11/2011
Secretary's details changed for Mr Geoffrey Turner on 2011-11-22
dot icon22/02/2011
Full accounts made up to 2010-09-30
dot icon02/02/2011
Appointment of David John Rainford as a director
dot icon27/01/2011
Termination of appointment of David Mcsweeney as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/06/2010
Appointment of Eugene Peter Morgan as a director
dot icon05/03/2010
Full accounts made up to 2009-09-30
dot icon18/01/2010
Director's details changed for Richard Graham Rowe on 2010-01-18
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/11/2009
Termination of appointment of David Rainford as a director
dot icon31/03/2009
Director and secretary's change of particulars / james simmonds / 25/03/2009
dot icon19/02/2009
Resolutions
dot icon19/02/2009
Full accounts made up to 2008-09-30
dot icon02/02/2009
Appointment terminated director roger cooper
dot icon02/02/2009
Director appointed david owen harrop
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon21/12/2008
Director appointed david stephen lester-card
dot icon22/10/2008
Director appointed muir macdonald
dot icon05/06/2008
Director appointed richard graham rowe
dot icon05/04/2008
Full accounts made up to 2007-09-30
dot icon28/03/2008
Appointment terminated director david maclean
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-09-30
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Director resigned
dot icon09/10/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx, TW11 8LZ
dot icon02/05/2006
Director resigned
dot icon01/03/2006
Full accounts made up to 2005-09-30
dot icon24/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon08/12/2005
Director's particulars changed
dot icon27/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Director's particulars changed
dot icon07/04/2005
New director appointed
dot icon28/02/2005
Full accounts made up to 2004-09-30
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon13/12/2004
Director's particulars changed
dot icon10/09/2004
Resolutions
dot icon14/04/2004
New director appointed
dot icon10/03/2004
Full accounts made up to 2003-09-30
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon17/07/2002
Director resigned
dot icon28/05/2002
Director's particulars changed
dot icon28/05/2002
Director's particulars changed
dot icon22/05/2002
Director's particulars changed
dot icon22/05/2002
Director's particulars changed
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon15/02/2002
Director's particulars changed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon05/11/2001
New director appointed
dot icon22/05/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
New director appointed
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Director's particulars changed
dot icon10/09/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon24/04/1999
Full accounts made up to 1998-09-30
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon04/09/1998
Secretary's particulars changed
dot icon04/06/1998
Secretary's particulars changed
dot icon15/01/1998
Full accounts made up to 1997-09-30
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon25/11/1997
Resolutions
dot icon17/02/1997
Full accounts made up to 1996-09-30
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon06/01/1997
Director resigned
dot icon03/12/1996
New director appointed
dot icon16/10/1996
Auditor's resignation
dot icon20/09/1996
New director appointed
dot icon28/06/1996
Director resigned
dot icon22/03/1996
Director resigned
dot icon22/01/1996
Full accounts made up to 1995-09-30
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon06/09/1995
Director's particulars changed
dot icon05/07/1995
Director resigned
dot icon30/01/1995
Full accounts made up to 1994-10-02
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
New director appointed
dot icon30/10/1994
New director appointed
dot icon17/02/1994
Full accounts made up to 1993-10-03
dot icon16/02/1994
Return made up to 31/12/93; full list of members
dot icon28/01/1994
Director's particulars changed
dot icon25/01/1994
Director's particulars changed
dot icon25/01/1994
Director resigned
dot icon15/02/1993
Particulars of mortgage/charge
dot icon22/01/1993
Full accounts made up to 1992-09-27
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon03/06/1992
Accounts for a small company made up to 1991-09-30
dot icon13/02/1992
Return made up to 31/12/91; full list of members
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Resolutions
dot icon21/06/1991
Accounts for a small company made up to 1990-09-30
dot icon21/06/1991
Ad 20/03/91--------- £ si 17000@1=17000 £ ic 366502/383502
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon07/04/1991
Return made up to 31/12/90; no change of members
dot icon22/02/1991
Director's particulars changed
dot icon13/11/1990
Secretary's particulars changed
dot icon06/11/1990
Director resigned
dot icon25/04/1990
Accounts for a small company made up to 1989-09-30
dot icon17/04/1990
New secretary appointed
dot icon30/03/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
New secretary appointed
dot icon21/03/1990
Director resigned
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
£ nc 50000/450000 29/09/89
dot icon01/02/1989
New director appointed
dot icon19/01/1989
Director resigned
dot icon19/01/1989
Accounting reference date notified as 30/09
dot icon08/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Catriona Louise
Director
08/12/2014 - 12/04/2017
1
Brooks, Geoffrey
Director
31/05/1999 - 12/01/2006
2
Mr Muir Macdonald
Director
29/09/2008 - 16/10/2017
5
Rowe, Richard Graham
Director
01/06/2008 - 26/04/2015
12
Maclean, David James
Director
24/04/2006 - 27/03/2008
10

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 LIMITED

BMT LIMITED is an(a) Active company incorporated on 08/12/1988 with the registered office located at Part Level 5 Zig Zag Building, 70 Victoria Street, London SW1E 6SQ. There are currently 4 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 LIMITED?

toggle

BMT LIMITED is currently Active. It was registered on 08/12/1988 .

Where is BMT LIMITED located?

toggle

BMT LIMITED is registered at Part Level 5 Zig Zag Building, 70 Victoria Street, London SW1E 6SQ.

What does BMT LIMITED do?

toggle

BMT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BMT LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-09-30.