BMT SMART LIMITED

Register to unlock more data on OkredoRegister

BMT SMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08635046

Incorporation date

02/08/2013

Size

Full

Contacts

Registered address

Registered address

4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2013)
dot icon07/09/2023
Final Gazette dissolved following liquidation
dot icon07/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-05-03
dot icon05/07/2021
Liquidators' statement of receipts and payments to 2021-05-03
dot icon19/05/2020
Appointment of a voluntary liquidator
dot icon04/05/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2020
Administrator's progress report
dot icon17/12/2019
Statement of affairs with form AM02SOA
dot icon23/11/2019
Result of meeting of creditors
dot icon02/11/2019
Statement of administrator's proposal
dot icon13/09/2019
Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2019-09-13
dot icon12/09/2019
Appointment of an administrator
dot icon29/07/2019
Director's details changed for Ian Sellwood on 2019-07-29
dot icon29/07/2019
Secretary's details changed for Lorraine Haines on 2019-07-29
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon06/06/2019
Full accounts made up to 2018-09-30
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 icon01/02/2019
Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
dot icon07/11/2018
Termination of appointment of Trudy Michelle Grey as a secretary on 2018-10-01
dot icon09/10/2018
Termination of appointment of Peter Mantel as a director on 2018-09-25
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon05/03/2018
Full accounts made up to 2017-09-30
dot icon09/02/2018
Appointment of Paul Laurence Lawrence Wilkinson as a director on 2018-02-02
dot icon05/02/2018
Termination of appointment of David Alan Bright as a director on 2017-11-10
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon01/03/2017
Appointment of Lorraine Haines as a secretary on 2017-02-21
dot icon04/01/2017
Termination of appointment of Martin Edward Penney as a director on 2017-01-04
dot icon09/08/2016
Director's details changed for Mr Peter Mantel on 2016-08-01
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon21/01/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Appointment of Mr David Alan Bright as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Philip Allan Thompson as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Gary Michael Smith as a director on 2015-12-31
dot icon09/11/2015
Appointment of Trudy Michelle Grey as a secretary on 2015-11-05
dot icon02/11/2015
Termination of appointment of Geoffrey Turner as a secretary on 2015-10-30
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/02/2015
Full accounts made up to 2014-09-30
dot icon25/02/2015
Appointment of Ian Sellwood as a director on 2015-02-09
dot icon03/02/2015
Resolutions
dot icon25/11/2014
Appointment of Martin Edward Penney as a director on 2014-11-17
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Michael Patrick Mcsweeney as a director on 2014-07-29
dot icon22/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon05/12/2013
Appointment of Mr Gary Michael Smith as a director
dot icon02/12/2013
Appointment of Mr Peter Mantel as a director
dot icon25/11/2013
Appointment of Mr Michael Patrick Mcsweeney as a director
dot icon05/11/2013
Resolutions
dot icon03/09/2013
Current accounting period extended from 2014-08-31 to 2014-09-30
dot icon22/08/2013
Resolutions
dot icon02/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcsweeney, Michael Patrick
Director
07/11/2013 - 29/07/2014
13
Bright, David Alan
Director
01/01/2016 - 10/11/2017
17
Wilkinson, Paul Lawrence
Director
02/02/2018 - Present
7
Smith, Gary Michael
Director
07/11/2013 - 31/12/2015
18
Turner, Geoffrey
Secretary
02/08/2013 - 30/10/2015
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMT SMART LIMITED

BMT SMART LIMITED is an(a) Dissolved company incorporated on 02/08/2013 with the registered office located at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 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 SMART LIMITED?

toggle

BMT SMART LIMITED is currently Dissolved. It was registered on 02/08/2013 and dissolved on 07/09/2023.

Where is BMT SMART LIMITED located?

toggle

BMT SMART LIMITED is registered at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does BMT SMART LIMITED do?

toggle

BMT SMART LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for BMT SMART LIMITED?

toggle

The latest filing was on 07/09/2023: Final Gazette dissolved following liquidation.