BMT SURVEYS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BMT SURVEYS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04475305

Incorporation date

01/07/2002

Size

Small

Contacts

Registered address

Registered address

Third Floor, 1 Park Road, Teddington, London TW11 0APCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2002)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon28/07/2022
Application to strike the company off the register
dot icon15/03/2022
Termination of appointment of Trudy Michelle Grey as a secretary on 2022-03-09
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-09-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon13/10/2020
Director's details changed for Mrs Julie Anne Stone on 2020-10-13
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon19/03/2020
Accounts for a small company made up to 2019-09-30
dot icon02/07/2019
Appointment of Mrs Julie Anne Stone as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Holly Jo Stone as a director on 2019-07-01
dot icon02/07/2019
Appointment of Miss Holly Jo Stone as a director on 2019-07-01
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon24/06/2019
Termination of appointment of Paul Lawrence Wilkinson as a director on 2019-04-24
dot icon24/06/2019
Appointment of Mr David Keith Mcsweeney as a director on 2019-04-24
dot icon13/06/2019
Full accounts made up to 2018-09-30
dot icon18/04/2019
Director's details changed for Mr Paul Lawrence Wilkinson on 2019-02-01
dot icon18/04/2019
Secretary's details changed for Trudy Michelle Grey on 2019-02-01
dot icon01/02/2019
Change of details for Bmt Nominees (Teddington) Limited as a person with significant control 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 icon26/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon12/04/2018
Appointment of Paul Laurence Lawrence Wilkinson as a director on 2017-11-17
dot icon28/02/2018
Full accounts made up to 2017-09-30
dot icon05/02/2018
Termination of appointment of David Alan Bright as a director on 2017-11-17
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 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
Termination of appointment of Philip Allan Thompson as a director on 2016-01-04
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 Gary Michael Smith as a director on 2015-12-31
dot icon04/01/2016
Appointment of Trudy Michelle Grey as a secretary on 2015-12-22
dot icon05/11/2015
Termination of appointment of Geoffrey Turner as a secretary on 2015-10-30
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2013-09-30
dot icon23/07/2013
Appointment of Mr Gary Michael Smith as a director
dot icon19/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Carlos Maenhout as a director
dot icon17/07/2013
Termination of appointment of David Mcsweeney as a director
dot icon17/07/2013
Termination of appointment of Jeroen De Haas as a director
dot icon17/07/2013
Termination of appointment of Terence Barker as a director
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/08/2012
Certificate of change of name
dot icon23/08/2012
Change of name notice
dot icon02/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon24/11/2011
Director's details changed for Carlos Michel Valere Cornelious Maenhout on 2011-11-24
dot icon24/11/2011
Director's details changed for Jeroen Johannes De Haas on 2011-11-24
dot icon23/11/2011
Director's details changed for Terence Barker on 2011-11-23
dot icon23/11/2011
Director's details changed for Dr Philip Allan Thompson on 2011-11-23
dot icon23/11/2011
Director's details changed for Mr David Keith Mcsweeney on 2011-11-23
dot icon22/11/2011
Secretary's details changed for Mr Geoffrey Turner on 2011-11-22
dot icon04/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon20/05/2011
Termination of appointment of Kenneth Arnott as a director
dot icon02/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon01/07/2010
Amended accounts made up to 2009-09-30
dot icon24/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/02/2010
Director's details changed for Dr Philip Allan Thompson on 2010-01-01
dot icon03/07/2009
Return made up to 02/07/09; full list of members
dot icon17/02/2009
Resolutions
dot icon09/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon22/01/2009
Director's change of particulars / kenneth arnott / 01/01/2009
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon19/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/04/2008
Director appointed terence barker
dot icon30/01/2008
Director resigned
dot icon10/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/07/2007
Return made up to 02/07/07; full list of members
dot icon29/05/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon24/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon20/10/2006
Director's particulars changed
dot icon03/08/2006
Director resigned
dot icon25/07/2006
Return made up to 02/07/06; full list of members
dot icon25/07/2006
New director appointed
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon04/05/2006
Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex twickenham TW11 8LZ
dot icon02/05/2006
Director resigned
dot icon28/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/01/2006
New director appointed
dot icon27/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon08/07/2005
Return made up to 02/07/05; full list of members
dot icon20/06/2005
Director's particulars changed
dot icon07/04/2005
New director appointed
dot icon29/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon20/10/2004
Director resigned
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon05/07/2004
Return made up to 02/07/04; full list of members
dot icon05/07/2004
Director's particulars changed
dot icon27/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/10/2003
Director resigned
dot icon03/07/2003
Return made up to 02/07/03; full list of members
dot icon23/12/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon02/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2020
dot iconLast change occurred
29/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2020
dot iconNext account date
29/09/2021
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcsweeney, David Keith
Director
24/04/2019 - Present
58
Mcsweeney, David Keith
Director
08/12/2005 - 11/07/2013
58
Goodrich, David
Director
23/07/2002 - 15/09/2003
5
Docherty, Andrew Peter
Director
21/02/2007 - 25/01/2008
21
Docherty, Andrew Peter
Director
02/07/2002 - 30/09/2006
21

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

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 SURVEYS INTERNATIONAL LIMITED

BMT SURVEYS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 01/07/2002 with the registered office located at Third Floor, 1 Park Road, Teddington, London TW11 0AP. There are currently 2 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 SURVEYS INTERNATIONAL LIMITED?

toggle

BMT SURVEYS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 01/07/2002 and dissolved on 31/10/2022.

Where is BMT SURVEYS INTERNATIONAL LIMITED located?

toggle

BMT SURVEYS INTERNATIONAL LIMITED is registered at Third Floor, 1 Park Road, Teddington, London TW11 0AP.

What does BMT SURVEYS INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for BMT SURVEYS INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.