BMT UK LIMITED

Register to unlock more data on OkredoRegister

BMT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02718748

Incorporation date

29/05/1992

Size

Small

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 29/05/1992)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Application to strike the company off the register
dot icon08/09/2025
Statement of capital on 2025-09-08
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Solvency Statement dated 05/09/25
dot icon05/09/2025
Statement by Directors
dot icon26/08/2025
Resolutions
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon07/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon28/03/2025
Termination of appointment of David Alan Bright as a director on 2025-03-28
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/03/2024
Director's details changed for Mr Guy Geoffrey Tomlinson on 2024-03-12
dot icon17/08/2023
Secretary's details changed for Mrs Amarjit Conway on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr David Alan Bright on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Guy Geoffrey Tomlinson on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Guy Geoffrey Tomlinson on 2023-08-17
dot icon17/07/2023
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 2023-07-17
dot icon12/07/2023
Accounts for a small company made up to 2022-09-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon05/10/2021
Full accounts made up to 2020-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no 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 icon16/03/2020
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 Paul Lawrence Wilkinson as a director on 2020-02-29
dot icon15/07/2019
Confirmation statement made on 2019-07-02 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 icon10/06/2019
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
Director's details changed for Mr Guy Geoffrey Tomlinson on 2019-02-01
dot icon18/04/2019
Director's details changed for Mr David Alan Bright on 2019-02-01
dot icon18/04/2019
Secretary's details changed for Trudy Michelle Grey on 2019-02-01
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon29/03/2019
Miscellaneous
dot icon11/03/2019
Resolutions
dot icon04/02/2019
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 2019-02-04
dot icon04/02/2019
Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
dot icon04/01/2019
Miscellaneous
dot icon09/11/2018
Termination of appointment of James Edward Roy as a director on 2018-11-01
dot icon09/11/2018
Termination of appointment of Andrew Charles Holdcroft as a director on 2018-11-01
dot icon07/11/2018
Appointment of Mr Paul Lawrence Wilkinson as a director on 2018-08-31
dot icon07/11/2018
Appointment of Mr David Alan Bright as a director on 2018-08-31
dot icon07/11/2018
Appointment of Mr Guy Geoffrey Tomlinson as a director on 2018-08-31
dot icon07/11/2018
Termination of appointment of Sharon Harris as a secretary on 2018-11-01
dot icon07/11/2018
Termination of appointment of John Richard Bonafoux as a director on 2018-11-06
dot icon30/07/2018
Resolutions
dot icon30/07/2018
Change of name notice
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
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 2017-11-06
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon04/07/2017
Termination of appointment of Edward Robertson Peter Dudson as a director on 2017-06-29
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon17/08/2016
Director's details changed for John Richard Bonafoux on 2016-08-01
dot icon31/05/2016
Annual return made up to 2016-05-29 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 icon16/11/2015
Appointment of Trudy Michelle Grey as a secretary on 2015-11-13
dot icon02/11/2015
Termination of appointment of Geoffrey Turner as a secretary on 2015-10-30
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/02/2015
Full accounts made up to 2014-09-30
dot icon03/02/2015
Resolutions
dot icon13/06/2014
Appointment of Mr Andrew Charles Holdcroft as a director
dot icon04/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2013-09-30
dot icon07/01/2014
Appointment of Sharon Harris as a secretary
dot icon02/12/2013
Termination of appointment of Jacqueline Bowley as a secretary
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-09-30
dot icon10/10/2012
Appointment of Dr Gary Michael Smith as a director
dot icon08/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Particulars of variation of rights attached to shares
dot icon08/10/2012
Change of share class name or designation
dot icon08/10/2012
Resolutions
dot icon02/10/2012
Termination of appointment of David Harrop as a director
dot icon13/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-09-30
dot icon24/11/2011
Director's details changed for James Edward Roy on 2011-11-24
dot icon24/11/2011
Secretary's details changed for Jacqueline Anne Bowley on 2011-11-24
dot icon24/11/2011
Director's details changed for Edward Robertson Peter Dudson on 2011-11-24
dot icon24/11/2011
Director's details changed for John Richard Bonafoux on 2011-11-24
dot icon23/11/2011
Director's details changed for David Owen Harrop on 2011-11-23
dot icon23/11/2011
Director's details changed for Dr Philip Allan Thompson on 2011-11-23
dot icon22/11/2011
Secretary's details changed for Mr Geoffrey Turner on 2011-11-22
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon02/02/2011
Appointment of Jacqueline Anne Bowley as a secretary
dot icon02/02/2011
Appointment of Dr Philip Allan Thompson as a director
dot icon27/01/2011
Termination of appointment of David Mcsweeney as a director
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon05/03/2010
Full accounts made up to 2009-09-30
dot icon19/11/2009
Appointment of James Edward Roy as a director
dot icon10/06/2009
Return made up to 29/05/09; full list of members
dot icon09/06/2009
Director's change of particulars / edward dudson / 01/06/2009
dot icon19/02/2009
Resolutions
dot icon19/02/2009
Full accounts made up to 2008-09-30
dot icon02/02/2009
Appointment terminated director james lambert
dot icon02/02/2009
Director appointed david owen harrop
dot icon02/06/2008
Return made up to 29/05/08; full list of members
dot icon24/04/2008
Appointment terminated director ian glen
dot icon05/04/2008
Full accounts made up to 2007-09-30
dot icon30/05/2007
Return made up to 29/05/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-09-30
dot icon20/03/2007
Certificate of change of name
dot icon17/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon31/05/2006
Return made up to 29/05/06; full list of members
dot icon19/05/2006
Director resigned
dot icon04/05/2006
Registered office changed on 04/05/06 from: orlando house 1 waldergrave road teddington middlesex TW11 8LZ
dot icon12/04/2006
Amended full accounts made up to 2005-09-30
dot icon01/03/2006
Full accounts made up to 2005-09-30
dot icon16/01/2006
New director appointed
dot icon27/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon06/06/2005
Return made up to 29/05/05; full list of members
dot icon02/06/2005
Director's particulars changed
dot icon02/06/2005
Director's particulars changed
dot icon02/06/2005
Director's particulars changed
dot icon21/02/2005
Full accounts made up to 2004-09-30
dot icon30/11/2004
New director appointed
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon01/06/2004
Return made up to 29/05/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-09-30
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon11/09/2003
Certificate of change of name
dot icon05/06/2003
Return made up to 29/05/03; full list of members
dot icon23/04/2003
Auditor's resignation
dot icon23/04/2003
Registered office changed on 23/04/03 from: alliott wingham kintyre house, 70 high street fareham hants PO16 7BB
dot icon23/04/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed
dot icon10/04/2003
Certificate of change of name
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Accounts for a small company made up to 2002-08-31
dot icon01/07/2002
Return made up to 29/05/02; full list of members
dot icon11/04/2002
Accounts for a small company made up to 2001-08-31
dot icon30/05/2001
Return made up to 29/05/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-08-31
dot icon06/06/2000
Return made up to 29/05/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-08-31
dot icon09/06/1999
Return made up to 29/05/99; no change of members
dot icon09/03/1999
Accounts for a small company made up to 1998-08-31
dot icon23/06/1998
Return made up to 29/05/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-08-31
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Ad 19/08/97--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon28/08/1997
£ nc 100000/110000 18/08/97
dot icon05/06/1997
Return made up to 29/05/97; no change of members
dot icon12/02/1997
Accounts for a small company made up to 1996-08-31
dot icon05/06/1996
Return made up to 29/05/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-08-31
dot icon07/06/1995
Return made up to 29/05/95; no change of members
dot icon06/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-08-31
dot icon06/06/1994
Return made up to 29/05/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-08-31
dot icon05/07/1993
Return made up to 29/05/93; full list of members
dot icon04/02/1993
Accounting reference date extended from 30/06 to 31/08
dot icon29/06/1992
Ad 18/06/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/06/1992
Accounting reference date notified as 30/06
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Nc inc already adjusted 01/06/92
dot icon18/06/1992
Resolutions
dot icon15/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1992
Director resigned;new director appointed
dot icon12/06/1992
Certificate of change of name
dot icon12/06/1992
Certificate of change of name
dot icon08/06/1992
Registered office changed on 08/06/92 from: classic house 174-180 old street london EC1V 9BP
dot icon29/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swann, Roger
Director
03/04/2003 - 08/09/2005
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/05/1992 - 01/06/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/05/1992 - 01/06/1992
36021
Smith, Gary Michael
Director
01/10/2012 - 31/12/2015
18
Mcsweeney, David Keith
Director
03/04/2003 - 30/09/2005
59

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 UK LIMITED

BMT UK LIMITED is an(a) Dissolved company incorporated on 29/05/1992 with the registered office located at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ. 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 UK LIMITED?

toggle

BMT UK LIMITED is currently Dissolved. It was registered on 29/05/1992 and dissolved on 16/12/2025.

Where is BMT UK LIMITED located?

toggle

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

What does BMT UK LIMITED do?

toggle

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

What is the latest filing for BMT UK LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.