BMTITRON UK LIMITED

Register to unlock more data on OkredoRegister

BMTITRON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947167

Incorporation date

29/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ship Design Centre The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear NE28 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon05/08/2025
Current accounting period extended from 2025-09-30 to 2026-02-28
dot icon14/05/2025
Micro company accounts made up to 2024-09-30
dot icon14/04/2025
Confirmation statement made on 2024-10-29 with no updates
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/12/2023
Certificate of change of name
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon16/10/2023
Director's details changed for Mr Alvin Wai Lun Yip on 2023-10-12
dot icon03/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon07/09/2021
Termination of appointment of James Ainsworth Knott as a director on 2021-08-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/11/2019
Register inspection address has been changed from 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7st England to The Town Hall Business Centre High Street East Wallsend NE28 7AT
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/07/2019
Director's details changed for James Ainsworth Knott on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Alvin Wai Lun Yip on 2019-07-29
dot icon26/03/2019
Notification of Alvin Wai Lun Yip as a person with significant control on 2016-10-29
dot icon26/03/2019
Withdrawal of a person with significant control statement on 2019-03-26
dot icon11/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/11/2018
Termination of appointment of Ronald Gordon Millington as a director on 2018-11-16
dot icon07/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-09-30
dot icon02/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon13/03/2017
Registered office address changed from 3 Hedley Court Orion Way Orion Business Park North Shields Tyne & Wear NE29 7st to Ship Design Centre the Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT on 2017-03-13
dot icon13/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/11/2016
Amended total exemption full accounts made up to 2015-09-30
dot icon16/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/11/2014
Register inspection address has been changed from Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY United Kingdom to 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7ST
dot icon31/10/2014
Director's details changed for James Ainsworth Knott on 2013-04-01
dot icon31/10/2014
Register(s) moved to registered inspection location Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY
dot icon31/10/2014
Director's details changed for Mr Alvin Wai Lun Yip on 2013-04-01
dot icon31/10/2014
Director's details changed for Mr Ronald Gordon Millington on 2013-04-01
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon01/11/2013
Register(s) moved to registered office address
dot icon31/10/2013
Register(s) moved to registered office address
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 2013-05-29
dot icon29/05/2013
Termination of appointment of Geoffrey Turner as a secretary
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon05/11/2012
Register(s) moved to registered inspection location
dot icon05/11/2012
Register inspection address has been changed
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/11/2011
Director's details changed for Mr Alvin Wai Lun Yip on 2011-11-24
dot icon24/11/2011
Director's details changed for Mr Ronald Gordon Millington on 2011-11-24
dot icon24/11/2011
Director's details changed for James Ainsworth Knott on 2011-11-24
dot icon22/11/2011
Secretary's details changed for Mr Geoffrey Turner on 2011-11-22
dot icon03/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon03/11/2011
Director's details changed for Alvin Wai Lun Yip on 2011-11-03
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon17/06/2011
Termination of appointment of Christopher Bean as a director
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/11/2009
Previous accounting period extended from 2009-06-30 to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/10/2009
Appointment of Christopher Bean as a director
dot icon17/07/2009
Appointment terminated director richard hoare
dot icon05/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon07/11/2008
Director appointed james ainsworth knott
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon27/10/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon01/09/2008
Appointment terminated director david mcsweeney
dot icon09/07/2008
Director appointed alvin wai lun yip
dot icon03/07/2008
Appointment terminated director terence barker
dot icon19/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/06/2008
Director appointed terence barker
dot icon30/05/2008
Director appointed richard william martin hoare
dot icon21/05/2008
Director appointed ronald gordon millington
dot icon21/05/2008
Certificate of change of name
dot icon19/05/2008
Appointment terminated director james lambert
dot icon19/05/2008
Appointment terminated director jacqueline smith
dot icon06/11/2007
Return made up to 29/10/07; full list of members
dot icon10/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/11/2006
Return made up to 29/10/06; full list of members
dot icon04/05/2006
Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ
dot icon08/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon14/02/2006
Director resigned
dot icon22/11/2005
Return made up to 29/10/05; full list of members
dot icon11/11/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon12/10/2005
Director's particulars changed
dot icon22/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/11/2004
Return made up to 29/10/04; full list of members
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon24/08/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon29/10/2003
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
29/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yip, Alvin Wai Lun
Director
01/07/2008 - Present
-
Knott, James Ainsworth
Director
24/10/2008 - 31/08/2021
3
Barker, Terence
Director
12/06/2008 - 03/07/2008
23
Mcsweeney, David Keith
Director
29/10/2003 - 03/07/2008
60
Smith, Jacqueline
Director
01/10/2005 - 19/05/2008
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BMTITRON UK LIMITED

BMTITRON UK LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at Ship Design Centre The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear NE28 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMTITRON UK LIMITED?

toggle

BMTITRON UK LIMITED is currently Active. It was registered on 29/10/2003 .

Where is BMTITRON UK LIMITED located?

toggle

BMTITRON UK LIMITED is registered at Ship Design Centre The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear NE28 7AT.

What does BMTITRON UK LIMITED do?

toggle

BMTITRON UK LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BMTITRON UK LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.