Company Information for BMT LIMITED
PART LEVEL 5 ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, SW1E 6SQ,
|
Company Registration Number
02326885
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BMT LIMITED | ||||
Legal Registered Office | ||||
PART LEVEL 5 ZIG ZAG BUILDING 70 VICTORIA STREET LONDON SW1E 6SQ Other companies in TW11 | ||||
Previous Names | ||||
|
Company Number | 02326885 | |
---|---|---|
Company ID Number | 02326885 | |
Date formed | 1988-12-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 12:56:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BMT ASIA TECHNOLOGIES SDN. BHD. | Active | |||
BMT - SEATTLE, INC. | 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 | Active | Company formed on the 2006-05-10 | |
BMT - USA, LLC | 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 | Active | Company formed on the 2006-05-10 | |
BMT (AUS) PTY LTD | VIC 3500 | Active | Company formed on the 2002-02-01 | |
BMT (AUST) PTY LTD | Dissolved | Company formed on the 2008-07-09 | ||
BMT (HK) INDUSTRIAL CO., LIMITED | Active | Company formed on the 2013-04-03 | ||
BMT (INDIA) PRIVATE LIMITED | 12/33 OLD RAJINDER NAGAR DELHI Delhi 110060 | ACTIVE | Company formed on the 2013-02-19 | |
BMT (NA) HOLDINGS PTY LTD | Strike-off action in progress | Company formed on the 2013-09-16 | ||
BMT (WALSALL) LIMITED | 183 Walsall Road Great Wyrley Walsall WEST MIDLANDS WS6 6NL | Active - Proposal to Strike off | Company formed on the 2018-10-02 | |
BMT & ASSOCIATES, PLLC | 617 WILDRIVER TRL FORT WORTH TX 76131 | Active | Company formed on the 2022-02-10 | |
BMT & BME Engineering Consultation Co., Ltd. | 50 DOUBLE TREE RD. NORTH YORK Ontario M2J 3Z4 | Dissolved | Company formed on the 2003-01-01 | |
BMT & CO PTY LTD | Active | Company formed on the 2018-02-07 | ||
BMT & Company, LLC | 13991 Brookside Court Broomfield CO 80023 | Voluntarily Dissolved | Company formed on the 2013-04-11 | |
BMT & D REAL ESTATE INVESTING, LLC | 1625 SW 78TH STREET GANESVILLE FL 32607 | Inactive | Company formed on the 2003-11-18 | |
BMT & S Promotion Group, Inc. | 3856 W. King Blvd. Los Angeles CA 90008 | FTB Suspended | Company formed on the 1987-03-05 | |
BMT 1094, INC. | 5 S ALLEN ST STE 101 ALBANY NY 12208 | Active | Company formed on the 2009-12-24 | |
BMT 1100 REALTY, L.L.C. | 5 SOUTH ALLEN ST Albany ALBANY NY 12208 | Active | Company formed on the 2008-09-10 | |
BMT 1100, L.L.C. | 5 SOUTH ALLEN STREET Albany ALBANY NY 12208 | Active | Company formed on the 2008-09-10 | |
BMT 1110 REALTY, L.L.C. | 5 SOUTH ALLEN STREET Albany ALBANY NY 12208 | Active | Company formed on the 2012-10-05 | |
BMT 1110, L.L.C. | 5 SOUTH ALLEN STREET Albany ALBANY NY 12208 | Active | Company formed on the 2012-10-16 |
Officer | Role | Date Appointed |
---|---|---|
TRUDY MICHELLE GREY |
||
JEREMY MARK ALAN BERWICK |
||
SARAH LOUISE KENNY |
||
DAVID KEITH MCSWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHANE ROSHAN AMARATUNGA |
Director | ||
DAVID STEPHEN LESTER-CARD |
Director | ||
ROY EDWIN QUILLIAM |
Director | ||
SARAH JOANNE HOLLIDAY-BROWN |
Company Secretary | ||
MUIR MACDONALD |
Director | ||
CATRIONA LOUISE SAVAGE |
Director | ||
TRUDY MICHELLE GREY |
Company Secretary | ||
DAVID ALAN BRIGHT |
Director | ||
GEOFFREY TURNER |
Company Secretary | ||
RICHARD GRAHAM ROWE |
Director | ||
JAMES SIMMONDS |
Company Secretary | ||
EUGENE PETER MORGAN |
Director | ||
JAMES SIMMONDS |
Director | ||
DAVID JOHN RAINFORD |
Director | ||
DAVID OWEN HARROP |
Director | ||
DAVID KEITH MCSWEENEY |
Director | ||
DAVID JOHN RAINFORD |
Director | ||
ROGER NICHOLAS COOPER |
Director | ||
DAVID JAMES MACLEAN |
Director | ||
JOHN PAUL DAVIS |
Director | ||
ANDREW PETER DOCHERTY |
Director | ||
GEOFFREY BROOKS |
Director | ||
PETER DOUGLAS FRENCH |
Director | ||
LESLIE SHEPHERD |
Director | ||
ANDREW PETER DOCHERTY |
Director | ||
ROGER VINCENT BABINGTON |
Director | ||
JOHN PAUL GALLAGHER |
Director | ||
LANCE HOLYOAKE |
Director | ||
JOHN LOGAN HANNAH |
Director | ||
PETER JONATHAN GATES |
Director | ||
DAVID GOODRICH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMT DEFENCE PARTNERS LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
BMT CADENCE LIMITED | Director | 2016-02-01 | CURRENT | 2005-09-26 | Liquidation | |
BMT ASSET PERFORMANCE LIMITED | Director | 2016-02-01 | CURRENT | 1982-05-20 | Liquidation | |
BMT HI-Q SIGMA LIMITED | Director | 2016-02-01 | CURRENT | 1987-08-28 | Liquidation | |
BMT ASSET PERFORMANCE LIMITED | Director | 2018-05-01 | CURRENT | 1982-05-20 | Liquidation | |
BMT HI-Q SIGMA LIMITED | Director | 2018-05-01 | CURRENT | 1987-08-28 | Liquidation | |
SOCIETY OF MARITIME INDUSTRIES LIMITED | Director | 2017-10-05 | CURRENT | 1966-07-08 | Active | |
BMT COMMERCIAL SHIPPING LIMITED | Director | 2017-08-01 | CURRENT | 2016-03-12 | Active | |
BMT DEFENCE PARTNERS LIMITED | Director | 2017-08-01 | CURRENT | 2016-03-12 | Active | |
BMT GROUP LIMITED | Director | 2017-08-01 | CURRENT | 1985-02-18 | Active | |
BMT INTERNATIONAL LIMITED | Director | 2017-08-01 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
BMT ASSET PERFORMANCE LIMITED | Director | 2018-05-01 | CURRENT | 1982-05-20 | Liquidation | |
BMT HI-Q SIGMA LIMITED | Director | 2018-05-01 | CURRENT | 1987-08-28 | Liquidation | |
BMT UK 2 LIMITED | Director | 2016-10-28 | CURRENT | 1988-12-08 | Active | |
BMT FLEET TECHNOLOGY LIMITED | Director | 2016-03-23 | CURRENT | 2003-10-29 | Liquidation | |
BMT AROQUA DECOMMISSIONING ASSOCIATES LIMITED | Director | 2016-03-01 | CURRENT | 2004-06-30 | Active | |
BMT NOMINEES LIMITED | Director | 2016-03-01 | CURRENT | 1986-02-12 | Active | |
BMT NOMINEES (TEDDINGTON) LIMITED | Director | 2016-03-01 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
BMT WBM LIMITED | Director | 2013-09-03 | CURRENT | 2013-07-17 | Liquidation | |
BMT INTERNATIONAL LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
MARINE SCIENCE AND TECHNOLOGY LIMITED | Director | 2008-03-07 | CURRENT | 2000-09-01 | Active - Proposal to Strike off | |
BMT PROPERTY MANAGEMENT LIMITED | Director | 2007-12-14 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
BMT TRANSPORT SOLUTIONS LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
BMT OFFSHORE LIMITED | Director | 2005-12-08 | CURRENT | 1991-09-02 | Active | |
BMT SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 1988-05-26 | Active | |
BRITISH SHIP RESEARCH ASSOCIATION | Director | 2005-12-08 | CURRENT | 1945-12-31 | Active | |
BMT MURRAY FENTON LIMITED | Director | 2005-12-08 | CURRENT | 1980-11-12 | Liquidation | |
BRITISH MARITIME TECHNOLOGY LIMITED | Director | 2005-12-08 | CURRENT | 1986-06-10 | Active | |
BMT EDON LIDDIARD VINCE LIMITED | Director | 2005-12-08 | CURRENT | 1994-09-06 | Liquidation | |
BMT RENEWABLES LIMITED | Director | 2005-12-08 | CURRENT | 2003-02-18 | Active | |
BMT SIGMA LIMITED | Director | 2005-12-08 | CURRENT | 2003-06-06 | Active | |
MURRAY FENTON HOLDINGS LIMITED | Director | 2005-12-08 | CURRENT | 1986-05-22 | Liquidation | |
NMI | Director | 2005-12-08 | CURRENT | 1982-09-17 | Liquidation | |
BMT MARKET COLLECTIONS LIMITED | Director | 2005-12-08 | CURRENT | 2001-01-25 | Active - Proposal to Strike off | |
BERTRAM MARTIN CONSULTING LIMITED | Director | 2004-03-31 | CURRENT | 1998-06-17 | Active | |
BMT MARINE INFORMATION SYSTEMS LIMITED | Director | 2001-12-31 | CURRENT | 1995-09-08 | Active | |
BMT SHIPDESIGN LIMITED | Director | 2001-12-31 | CURRENT | 1993-08-25 | Liquidation | |
BMT MARINE PROJECTS LIMITED | Director | 2001-12-31 | CURRENT | 1995-09-08 | Active | |
BMT GROUP LIMITED | Director | 2001-09-10 | CURRENT | 1985-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Sarah Louise Kenny on 2024-09-27 | ||
AD06 - notice of opening of overseas branch register. | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Philip Geoffrey Metcalfe on 2023-02-28 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PHILIP GEOFFREY METCALFE | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH MCSWEENEY | ||
Director's details changed for Mr Philip Geoffrey Metcalfe on 2023-02-28 | ||
CH01 | Director's details changed for Mrs Sarah Louise Kenny on 2022-10-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMARJIT CONWAY on 2022-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/22 FROM Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom | |
CERTNM | Company name changed bmt defence and security uk LIMITED\certificate issued on 27/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Sarah Louise Kenny on 2020-10-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
TM02 | Termination of appointment of Kyle Graham Sellick on 2020-03-09 | |
TM02 | Termination of appointment of Holly Jo Stone on 2020-03-09 | |
AP03 | Appointment of Mrs Amarjit Conway as company secretary on 2020-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK ALAN BERWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
TM02 | Termination of appointment of Trudy Michelle Grey on 2019-06-06 | |
AP03 | Appointment of Miss Holly Jo Stone as company secretary on 2019-06-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mr Jeremy Mark Alan Berwick on 2019-02-01 | |
CH01 | Director's details changed for Mrs Sarah Louise Kenny on 2019-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRUDY MICHELLE GREY on 2019-02-01 | |
PSC05 | Change of details for Bmt Group Limited as a person with significant control on 2019-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 383502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID KEITH MCSWEENEY | |
AP01 | DIRECTOR APPOINTED MS SARAH LOUISE KENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON START | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE AMARATUNGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LESTER-CARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY QUILLIAM | |
RES15 | CHANGE OF COMPANY NAME 27/03/18 | |
CERTNM | COMPANY NAME CHANGED BMT DEFENCE SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/18 | |
AP03 | Appointment of Trudy Michelle Grey as company secretary on 2018-03-23 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM02 | Termination of appointment of Sarah Joanne Holliday-Brown on 2018-02-16 | |
AP01 | DIRECTOR APPOINTED DR SHANE ROSHAN AMARATUNGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUIR MACDONALD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 383502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
PSC02 | Notification of Bmt Group Limited as a person with significant control on 2016-06-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA LOUISE SAVAGE | |
TM02 | Termination of appointment of Trudy Michelle Grey on 2017-03-08 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 383502 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGHT | |
AP01 | DIRECTOR APPOINTED JEREMY MARK ALAN BERWICK | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 383502 | |
AR01 | 31/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH | |
AP03 | SECRETARY APPOINTED TRUDY MICHELLE GREY | |
AP03 | SECRETARY APPOINTED SARAH JOANNE HOLLIDAY-BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWE | |
AP01 | DIRECTOR APPOINTED ALISON RUTH START | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
RES01 | ADOPT ARTICLES 19/01/2015 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 383502 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWIN QUILLIAM / 05/01/2015 | |
AP01 | DIRECTOR APPOINTED CATRIONA LOUISE SAVAGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES SIMMONDS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 383502 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE MORGAN | |
AP01 | DIRECTOR APPOINTED JULIE ANNE STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SIMMONDS | |
AP01 | DIRECTOR APPOINTED DAVID ALAN BRIGHT | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAINFORD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED GARY MICHAEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SIMMONDS / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMMONDS / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAINFORD / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM ROWE / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWIN QUILLIAM / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE PETER MORGAN / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUIR MACDONALD / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN LESTER-CARD / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HARROP / 23/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED DAVID JOHN RAINFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCSWEENEY | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED EUGENE PETER MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM ROWE / 18/01/2010 | |
AR01 | 31/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAINFORD | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SIMMONDS / 25/03/2009 | |
RES01 | ADOPT ARTICLES 21/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER COOPER | |
288a | DIRECTOR APPOINTED DAVID OWEN HARROP | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID STEPHEN LESTER-CARD | |
288a | DIRECTOR APPOINTED MUIR MACDONALD | |
288a | DIRECTOR APPOINTED RICHARD GRAHAM ROWE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MACLEAN | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: ORLANDO HOUSE 1 WALDEGRAVE RD TEDDINGTON MIDDX, TW11 8LZ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMT LIMITED
BMT LIMITED owns 5 domain names.
auxiliarydesign.co.uk bmtdsl.co.uk bmtfatsmkm.co.uk nakmo.co.uk bmtsigma.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
European Defence Agency | 13.R&T.OP.624 — Maritime sense and avoid systems and technologies for unmanned maritime systems (MAST) | EUR 196,878 | |
The aim of this study will be to provide the EU maritime community with a rigorous informed view of SA systems and their potential to ensure safe UMS operations. The study shall attempt to present an overview of the relevant technologies, group and assess them in accordance with a sense and avoid policy defining the safety level for UMS, type of technology, sensors or usage for the benefit of future standardisation, as well as to take into account needs for different types of UMS. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |