Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMT LIMITED
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 Overview

About Bmt Ltd
BMT LIMITED was founded on 1988-12-08 and has its registered office in London. The organisation's status is listed as "Active". Bmt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
BMT DEFENCE AND SECURITY UK LIMITED27/10/2022
BMT DEFENCE SERVICES LIMITED27/03/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMT LIMITED
Is this data useful to you?
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.
Companies with same name BMT LIMITED
The following companies were found which have the same name as BMT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BMT LIMITED

Current Directors
Officer Role Date Appointed
TRUDY MICHELLE GREY
Company Secretary 2018-03-23
JEREMY MARK ALAN BERWICK
Director 2016-02-01
SARAH LOUISE KENNY
Director 2018-05-01
DAVID KEITH MCSWEENEY
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE ROSHAN AMARATUNGA
Director 2017-10-16 2018-05-01
DAVID STEPHEN LESTER-CARD
Director 2008-11-01 2018-05-01
ROY EDWIN QUILLIAM
Director 2003-01-01 2018-05-01
SARAH JOANNE HOLLIDAY-BROWN
Company Secretary 2015-11-02 2018-02-16
MUIR MACDONALD
Director 2008-09-29 2017-10-16
CATRIONA LOUISE SAVAGE
Director 2014-12-09 2017-04-13
TRUDY MICHELLE GREY
Company Secretary 2015-11-02 2017-03-08
DAVID ALAN BRIGHT
Director 2013-04-01 2016-02-12
GEOFFREY TURNER
Company Secretary 1991-12-31 2015-10-30
RICHARD GRAHAM ROWE
Director 2008-06-02 2015-04-27
JAMES SIMMONDS
Company Secretary 1993-12-31 2014-07-17
EUGENE PETER MORGAN
Director 2010-05-06 2013-11-20
JAMES SIMMONDS
Director 2004-04-01 2013-07-18
DAVID JOHN RAINFORD
Director 2011-01-25 2013-03-31
DAVID OWEN HARROP
Director 2009-01-01 2012-09-30
DAVID KEITH MCSWEENEY
Director 2001-12-31 2011-01-25
DAVID JOHN RAINFORD
Director 2006-01-24 2009-09-30
ROGER NICHOLAS COOPER
Director 1994-10-03 2009-01-01
DAVID JAMES MACLEAN
Director 2006-04-25 2008-03-28
JOHN PAUL DAVIS
Director 2003-01-06 2006-12-14
ANDREW PETER DOCHERTY
Director 2005-03-30 2006-09-30
GEOFFREY BROOKS
Director 1999-06-01 2006-01-13
PETER DOUGLAS FRENCH
Director 2001-12-31 2005-09-30
LESLIE SHEPHERD
Director 1996-10-23 2002-01-23
ANDREW PETER DOCHERTY
Director 1990-12-31 2001-12-31
ROGER VINCENT BABINGTON
Director 1999-09-01 2001-10-31
JOHN PAUL GALLAGHER
Director 1996-09-16 1999-09-30
LANCE HOLYOAKE
Director 1991-12-31 1999-06-18
JOHN LOGAN HANNAH
Director 1991-12-31 1996-12-31
PETER JONATHAN GATES
Director 1991-12-31 1995-04-19
DAVID GOODRICH
Director 1991-12-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK ALAN BERWICK BMT DEFENCE PARTNERS LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
JEREMY MARK ALAN BERWICK BMT CADENCE LIMITED Director 2016-02-01 CURRENT 2005-09-26 Liquidation
JEREMY MARK ALAN BERWICK BMT ASSET PERFORMANCE LIMITED Director 2016-02-01 CURRENT 1982-05-20 Liquidation
JEREMY MARK ALAN BERWICK BMT HI-Q SIGMA LIMITED Director 2016-02-01 CURRENT 1987-08-28 Liquidation
SARAH LOUISE KENNY BMT ASSET PERFORMANCE LIMITED Director 2018-05-01 CURRENT 1982-05-20 Liquidation
SARAH LOUISE KENNY BMT HI-Q SIGMA LIMITED Director 2018-05-01 CURRENT 1987-08-28 Liquidation
SARAH LOUISE KENNY SOCIETY OF MARITIME INDUSTRIES LIMITED Director 2017-10-05 CURRENT 1966-07-08 Active
SARAH LOUISE KENNY BMT COMMERCIAL SHIPPING LIMITED Director 2017-08-01 CURRENT 2016-03-12 Active
SARAH LOUISE KENNY BMT DEFENCE PARTNERS LIMITED Director 2017-08-01 CURRENT 2016-03-12 Active
SARAH LOUISE KENNY BMT GROUP LIMITED Director 2017-08-01 CURRENT 1985-02-18 Active
SARAH LOUISE KENNY BMT INTERNATIONAL LIMITED Director 2017-08-01 CURRENT 2009-02-17 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT ASSET PERFORMANCE LIMITED Director 2018-05-01 CURRENT 1982-05-20 Liquidation
DAVID KEITH MCSWEENEY BMT HI-Q SIGMA LIMITED Director 2018-05-01 CURRENT 1987-08-28 Liquidation
DAVID KEITH MCSWEENEY BMT UK 2 LIMITED Director 2016-10-28 CURRENT 1988-12-08 Active
DAVID KEITH MCSWEENEY BMT FLEET TECHNOLOGY LIMITED Director 2016-03-23 CURRENT 2003-10-29 Liquidation
DAVID KEITH MCSWEENEY BMT AROQUA DECOMMISSIONING ASSOCIATES LIMITED Director 2016-03-01 CURRENT 2004-06-30 Active
DAVID KEITH MCSWEENEY BMT NOMINEES LIMITED Director 2016-03-01 CURRENT 1986-02-12 Active
DAVID KEITH MCSWEENEY BMT NOMINEES (TEDDINGTON) LIMITED Director 2016-03-01 CURRENT 2013-04-12 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT WBM LIMITED Director 2013-09-03 CURRENT 2013-07-17 Liquidation
DAVID KEITH MCSWEENEY BMT INTERNATIONAL LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY MARINE SCIENCE AND TECHNOLOGY LIMITED Director 2008-03-07 CURRENT 2000-09-01 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT PROPERTY MANAGEMENT LIMITED Director 2007-12-14 CURRENT 1994-09-19 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT TRANSPORT SOLUTIONS LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
DAVID KEITH MCSWEENEY BMT OFFSHORE LIMITED Director 2005-12-08 CURRENT 1991-09-02 Active
DAVID KEITH MCSWEENEY BMT SERVICES LIMITED Director 2005-12-08 CURRENT 1988-05-26 Active
DAVID KEITH MCSWEENEY BRITISH SHIP RESEARCH ASSOCIATION Director 2005-12-08 CURRENT 1945-12-31 Active
DAVID KEITH MCSWEENEY BMT MURRAY FENTON LIMITED Director 2005-12-08 CURRENT 1980-11-12 Liquidation
DAVID KEITH MCSWEENEY BRITISH MARITIME TECHNOLOGY LIMITED Director 2005-12-08 CURRENT 1986-06-10 Active
DAVID KEITH MCSWEENEY BMT EDON LIDDIARD VINCE LIMITED Director 2005-12-08 CURRENT 1994-09-06 Liquidation
DAVID KEITH MCSWEENEY BMT RENEWABLES LIMITED Director 2005-12-08 CURRENT 2003-02-18 Active
DAVID KEITH MCSWEENEY BMT SIGMA LIMITED Director 2005-12-08 CURRENT 2003-06-06 Active
DAVID KEITH MCSWEENEY MURRAY FENTON HOLDINGS LIMITED Director 2005-12-08 CURRENT 1986-05-22 Liquidation
DAVID KEITH MCSWEENEY NMI Director 2005-12-08 CURRENT 1982-09-17 Liquidation
DAVID KEITH MCSWEENEY BMT MARKET COLLECTIONS LIMITED Director 2005-12-08 CURRENT 2001-01-25 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BERTRAM MARTIN CONSULTING LIMITED Director 2004-03-31 CURRENT 1998-06-17 Active
DAVID KEITH MCSWEENEY BMT MARINE INFORMATION SYSTEMS LIMITED Director 2001-12-31 CURRENT 1995-09-08 Active
DAVID KEITH MCSWEENEY BMT SHIPDESIGN LIMITED Director 2001-12-31 CURRENT 1993-08-25 Liquidation
DAVID KEITH MCSWEENEY BMT MARINE PROJECTS LIMITED Director 2001-12-31 CURRENT 1995-09-08 Active
DAVID KEITH MCSWEENEY BMT GROUP LIMITED Director 2001-09-10 CURRENT 1985-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-09Director's details changed for Mrs Sarah Louise Kenny on 2024-09-27
2024-08-08AD06 - notice of opening of overseas branch register.
2024-07-02FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-27Director's details changed for Mr Philip Geoffrey Metcalfe on 2023-02-28
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MR PHILIP GEOFFREY METCALFE
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH MCSWEENEY
2023-02-28Director's details changed for Mr Philip Geoffrey Metcalfe on 2023-02-28
2022-10-27CH01Director's details changed for Mrs Sarah Louise Kenny on 2022-10-25
2022-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMARJIT CONWAY on 2022-10-25
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom
2022-10-27CERTNMCompany name changed bmt defence and security uk LIMITED\certificate issued on 27/10/22
2022-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-10-27CH01Director's details changed for Mrs Sarah Louise Kenny on 2020-10-27
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-16TM02Termination of appointment of Kyle Graham Sellick on 2020-03-09
2020-03-09TM02Termination of appointment of Holly Jo Stone on 2020-03-09
2020-03-09AP03Appointment of Mrs Amarjit Conway as company secretary on 2020-03-09
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK ALAN BERWICK
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-02TM02Termination of appointment of Trudy Michelle Grey on 2019-06-06
2019-07-02AP03Appointment of Miss Holly Jo Stone as company secretary on 2019-06-06
2019-06-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-19CH01Director's details changed for Mr Jeremy Mark Alan Berwick on 2019-02-01
2019-04-18CH01Director's details changed for Mrs Sarah Louise Kenny on 2019-02-01
2019-04-18CH03SECRETARY'S DETAILS CHNAGED FOR TRUDY MICHELLE GREY on 2019-02-01
2019-02-01PSC05Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 383502
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR DAVID KEITH MCSWEENEY
2018-05-04AP01DIRECTOR APPOINTED MS SARAH LOUISE KENNY
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON START
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SHANE AMARATUNGA
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STONE
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESTER-CARD
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK SULLIVAN
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY QUILLIAM
2018-03-27RES15CHANGE OF COMPANY NAME 27/03/18
2018-03-27CERTNMCOMPANY NAME CHANGED BMT DEFENCE SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/18
2018-03-27AP03Appointment of Trudy Michelle Grey as company secretary on 2018-03-23
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-26TM02Termination of appointment of Sarah Joanne Holliday-Brown on 2018-02-16
2017-10-17AP01DIRECTOR APPOINTED DR SHANE ROSHAN AMARATUNGA
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MUIR MACDONALD
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 383502
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-04PSC02Notification of Bmt Group Limited as a person with significant control on 2016-06-02
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR MARK SULLIVAN
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA LOUISE SAVAGE
2017-03-09TM02Termination of appointment of Trudy Michelle Grey on 2017-03-08
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 383502
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGHT
2016-02-01AP01DIRECTOR APPOINTED JEREMY MARK ALAN BERWICK
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 383502
2016-01-04AR0131/12/15 FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2015-11-05AP03SECRETARY APPOINTED TRUDY MICHELLE GREY
2015-11-05AP03SECRETARY APPOINTED SARAH JOANNE HOLLIDAY-BROWN
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWE
2015-04-30AP01DIRECTOR APPOINTED ALISON RUTH START
2015-02-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03RES01ADOPT ARTICLES 19/01/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 383502
2015-01-06AR0131/12/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWIN QUILLIAM / 05/01/2015
2015-01-06AP01DIRECTOR APPOINTED CATRIONA LOUISE SAVAGE
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY JAMES SIMMONDS
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 383502
2014-01-02AR0131/12/13 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MORGAN
2013-10-14AP01DIRECTOR APPOINTED JULIE ANNE STONE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMMONDS
2013-04-17AP01DIRECTOR APPOINTED DAVID ALAN BRIGHT
2013-04-15ANNOTATIONClarification
2013-04-15RP04SECOND FILING FOR FORM TM01
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAINFORD
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0131/12/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED GARY MICHAEL SMITH
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05AR0131/12/11 FULL LIST
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SIMMONDS / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMMONDS / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAINFORD / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM ROWE / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWIN QUILLIAM / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE PETER MORGAN / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MUIR MACDONALD / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN LESTER-CARD / 24/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HARROP / 23/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-02AP01DIRECTOR APPOINTED DAVID JOHN RAINFORD
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCSWEENEY
2011-01-07AR0131/12/10 FULL LIST
2010-06-10AP01DIRECTOR APPOINTED EUGENE PETER MORGAN
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM ROWE / 18/01/2010
2010-01-18AR0131/12/09 FULL LIST
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAINFORD
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SIMMONDS / 25/03/2009
2009-02-19RES01ADOPT ARTICLES 21/01/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ROGER COOPER
2009-02-02288aDIRECTOR APPOINTED DAVID OWEN HARROP
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-21288aDIRECTOR APPOINTED DAVID STEPHEN LESTER-CARD
2008-10-22288aDIRECTOR APPOINTED MUIR MACDONALD
2008-06-05288aDIRECTOR APPOINTED RICHARD GRAHAM ROWE
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACLEAN
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: ORLANDO HOUSE 1 WALDEGRAVE RD TEDDINGTON MIDDX, TW11 8LZ
2006-05-02288bDIRECTOR RESIGNED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities

Licences & Regulatory approval
We could not find any licences issued to BMT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BMT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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

Intangible Assets
Patents

Intellectual Property Patents Registered by BMT LIMITED

BMT LIMITED has registered 1 patents

GB2458632 ,

Domain Names

BMT LIMITED owns 5 domain names.

auxiliarydesign.co.uk   bmtdsl.co.uk   bmtfatsmkm.co.uk   nakmo.co.uk   bmtsigma.co.uk  

Trademarks

Trademark applications by BMT LIMITED

BMT LIMITED is the Original Applicant for the trademark VIDAR ™ (UK00003093678) through the UKIPO on the 2015-02-10
Trademark classes: Maritime vehicles, ships and submarines; parts and fittings for all the aforesaid. Scientific and technological services and research and design relating thereto; scientific and technological services in relation to maritime vehicles, ships and submarines; research, design and development of maritime vehicles, ships and submarines; industrial analysis and research services; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of websites; creating, maintaining and hosting the websites of others; information, consultancy and advisory services in relation to all the aforementioned.
BMT LIMITED is the Original Applicant for the trademark VENATOR ™ (UK00003093683) through the UKIPO on the 2015-02-10
Trademark classes: Vehicles; apparatus for locomotion by land, air or water; maritime vehicles, ships and submarines; parts and fittings for all the aforesaid. Scientific and technological services and research and design relating thereto; scientific and technological services in relation to maritime vehicles, ships and submarines; research, design and development of maritime vehicles, ships and submarines; industrial analysis and research services; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of websites; creating, maintaining and hosting the websites of others; information, consultancy and advisory services in relation to all the aforementioned.
BMT LIMITED is the Original Applicant for the trademark SALVAS ™ (UK00003093685) through the UKIPO on the 2015-02-10
Trademark classes: Vehicles; apparatus for locomotion by land, air or water; maritime vehicles, ships and submarines; parts and fittings for all the aforesaid. Scientific and technological services and research and design relating thereto; scientific and technological services in relation to maritime vehicles, ships and submarines; research, design and development of maritime vehicles, ships and submarines; industrial analysis and research services; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of websites; creating, maintaining and hosting the websites of others; information, consultancy and advisory services in relation to all the aforementioned.
BMT LIMITED is the Original Applicant for the trademark STARTPOINT ™ (UK00003097588) through the UKIPO on the 2015-03-05
Trademark classes: Business services relating to the sale and export of maritime combat systems and maritime mission systems, and systems forming part thereof; business consultancy and assistance relating to maritime combat systems and maritime mission systems, and systems forming part thereof; business advertising, marketing and promotional services relating to maritime combat systems and maritime mission systems, and systems forming part thereof; including the provision of all the aforementioned via a website; acquisition and supply services, namely advice and information on the identification, evaluation and selection of, and services relating to the procurement and purchase of, maritime combat systems and maritime mission systems, and systems forming part thereof, comprising sensors and detectors, cameras, sonar and radar systems, radio, satellite and messaging communications systems, computers and computer networks, navigation systems, weapons, weapons control systems, military countermeasures; integration and support services, comprising testing, calibration, certification, installation, and commissioning of maritime combat systems and maritime mission systems, and systems forming part thereof, comprising sensors and detectors, cameras, sonar and radar systems, radio, satellite and messaging communications systems, computers and computer networks, navigation systems, weapons, weapons control systems, military countermeasures, including the provision of facilities for all the aforementioned services. Maintenance services in relation to maritime combat systems and maritime mission systems, and systems forming part thereof, comprising sensors and detectors, cameras, sonar and radar systems, radio, satellite and messaging communications systems, computers and computer networks, navigation systems, weapons, weapons control systems, military countermeasures. Training support services in relation to the operation and use of and the maintenance of maritime combat systems and maritime mission systems, and systems forming part thereof, comprising sensors and detectors, cameras, sonar and radar systems, radio, satellite and messaging communications systems, computers and computer networks, navigation systems, weapons, weapons control systems, military countermeasures,. Design and development services in relation to maritime combat systems and maritime mission systems, and systems forming part thereof; systems engineering in relation to maritime combat systems and maritime mission systems, and systems forming part thereof; lifecycle support, namely advisory and information services in relation to the design, development, acquisition, installation, commissioning, operation, sustainability, and decommissioning of the parts of maritime combat systems and maritime mission systems; upgrading services, namely reviewing existing maritime combat systems and maritime mission systems, advising in relation to new technology, identifying and advising on obsolescence and new, improved and/or replacement parts for maritime combat systems and maritime mission systems, and or re-engineering of existing parts for new applications; advisory and information services in relation to improvement of the efficiency and effectiveness of maritime combat systems and maritime mission systems, and systems forming part thereof, comprising sensors and detectors, cameras, sonar and radar systems, radio, satellite and messaging communications systems, computers and computer networks, navigation systems, weapons, weapons control systems, military countermeasures.
Income
Government Income

Government spend with BMT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-08-29 GBP £50,000 Contributions to Organisations
Ministry of Defence 2013-09-27 GBP £56,918

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where BMT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.