Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMT UK 2 LIMITED
Company Information for

BMT UK 2 LIMITED

PART LEVEL 5, ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, SW1E 6SQ,
Company Registration Number
02326888
Private Limited Company
Active

Company Overview

About Bmt Uk 2 Ltd
BMT UK 2 LIMITED was founded on 1988-12-08 and has its registered office in London. The organisation's status is listed as "Active". Bmt Uk 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BMT UK 2 LIMITED
 
Legal Registered Office
PART LEVEL 5, ZIG ZAG BUILDING
70 VICTORIA STREET
LONDON
SW1E 6SQ
Other companies in TW11
 
Previous Names
BMT FLUID MECHANICS LIMITED31/08/2018
Filing Information
Company Number 02326888
Company ID Number 02326888
Date formed 1988-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMT UK 2 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 UK 2 LIMITED
The following companies were found which have the same name as BMT UK 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMT UK 2 LIMITED Unknown Company formed on the 2011-10-10

Company Officers of BMT UK 2 LIMITED

Current Directors
Officer Role Date Appointed
TRUDY MICHELLE GREY
Company Secretary 2015-10-29
MICHELLE CLAIRE CUSHION
Director 2016-11-21
DAVID KEITH MCSWEENEY
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAN ROBERT VAN SMIRREN
Director 2016-02-29 2017-10-31
VOLKER BUTTGEREIT
Director 2003-10-01 2016-08-12
STEPHANIE JANE JOYCE
Company Secretary 2014-01-23 2016-07-01
NOEL JOHN BERNATT
Director 2015-10-05 2016-05-27
RALPH FRANK RAYNER
Director 2011-01-31 2016-04-01
GARY MICHAEL SMITH
Director 2012-10-01 2015-12-31
GEOFFREY TURNER
Company Secretary 1990-03-16 2015-10-30
CHRISTOPHER STEFAN CRADDOCK
Director 2007-09-01 2014-08-15
ANDREW WILLIAM WYATT
Company Secretary 1996-05-15 2014-01-23
DAVID OWEN HARROP
Director 2006-10-01 2012-09-30
DAVID KEITH MCSWEENEY
Director 2005-12-08 2011-01-31
STEPHEN JAMES ROWE
Director 1991-10-28 2007-10-25
SHANE ROSHAN AMARATUNGA
Director 2003-10-01 2006-12-31
JAMES VICTOR LAMBERT
Director 2005-10-01 2006-09-30
ANDREW PETER DOCHERTY
Director 2002-01-01 2005-09-30
PETER DOUGLAS FRENCH
Director 2001-12-31 2005-09-30
DAVID KEITH MCSWEENEY
Director 2001-12-31 2005-09-30
ANDREW PETER DOCHERTY
Director 1992-12-31 2001-12-31
ROGER SWANN
Director 1999-10-01 2001-12-31
SIMON ANTHONY COLEMAN
Director 1996-10-01 2000-07-20
JOHN PAUL GALLAGHER
Director 1996-09-25 1999-09-30
JOHN LOGAN HANNAH
Director 1994-01-01 1996-12-31
STEPHEN JAMES ROWE
Director 1992-12-31 1996-12-31
ANDREW GREGORY SWALES
Company Secretary 1992-12-31 1996-05-15
DOUGLAS CORMACK
Director 1994-07-20 1996-03-14
MELVYN EDWARD DAVIES
Director 1992-12-31 1996-03-14
DAVID JOHN RAINFORD
Director 1992-12-31 1994-11-17
DAVID GOODRICH
Director 1992-12-31 1994-01-01
STEPHEN ROGERS
Director 1992-12-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIMITED Director 2018-05-01 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
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-04Director's details changed for Mr Guy Geoffrey Tomlinson on 2024-03-04
2023-08-18SECRETARY'S DETAILS CHNAGED FOR MRS AMARJIT CONWAY on 2023-08-18
2023-08-17Director's details changed for Mr Guy Geoffrey Tomlinson on 2023-08-17
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom
2023-04-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-24Memorandum articles filed
2023-04-18APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN BRIGHT
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-08-18SH19Statement of capital on 2021-08-18 GBP 1
2021-08-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-18SH20Statement by Directors
2021-08-18CAP-SSSolvency Statement dated 18/08/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-05-19CH01Director's details changed for Mr Guy Geoffrey Tomlinson on 2020-03-01
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-16TM02Termination 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 PAUL LAWRENCE WILKINSON
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
2019-04-18CH01Director's details changed for Mr David Alan Bright on 2019-02-01
2019-04-18CH03SECRETARY'S DETAILS CHNAGED FOR TRUDY MICHELLE GREY on 2019-02-01
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ
2019-02-01PSC05Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
2018-10-31CH01Director's details changed for Mr Guy Geoffrey Tomlinson on 2018-09-27
2018-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH MCSWEENEY
2018-10-22AP01DIRECTOR APPOINTED MR GUY GEOFFREY TOMLINSON
2018-10-20AP01DIRECTOR APPOINTED MR DAVID ALAN BRIGHT
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLAIRE CUSHION
2018-08-31RES15CHANGE OF COMPANY NAME 08/06/21
2018-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 844002
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAN ROBERT VAN SMIRREN
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 844002
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
2016-11-22AP01DIRECTOR APPOINTED DR MICHELLE CLAIRE CUSHION
2016-10-28AP01DIRECTOR APPOINTED MR DAVID KEITH MCSWEENEY
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER BUTTGEREIT
2016-07-26TM02Termination of appointment of Stephanie Jane Joyce on 2016-07-01
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 844002
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 844002
2016-06-23AR0123/06/16 FULL LIST
2016-06-23AR0123/06/16 FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BERNATT
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BERNATT
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FRANK RAYNER
2016-02-29AP01DIRECTOR APPOINTED JAN ROBERT VAN SMIRREN
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 844002
2015-12-14AR0114/12/15 FULL LIST
2015-11-05AP03SECRETARY APPOINTED TRUDY MICHELLE GREY
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER
2015-11-02AP01DIRECTOR APPOINTED NOEL JOHN BERNATT
2015-02-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03RES01ADOPT ARTICLES 19/01/2015
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 844002
2014-12-15AR0114/12/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRADDOCK
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03AP03SECRETARY APPOINTED STEPHANIE JANE JOYCE
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WYATT
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 844002
2013-12-16AR0114/12/13 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RALPH FRANK RAYNER / 01/12/2013
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-14AR0114/12/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED DR GARY MICHAEL SMITH
2012-10-08MEM/ARTSARTICLES OF ASSOCIATION
2012-10-08RES01ALTER ARTICLES 28/09/2012
2012-10-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-15AR0114/12/11 FULL LIST
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM WYATT / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEFAN CRADDOCK / 24/11/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VOLKER BUTTGEREIT / 24/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RALPH FRANK RAYNER / 23/11/2011
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
2011-02-28AP01DIRECTOR APPOINTED RALPH RAYNER
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCSWEENEY
2010-12-14AR0114/12/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEFAN CRADDOCK / 10/12/2010
2010-03-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-16AR0114/12/09 FULL LIST
2009-02-19RES01ADOPT ARTICLES 30/01/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-16363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / VOLKER BUTTGEREIT / 01/12/2008
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-22363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: ORLANDO HOUSE 1 WALDEGRAVE RD TEDDINGTON MIDDX, TW11 8LZ
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-17363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-14363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-10ELRESS386 DISP APP AUDS 31/08/04
2004-09-10ELRESS252 DISP LAYING ACC 31/08/04
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-03-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-15363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-28123NC INC ALREADY ADJUSTED 18/02/02
2003-02-28RES12VARYING SHARE RIGHTS AND NAMES
2003-02-28RES04£ NC 800000/2000000 18/0
2003-02-08AAFULL ACCOUNTS MADE UP TO 30/09/02
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



Licences & Regulatory approval
We could not find any licences issued to BMT UK 2 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 UK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMT UK 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

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 UK 2 LIMITED

Intangible Assets
Patents
We have not found any records of BMT UK 2 LIMITED registering or being granted any patents
Domain Names

BMT UK 2 LIMITED owns 3 domain names.

globalwindcomfort.co.uk   windcomfort.co.uk   dish-jip.co.uk  

Trademarks
We have not found any records of BMT UK 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BMT UK 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-09-24 GBP £4,500 Cons Other
Windsor and Maidenhead Council 2013-05-20 GBP £3,150
Windsor and Maidenhead Council 2012-10-17 GBP £1,800
Royal Borough of Windsor & Maidenhead 2012-09-28 GBP £1,800
Windsor and Maidenhead Council 2012-07-25 GBP £2,000
Royal Borough of Windsor & Maidenhead 2012-07-11 GBP £2,000
Windsor and Maidenhead Council 2012-02-21 GBP £2,800

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.

Outgoings
Business Rates/Property Tax
No properties were found where BMT UK 2 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 UK 2 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 UK 2 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.