UKBizDB.co.uk

BMT DEFENCE AND SECURITY UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bmt Defence And Security Uk Limited. The company was founded 35 years ago and was given the registration number 02326885. The firm's registered office is in LONDON. You can find them at Third Floor, 1 Park Road, Teddington, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BMT DEFENCE AND SECURITY UK LIMITED
Company Number:02326885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 84110 - General public administration activities
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part Level 5, Zig Zag Building, 70 Victoria Street, London, United Kingdom, SW1E 6SQ

Secretary09 March 2020Active
Part Level 5, Zig Zag Building, 70 Victoria Street, London, United Kingdom, SW1E 6SQ

Director01 May 2018Active
Part Level 5, Zig Zag Building, 70 Victoria Street, London, United Kingdom, SW1E 6SQ

Director28 February 2023Active
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP

Secretary23 March 2018Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Secretary02 November 2015Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Secretary02 November 2015Active
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP

Secretary06 June 2019Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Secretary-Active
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP

Secretary06 June 2019Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Secretary-Active
No. 3 Bridge Cottages, Pottery Road, Bovey Tracey, United Kingdom, TQ13 9DR

Director16 October 2017Active
Shoscombe Lodge, Shoscombe, Bath, BA2 8LU

Director01 September 1999Active
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP

Director01 February 2016Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director01 April 2013Active
243 Wellsway, Bath, BA2 4RZ

Director01 June 1999Active
Rockside Mead Lane, Saltford, Bristol, BS18 3EP

Director03 October 1994Active
Champvert, Hexton Road, Glastonbury, BA6 8HL

Director06 January 2003Active
282 Fernhill Road, Cove, Farnborough, GU14 9EE

Director30 March 2005Active
282 Fernhill Road, Cove, Farnborough, GU14 9EE

Director-Active
29 The Watergardens, Warren Road, Kingston Upon Thames, KT2 7LF

Director31 December 2001Active
55, Dukes Ridge, Crowthorne, RG45 6NS

Director16 September 1996Active
152 Newbridge Road, Bath, BA1 3LE

Director-Active
Whitecroft Hatton Hill, Windlesham, GU20 6AB

Director-Active
Squirrels Glade, Wellington Plantation, Truro, TR3 6QP

Director-Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director01 January 2009Active
Monks Barn, Midford, Bath, BA2 7DA

Director-Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director01 November 2008Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director29 September 2008Active
Dilton Marsh Farm, Dilton Marsh, Westbury, BA13 4DX

Director25 April 2006Active
Part Level 5, Zig Zag Building, 70 Victoria Street, London, United Kingdom, SW1E 6SQ

Director01 May 2018Active
42 Links Road, Ashstead, KT21 2HJ

Director31 December 2001Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director06 May 2010Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director01 January 2003Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director25 January 2011Active
43 Warren Road, Staverton, Trowbridge, BA14 8UZ

Director24 January 2006Active

People with Significant Control

Bmt Group Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person secretary company with change date.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-10-27Change of name

Certificate change of name company.

Download
2022-10-27Change of name

Change of name notice.

Download
2022-10-25Change of name

Change of name notice.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.