UKBizDB.co.uk

BMT SMART LIMITED

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

This company is commonly known as Bmt Smart Limited. The company was founded 10 years ago and was given the registration number 08635046. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:BMT SMART LIMITED
Company Number:08635046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 2013
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP

Secretary21 February 2017Active
Third Floor, 1 Park Road, Teddington, London, United Kingdom, TW11 0AP

Director09 February 2015Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director02 February 2018Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Secretary05 November 2015Active
Goodrich House, 1, Waldegrave Road, Teddington, England, TW11 8LZ

Secretary02 August 2013Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

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

Director07 November 2013Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director07 November 2013Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director17 November 2014Active
Goodrich House, 1 Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director07 November 2013Active
Goodrich House, 1, Waldegrave Road, Teddington, England, TW11 8LZ

Director02 August 2013Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Gazette

Gazette dissolved liquidation.

Download
2023-06-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-30Insolvency

Liquidation in administration progress report.

Download
2019-12-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-23Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-02Insolvency

Liquidation in administration proposals.

Download
2019-09-13Address

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

Download
2019-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Officers

Change person secretary company with change date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-02-01Address

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

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.