-
BMT SMART LIMITED - 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG, United Kingdom
Company Information
- Company registration number
- 08635046
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Cumberland House
- 15-17 Cumberland Place
- Southampton
- SO15 2BG 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG UK
Management
- Managing Directors
- SELLWOOD, Ian
- WILKINSON, Paul Lawrence
- Company secretaries
- HAINES, Lorraine
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-02
- Age Of Company 2013-08-02 11 years
- SIC/NACE
- 52220
Ownership
- Beneficial Owners
- Bmt Group Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-07-04
- Last Date: 2019-06-20
-
BMT SMART LIMITED Company Description
- BMT SMART LIMITED is a ltd registered in United Kingdom with the Company reg no 08635046. Its current trading status is "live". It was registered 2013-08-02. It has declared SIC or NACE codes as "52220". It has 2 directors and 1 secretary.It can be contacted at 4Th Floor Cumberland House .
Get BMT SMART LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bmt Smart Limited - 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG, United Kingdom
- 2013-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BMT SMART LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-05-04) - AM22
-
liquidation-in-administration-progress-report (2020-03-30) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-result-creditors-meeting (2019-11-23) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-12-17) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-01) - AD01
-
accounts-with-accounts-type-full (2019-06-06) - AA
-
confirmation-statement-with-updates (2019-06-25) - CS01
-
change-person-secretary-company-with-change-date (2019-07-29) - CH03
-
change-to-a-person-with-significant-control (2019-02-01) - PSC05
-
liquidation-in-administration-appointment-of-administrator (2019-09-12) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-13) - AD01
-
liquidation-in-administration-proposals (2019-11-02) - AM03
-
change-person-director-company-with-change-date (2019-07-29) - CH01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
accounts-with-accounts-type-full (2018-03-05) - AA
-
appoint-person-director-company-with-name-date (2018-02-09) - AP01
-
termination-director-company-with-name-termination-date (2018-02-05) - TM01
-
termination-secretary-company-with-name-termination-date (2018-11-07) - TM02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-04) - TM01
-
accounts-with-accounts-type-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
appoint-person-secretary-company-with-name-date (2017-03-01) - AP03
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-08-09) - CH01
-
accounts-with-accounts-type-full (2016-01-21) - AA
-
appoint-person-director-company-with-name-date (2016-01-04) - AP01
-
termination-director-company-with-name-termination-date (2016-01-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-11-09) - AP03
-
termination-secretary-company-with-name-termination-date (2015-11-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
-
accounts-with-accounts-type-full (2015-02-27) - AA
-
appoint-person-director-company-with-name-date (2015-02-25) - AP01
-
resolution (2015-02-03) - RESOLUTIONS
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-22) - SH01
-
termination-director-company-with-name-termination-date (2014-08-06) - TM01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-05) - AP01
-
appoint-person-director-company-with-name (2013-12-02) - AP01
-
appoint-person-director-company-with-name (2013-11-25) - AP01
-
resolution (2013-11-05) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2013-09-03) - AA01
-
resolution (2013-08-22) - RESOLUTIONS
-
incorporation-company (2013-08-02) - NEWINC