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

BMT TRANSPORT SOLUTIONS LIMITED

GOODRICH HOUSE, 1 WALDEGRAVE, ROAD, TEDDINGTON, LONDON, TW11 8LZ,
Company Registration Number
06383366
Private Limited Company
Active

Company Overview

About Bmt Transport Solutions Ltd
BMT TRANSPORT SOLUTIONS LIMITED was founded on 2007-09-27 and has its registered office in London. The organisation's status is listed as "Active". Bmt Transport Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BMT TRANSPORT SOLUTIONS LIMITED
 
Legal Registered Office
GOODRICH HOUSE, 1 WALDEGRAVE
ROAD, TEDDINGTON
LONDON
TW11 8LZ
Other companies in TW11
 
Previous Names
BMT BAXTER EADIE LIMITED16/09/2009
Filing Information
Company Number 06383366
Company ID Number 06383366
Date formed 2007-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2019-04-07 00:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMT TRANSPORT SOLUTIONS 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.

Company Officers of BMT TRANSPORT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TRUDY MICHELLE GREY
Company Secretary 2016-01-26
TRUDY MICHELLE GREY
Director 2016-01-26
DAVID KEITH MCSWEENEY
Director 2007-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BARKER
Director 2014-01-30 2016-03-01
GEOFFREY TURNER
Company Secretary 2007-09-27 2015-10-30
GEOFFREY TURNER
Director 2014-01-30 2015-10-30
DAVID OWEN HARROP
Director 2009-01-01 2014-01-30
ELEANOR WHITTAKER
Director 2009-07-21 2010-09-21
RICHARD JAMES SCOTT KERR
Director 2007-09-30 2009-09-30
RONALD GORDON MILLINGTON
Director 2007-09-30 2008-10-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-09-27 2007-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRUDY MICHELLE GREY BMT MARINE INFORMATION SYSTEMS LIMITED Director 2016-03-23 CURRENT 1995-09-08 Active
TRUDY MICHELLE GREY BERTRAM MARTIN CONSULTING LIMITED Director 2016-03-23 CURRENT 1998-06-17 Active
TRUDY MICHELLE GREY MARINE SCIENCE AND TECHNOLOGY LIMITED Director 2016-03-23 CURRENT 2000-09-01 Active - Proposal to Strike off
TRUDY MICHELLE GREY BMT OFFSHORE LIMITED Director 2016-03-23 CURRENT 1991-09-02 Active
TRUDY MICHELLE GREY BMT EDON LIDDIARD VINCE LIMITED Director 2016-03-23 CURRENT 1994-09-06 Liquidation
TRUDY MICHELLE GREY BMT RENEWABLES LIMITED Director 2016-02-15 CURRENT 2003-02-18 Active
TRUDY MICHELLE GREY BMT FLEET TECHNOLOGY LIMITED Director 2016-01-26 CURRENT 2003-10-29 Liquidation
TRUDY MICHELLE GREY BMT LIMITED Director 2016-01-26 CURRENT 2006-11-30 Active
TRUDY MICHELLE GREY BRITISH SHIP RESEARCH ASSOCIATION Director 2016-01-26 CURRENT 1945-12-31 Active
TRUDY MICHELLE GREY BMT MURRAY FENTON LIMITED Director 2016-01-26 CURRENT 1980-11-12 Liquidation
TRUDY MICHELLE GREY BMT NOMINEES LIMITED Director 2016-01-26 CURRENT 1986-02-12 Active
TRUDY MICHELLE GREY BRITISH MARITIME TECHNOLOGY LIMITED Director 2016-01-26 CURRENT 1986-06-10 Active
TRUDY MICHELLE GREY BMT SHIPDESIGN LIMITED Director 2016-01-26 CURRENT 1993-08-25 Liquidation
TRUDY MICHELLE GREY BMT PROPERTY MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1994-09-19 Active - Proposal to Strike off
TRUDY MICHELLE GREY BMT MARINE PROJECTS LIMITED Director 2016-01-26 CURRENT 1995-09-08 Active
TRUDY MICHELLE GREY BMT SIGMA LIMITED Director 2016-01-26 CURRENT 2003-06-06 Active
TRUDY MICHELLE GREY BMT NOMINEES (TEDDINGTON) LIMITED Director 2016-01-26 CURRENT 2013-04-12 Active - Proposal to Strike off
TRUDY MICHELLE GREY BMT WBM LIMITED Director 2016-01-26 CURRENT 2013-07-17 Liquidation
TRUDY MICHELLE GREY MURRAY FENTON HOLDINGS LIMITED Director 2016-01-26 CURRENT 1986-05-22 Liquidation
TRUDY MICHELLE GREY NMI Director 2016-01-26 CURRENT 1982-09-17 Liquidation
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 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 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
2019-03-29MISCCourt order completion of merger
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Goodrich House, 1 Waldegrave Road, Teddington London TW11 8LZ
2019-02-04PSC05Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
2019-01-04MISCCB01 - notice of a cross border merger
2018-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY MICHELLE GREY
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 90000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 90000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-16MISCCopy of the uk court order
2016-12-13MISCCB01 cross border merger notice
2016-10-31CH01Director's details changed for Trudy Michelle Grey on 2016-10-31
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 90000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BARKER
2016-01-26AP01DIRECTOR APPOINTED TRUDY MICHELLE GREY
2016-01-26AP03Appointment of Trudy Michelle Grey as company secretary on 2016-01-26
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER
2015-11-05TM02Termination of appointment of Geoffrey Turner on 2015-10-30
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 90000
2015-09-30AR0127/09/15 ANNUAL RETURN FULL LIST
2015-02-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 90000
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP
2014-02-14AP01DIRECTOR APPOINTED DR GEOFFREY TURNER
2014-02-14AP01DIRECTOR APPOINTED TERENCE BARKER
2013-09-27AR0127/09/13 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-27AR0127/09/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HARROP / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MCSWEENEY / 23/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011
2011-09-28AR0127/09/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-28AR0127/09/10 FULL LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR WHITTAKER
2010-03-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05SH0117/12/09 STATEMENT OF CAPITAL GBP 90000
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT KERR
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-15CERTNMCOMPANY NAME CHANGED BMT BAXTER EADIE LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-07-24288aDIRECTOR APPOINTED ELEANOR WHITTAKER
2009-02-19RES01ADOPT ARTICLES 30/01/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-02288aDIRECTOR APPOINTED DAVID OWEN HARROP
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR RONALD MILLINGTON
2008-10-10363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to BMT TRANSPORT SOLUTIONS 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 TRANSPORT SOLUTIONS 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 TRANSPORT SOLUTIONS 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
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 TRANSPORT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BMT TRANSPORT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMT TRANSPORT SOLUTIONS LIMITED
Trademarks
We have not found any records of BMT TRANSPORT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMT TRANSPORT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BMT TRANSPORT SOLUTIONS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BMT TRANSPORT SOLUTIONS 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 TRANSPORT SOLUTIONS 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 TRANSPORT SOLUTIONS 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.