Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BMT OFFSHORE LIMITED
Company Information for

BMT OFFSHORE LIMITED

MESSRS ABERDEIN CONSIDINE & CO, 8 & 9 BON ACCORD CRESCENT, ABERDEEN, ABERDEENSHIRE, AB11 6DN,
Company Registration Number
SC133807
Private Limited Company
Active

Company Overview

About Bmt Offshore Ltd
BMT OFFSHORE LIMITED was founded on 1991-09-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Bmt Offshore Limited is a Private Limited Company registered in 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 OFFSHORE LIMITED
 
Legal Registered Office
MESSRS ABERDEIN CONSIDINE & CO
8 & 9 BON ACCORD CRESCENT
ABERDEEN
ABERDEENSHIRE
AB11 6DN
Other companies in AB11
 
Filing Information
Company Number SC133807
Company ID Number SC133807
Date formed 1991-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMT OFFSHORE 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 OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
TRUDY MICHELLE GREY
Company Secretary 2016-03-23
TRUDY MICHELLE GREY
Director 2016-03-23
DAVID KEITH MCSWEENEY
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BARKER
Director 2008-06-12 2016-03-23
GEOFFREY TURNER
Company Secretary 1992-06-22 2015-10-30
GEOFFREY TURNER
Director 1996-12-31 2015-10-30
STEPHEN JAMES ROWE
Director 1992-06-22 2008-03-07
ANDREW PETER DOCHERTY
Director 1996-12-31 2008-01-25
JOHN LOGAN HANNAH
Director 1994-01-01 1996-12-31
ANDREW GREGORY SWALES
Company Secretary 1992-07-17 1995-11-23
JOHN MICHAEL WILSON
Director 1992-07-17 1995-11-23
MELVYN EDWARD DAVIES
Director 1992-06-22 1994-01-31
STEPHEN ROGERS
Director 1992-07-17 1993-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-09-02 1992-06-22
COMBINED NOMINEES LIMITED
Nominated Director 1991-09-02 1992-06-22

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 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 SIGMA LIMITED Director 2016-01-26 CURRENT 2003-06-06 Active
TRUDY MICHELLE GREY BMT TRANSPORT SOLUTIONS LIMITED Director 2016-01-26 CURRENT 2007-09-27 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
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
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 (TEDDINGTON) LIMITED Director 2016-03-01 CURRENT 2013-04-12 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT NOMINEES LIMITED Director 2016-03-01 CURRENT 1986-02-12 Active
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 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 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 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 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
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 75002
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 75002
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 31/10/2016
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 75002
2016-06-21AR0120/06/16 FULL LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BARKER
2016-03-23AP03SECRETARY APPOINTED TRUDY MICHELLE GREY
2016-03-23AP01DIRECTOR APPOINTED TRUDY MICHELLE GREY
2016-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 75002
2015-09-14AR0102/09/15 FULL LIST
2015-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 75002
2014-09-15AR0102/09/14 FULL LIST
2014-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-09-16AR0102/09/13 FULL LIST
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-03AR0102/09/12 FULL LIST
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BARKER / 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
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011
2011-09-05AR0102/09/11 FULL LIST
2011-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-13AR0102/09/10 FULL LIST
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-02363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-17288aDIRECTOR APPOINTED TERENCE BARKER
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROWE
2008-01-30288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-04363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-09-02363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-02363aRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-09363aRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-09-24363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-09-07363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-09-20363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-06363sRETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS
1999-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-09-08363sRETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1998-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-09-19287REGISTERED OFFICE CHANGED ON 19/09/97 FROM: C/O MESSRS ABERDEIN CONSIDINE & CO SOLICITORS 8/9 BON ACCORD CRESCENT AERDEEN AB11 6DN
1997-09-05363(288)DIRECTOR RESIGNED
1997-09-05363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-24SRES03EXEMPTION FROM APPOINTING AUDITORS 23/01/97
1997-01-19288aNEW DIRECTOR APPOINTED
1997-01-16288aNEW DIRECTOR APPOINTED
1997-01-13288bDIRECTOR RESIGNED
1997-01-06288bDIRECTOR RESIGNED
1996-10-15AUDAUDITOR'S RESIGNATION
1996-10-07363(288)SECRETARY RESIGNED
1996-10-07363sRETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-17363sRETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS
1995-09-11288DIRECTOR'S PARTICULARS CHANGED
1995-06-09AAFULL ACCOUNTS MADE UP TO 02/10/94
1995-03-27287REGISTERED OFFICE CHANGED ON 27/03/95 FROM: BALMORAL HOUSE 74 CARDEN PLACE ABERDEEN AB1 1UL
1994-09-09363sRETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS
1994-09-09363(288)DIRECTOR RESIGNED
1994-03-02AAFULL ACCOUNTS MADE UP TO 03/10/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BMT OFFSHORE 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 OFFSHORE 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 OFFSHORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of BMT OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMT OFFSHORE LIMITED
Trademarks
We have not found any records of BMT OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMT OFFSHORE 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 (74990 - Non-trading company) as BMT OFFSHORE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BMT OFFSHORE 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 OFFSHORE 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 OFFSHORE 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.