About

Registered Number: 03998020
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Basset Court, Loake Close Grange Park, Northampton, NN4 5EZ

 

Bmet Ltd was setup in 2000. We do not know the number of employees at this company. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGKIRIADIS, Bethany Kate 08 June 2011 - 1
CLARKE, Ian Derek 19 June 2001 27 March 2017 1
THOMSON, Mary Elizabeth 09 June 2000 08 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MAGKIRIADIS, Bethany Kate 08 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 24 May 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 07 February 2012
AP03 - Appointment of secretary 08 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 21 February 2002
RESOLUTIONS - N/A 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
123 - Notice of increase in nominal capital 05 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 25 April 2001
CERTNM - Change of name certificate 16 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.