About

Registered Number: 06383366
Date of Incorporation: 27/09/2007 (16 years and 7 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 29/03/2019 (5 years ago)
Registered Address: Third Floor, 1 Park Road, Teddington, London, TW11 0AP,

 

Established in 2007, Bmt Transport Solutions Ltd have registered office in London. We don't know the number of employees at this company. Grey, Trudy Michelle, Whittaker, Eleanor are listed as directors of Bmt Transport Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Eleanor 21 July 2009 21 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GREY, Trudy Michelle 26 January 2016 - 1

Filing History

Document Type Date
MISC - Miscellaneous document 29 March 2019
MISC - Miscellaneous document 29 March 2019
AD01 - Change of registered office address 04 February 2019
PSC05 - N/A 04 February 2019
MISC - Miscellaneous document 04 January 2019
TM01 - Termination of appointment of director 28 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 June 2017
MISC - Miscellaneous document 16 March 2017
MISC - Miscellaneous document 13 December 2016
CH01 - Change of particulars for director 31 October 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 26 January 2016
AP03 - Appointment of secretary 26 January 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 08 March 2010
SH01 - Return of Allotment of shares 05 January 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 29 September 2009
CERTNM - Change of name certificate 15 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.