Bmt Market Collections Limited LONDON


Bmt Market Collections started in year 2001 as Private Limited Company with registration number 04147465. The Bmt Market Collections company has been functioning successfully for twenty three years now and its status is active - proposal to strike off. The firm's office is based in London at Part Level 5, Zig Zag Building. Postal code: SW1E 6SQ. Since 2001-12-28 Bmt Market Collections Limited is no longer carrying the name Bmt Salvage (warranty).

Bmt Market Collections Limited Address / Contact

Office Address Part Level 5, Zig Zag Building
Office Address2 70 Victoria Street
Town London
Post code SW1E 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147465
Date of Incorporation Thu, 25th Jan 2001
Industry Solicitors
Industry Banks
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Amarjit C.

Position: Secretary

Appointed: 09 March 2020

David B.

Position: Director

Appointed: 01 March 2016

Holly S.

Position: Secretary

Appointed: 06 June 2019

Resigned: 09 March 2020

Kyle S.

Position: Secretary

Appointed: 06 June 2019

Resigned: 09 March 2020

Trudy G.

Position: Secretary

Appointed: 12 January 2017

Resigned: 06 June 2019

Geoffrey T.

Position: Director

Appointed: 12 February 2014

Resigned: 30 October 2015

Terence B.

Position: Director

Appointed: 12 February 2014

Resigned: 01 March 2016

Andrew D.

Position: Director

Appointed: 02 May 2007

Resigned: 25 January 2008

David M.

Position: Director

Appointed: 08 December 2005

Resigned: 28 February 2023

John L.

Position: Director

Appointed: 20 May 2002

Resigned: 20 April 2007

John N.

Position: Director

Appointed: 20 May 2002

Resigned: 02 August 2006

Andrew S.

Position: Secretary

Appointed: 20 May 2002

Resigned: 19 December 2006

Geoffrey T.

Position: Director

Appointed: 13 March 2001

Resigned: 20 May 2002

David G.

Position: Director

Appointed: 13 March 2001

Resigned: 20 May 2002

Geoffrey T.

Position: Secretary

Appointed: 13 March 2001

Resigned: 30 October 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 2001

Resigned: 13 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2001

Resigned: 13 March 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Bmt Group Limited from Teddington, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bmt Nominees (Teddington) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bmt Group Limited

Goodrich House 1 Waldegrave Road, Teddington, Middlesex, TW11 8LZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 01887373
Notified on 1 October 2018
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Bmt Nominees (Teddington) Limited

Third Floor, 1 Park Road Teddington, London, Middlesex, TW11 0AP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8486741
Notified on 2 June 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bmt Salvage (warranty) December 28, 2001
Brickheat March 26, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 11th, January 2023
Free Download (6 pages)

Company search