High Street East
Wallsend
Tyne & Wear
NE28 7AT
Director Name | Mr Peter Douglas French |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Watergardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Links Road Ashstead Surrey KT21 2HJ |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr James Victor Lambert |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 11a Western Road West End Southampton Hampshire SO30 3EN |
Director Name | Mrs Jacqueline Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | United Kin |
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Caspian Close Whiteley Hampshire PO15 7BP |
Director Name | Richard William Martin Hoare |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | Willow End Lea Ross On Wye HR9 7LQ Wales |
Director Name | Mr Ronald Gordon Millington |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 November 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Ship Design Centre The Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT |
Director Name | Terence Barker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bluestar Gardens Hedge End Southampton Hampshire SO30 2UZ |
Director Name | James Ainsworth Knott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Christopher Bean |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Searle Road Farnham Surrey GU9 8LJ |
Website | bmt-titron.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2625242 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ship Design Centre The Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
2 at £1 | Bmt Titron (Holdings) LTD 100.00% Ordinary Irredeemable |
---|
Year | 2014 |
---|---|
Net Worth | -£565,088 |
Cash | £328,091 |
Current Liabilities | £1,044,701 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 November 2019 | Register inspection address has been changed from 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7st England to The Town Hall Business Centre High Street East Wallsend NE28 7AT (1 page) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 July 2019 | Director's details changed for James Ainsworth Knott on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Alvin Wai Lun Yip on 29 July 2019 (2 pages) |
26 March 2019 | Notification of Alvin Wai Lun Yip as a person with significant control on 29 October 2016 (2 pages) |
26 March 2019 | Withdrawal of a person with significant control statement on 26 March 2019 (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 November 2018 | Termination of appointment of Ronald Gordon Millington as a director on 16 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 March 2017 | Registered office address changed from 3 Hedley Court Orion Way Orion Business Park North Shields Tyne & Wear NE29 7st to Ship Design Centre the Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 3 Hedley Court Orion Way Orion Business Park North Shields Tyne & Wear NE29 7st to Ship Design Centre the Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT on 13 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (12 pages) |
30 November 2016 | Amended total exemption full accounts made up to 30 September 2015 (12 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register inspection address has been changed from Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY United Kingdom to 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7ST (1 page) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register inspection address has been changed from Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY United Kingdom to 3 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7ST (1 page) |
31 October 2014 | Director's details changed for Mr Alvin Wai Lun Yip on 1 April 2013 (2 pages) |
31 October 2014 | Director's details changed for Mr Alvin Wai Lun Yip on 1 April 2013 (2 pages) |
31 October 2014 | Director's details changed for Mr Ronald Gordon Millington on 1 April 2013 (2 pages) |
31 October 2014 | Register(s) moved to registered inspection location Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY (1 page) |
31 October 2014 | Director's details changed for James Ainsworth Knott on 1 April 2013 (2 pages) |
31 October 2014 | Director's details changed for Mr Alvin Wai Lun Yip on 1 April 2013 (2 pages) |
31 October 2014 | Director's details changed for James Ainsworth Knott on 1 April 2013 (2 pages) |
31 October 2014 | Director's details changed for Mr Ronald Gordon Millington on 1 April 2013 (2 pages) |
31 October 2014 | Register(s) moved to registered inspection location Northumbria House Davy Bank Wallsend Tyne and Wear NE28 6UY (1 page) |
31 October 2014 | Director's details changed for James Ainsworth Knott on 1 April 2013 (2 pages) |
31 October 2014 | Director's details changed for Mr Ronald Gordon Millington on 1 April 2013 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Register(s) moved to registered office address (1 page) |
1 November 2013 | Register(s) moved to registered office address (1 page) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Register(s) moved to registered office address (1 page) |
31 October 2013 | Register(s) moved to registered office address (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 May 2013 | Termination of appointment of Geoffrey Turner as a secretary (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Turner as a secretary (1 page) |
29 May 2013 | Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 29 May 2013 (1 page) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Register inspection address has been changed (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 November 2011 | Director's details changed for Mr Ronald Gordon Millington on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Alvin Wai Lun Yip on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for James Ainsworth Knott on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Ronald Gordon Millington on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Alvin Wai Lun Yip on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for James Ainsworth Knott on 24 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Director's details changed for Alvin Wai Lun Yip on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Alvin Wai Lun Yip on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Alvin Wai Lun Yip on 3 November 2011 (2 pages) |
22 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
22 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
17 June 2011 | Termination of appointment of Christopher Bean as a director (1 page) |
17 June 2011 | Termination of appointment of Christopher Bean as a director (1 page) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
23 September 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
19 November 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
19 November 2009 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Appointment of Christopher Bean as a director (2 pages) |
9 October 2009 | Appointment of Christopher Bean as a director (2 pages) |
17 July 2009 | Appointment terminated director richard hoare (1 page) |
17 July 2009 | Appointment terminated director richard hoare (1 page) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
7 November 2008 | Director appointed james ainsworth knott (3 pages) |
7 November 2008 | Director appointed james ainsworth knott (3 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
27 October 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
27 October 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
1 September 2008 | Appointment terminated director david mcsweeney (1 page) |
1 September 2008 | Appointment terminated director david mcsweeney (1 page) |
9 July 2008 | Director appointed alvin wai lun yip (2 pages) |
9 July 2008 | Director appointed alvin wai lun yip (2 pages) |
3 July 2008 | Appointment terminated director terence barker (1 page) |
3 July 2008 | Appointment terminated director terence barker (1 page) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 June 2008 | Director appointed terence barker (3 pages) |
17 June 2008 | Director appointed terence barker (3 pages) |
30 May 2008 | Director appointed richard william martin hoare (3 pages) |
30 May 2008 | Director appointed richard william martin hoare (3 pages) |
21 May 2008 | Director appointed ronald gordon millington (3 pages) |
21 May 2008 | Company name changed abtrain LIMITED\certificate issued on 22/05/08 (2 pages) |
21 May 2008 | Director appointed ronald gordon millington (3 pages) |
21 May 2008 | Company name changed abtrain LIMITED\certificate issued on 22/05/08 (2 pages) |
19 May 2008 | Appointment terminated director jacqueline smith (1 page) |
19 May 2008 | Appointment terminated director james lambert (1 page) |
19 May 2008 | Appointment terminated director james lambert (1 page) |
19 May 2008 | Appointment terminated director jacqueline smith (1 page) |
6 November 2007 | Return made up to 29/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (6 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
11 November 2005 | New director appointed (6 pages) |
11 November 2005 | New director appointed (6 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
1 November 2004 | Return made up to 29/10/04; full list of members (3 pages) |
1 November 2004 | Return made up to 29/10/04; full list of members (3 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
24 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
29 October 2003 | Incorporation (39 pages) |
29 October 2003 | Incorporation (39 pages) |