Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INJECTA LIMITED
Company Information for

INJECTA LIMITED

FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1LS,
Company Registration Number
00223358
Private Limited Company
Active

Company Overview

About Injecta Ltd
INJECTA LIMITED was founded on 1927-07-21 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Injecta 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
INJECTA LIMITED
 
Legal Registered Office
FIELDHOUSE LANE
MARLOW
BUCKINGHAMSHIRE
SL7 1LS
Other companies in SL7
 
Previous Names
INJECTA OSMOSE LIMITED13/11/2014
PROTIM SOLIGNUM LIMITED02/07/1999
Filing Information
Company Number 00223358
Company ID Number 00223358
Date formed 1927-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 07:41:43
Primary Source:Companies House
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.
Companies with same name INJECTA LIMITED
The following companies were found which have the same name as INJECTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INJECTA AMPOULES PRIVATE LIMITED Gala No 7 J. K. Industrial Estate Off. Mahakali Caves Rd Andheri (East) Mumbai Maharashtra 400093 ACTIVE Company formed on the 2000-03-24
INJECTA COURSE PTY. LIMITED NSW 2032 Active Company formed on the 1994-06-27
INJECTA DOMESTIC PRODUCTS PRIVATE LIMITED CHHABRA ESTATE SHIVAJI NAGARVAKOLA BRIDGE SANTACRUZ EAST MUMBAI Maharashtra 400055 DORMANT Company formed on the 1998-04-22
INJECTA MACHINERY CORP Delaware Unknown
INJECTA MACHINERY CORP California Unknown
INJECTA MACHINERY CORP North Carolina Unknown
INJECTA PLASTIC MOULDINGS LIMITED MEADOWBROOK BARN THORNHILLS LANE CLIFTON BRIGHOUSE WEST YORKSHIRE HD6 4JQ Dissolved Company formed on the 2011-08-25
INJECTA PRECISION TOOLMAKING LIMITED MEADOWBROOK BARN THORNHILLS LANE CLIFTON BRIGHOUSE WEST YORKSHIRE HD6 4JQ Dissolved Company formed on the 2011-08-25
INJECTA SRL Singapore Active Company formed on the 2013-10-25
INJECTA-BELLES LTD 36 LEECH AVENUE ASHTON-UNDER-LYNE OL6 8HH Active Company formed on the 2023-03-08
INJECTA-FORM PLASTICS PTY. LTD. VIC 3137 Active Company formed on the 1980-03-18
INJECTABELLES SCHOOL OF AESTHETICS LIMITED 5 SUTTON NEW ROAD ERDINGTON BIRMINGHAM B23 6TJ Active - Proposal to Strike off Company formed on the 2020-09-24
INJECTABILITY INSTITUTE A MEDICAL CORPORATION California Unknown
INJECTABLE COSMETIC SOLUTIONS LIMITED 78 SELANGOR AVENUE EMSWORTH HAMPSHIRE PO10 7LU Dissolved Company formed on the 2013-08-05
Injectable Nutrition, LLC 7601 East Burning Tree Drive Franktown CO 80116 Delinquent Company formed on the 2006-10-22
INJECTABLE INSTITUTE AUSTRALIA PTY LTD NSW 2022 Active Company formed on the 2015-12-07
INJECTABLES BY KIM, LLC 13401 GALLERIA CIR APT 123 AUSTIN TX 78738 Dissolved Company formed on the 2016-06-17
INJECTABLE ENVY GROUP, LLC 7013 BENJAMIN WAY COLLEYVILLE TX 76034 Dissolved Company formed on the 2016-08-11
INJECTABLES USA, INC. 31 CURTIS PATH Suffolk EAST NORTHPORT NY 11731 Active Company formed on the 2017-02-02
INJECTABLES BY BRIANNA PTY. LTD. NSW 2500 Active Company formed on the 2017-03-20

Company Officers of INJECTA LIMITED

Current Directors
Officer Role Date Appointed
STUART JEPSON
Company Secretary 2009-07-31
THOMAS SCHARLING CHRISTENSEN
Director 2014-11-13
STUART JEPSON
Director 2009-07-31
STEVEN ROBERT LACY
Director 2014-11-13
STEPHEN CLIFFORD REEDER
Director 2014-11-13
MICHAEL J ZUGAY
Director 2014-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCCONNELL
Director 1992-10-09 2014-12-31
LEROY MAGNUS BALL JR
Director 2014-11-13 2014-11-13
STEVEN ROBERT LACY
Director 2014-11-13 2014-11-13
TERRY LESLIE BOYLIN
Company Secretary 1999-06-30 2009-07-31
TERRY LESLIE BOYLIN
Director 1992-10-01 2009-07-31
PAUL ALEXANDER GOYDAN
Director 1999-07-01 2002-03-05
NEIL HARRIS
Director 1999-07-01 2002-03-05
JAMES ROGER SPENGLER JR
Director 1999-07-01 2002-03-05
FRANK BROOKS
Director 1992-10-01 1999-07-01
ROMAN TADEUSZ KISIEL
Director 1992-10-01 1999-07-01
LAURENCE DAVID ANDREW SAUNDERS
Director 1992-10-01 1999-07-01
ALAN PAUL BUSSON
Company Secretary 1992-10-01 1999-06-30
ANTHONY DAVID ERNEST JONES
Director 1993-06-16 1999-04-01
TERRENCE CHARLES CHIDDLE
Director 1992-10-01 1999-01-31
TIMOTHY JAMES YOUNG
Director 1993-06-16 1997-09-30
MAHMOOD USMAN
Director 1992-10-01 1996-12-31
ALAN KENYON
Director 1992-10-01 1995-08-31
ROGER NEVILLE YOUNG
Director 1992-10-01 1993-07-14
CHARLES EDWARD CHALMERS
Director 1992-10-01 1992-12-31
ROBERT NICHOLAS WOTTON
Director 1992-10-01 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JEPSON CELCURE LIMITED Company Secretary 2009-07-31 CURRENT 1946-11-29 Active - Proposal to Strike off
STUART JEPSON PROTIM INTERNATIONAL LIMITED Company Secretary 2009-07-31 CURRENT 1960-04-22 Active - Proposal to Strike off
STUART JEPSON PROTIM LIMITED Company Secretary 2009-07-31 CURRENT 1943-08-23 Active - Proposal to Strike off
THOMAS SCHARLING CHRISTENSEN PROTIM SOLIGNUM LIMITED Director 2014-11-13 CURRENT 1995-03-24 Active
THOMAS SCHARLING CHRISTENSEN CELCURE LIMITED Director 2014-11-13 CURRENT 1946-11-29 Active - Proposal to Strike off
THOMAS SCHARLING CHRISTENSEN PROTIM INTERNATIONAL LIMITED Director 2014-11-13 CURRENT 1960-04-22 Active - Proposal to Strike off
THOMAS SCHARLING CHRISTENSEN PROTIM LIMITED Director 2014-11-13 CURRENT 1943-08-23 Active - Proposal to Strike off
STUART JEPSON CELCURE LIMITED Director 2009-07-31 CURRENT 1946-11-29 Active - Proposal to Strike off
STUART JEPSON PROTIM INTERNATIONAL LIMITED Director 2009-07-31 CURRENT 1960-04-22 Active - Proposal to Strike off
STUART JEPSON PROTIM LIMITED Director 2009-07-31 CURRENT 1943-08-23 Active - Proposal to Strike off
STUART JEPSON PROTIM SOLIGNUM LIMITED Director 2002-03-05 CURRENT 1995-03-24 Active
STEVEN ROBERT LACY KOPPERS UK TRANSPORT LIMITED Director 2015-03-30 CURRENT 1957-05-29 Active
STEVEN ROBERT LACY KOPPERS UK HOLDING LIMITED Director 2015-03-30 CURRENT 1996-01-18 Active
STEVEN ROBERT LACY KOPPERS UK LIMITED Director 2015-03-30 CURRENT 1928-01-27 Active
STEVEN ROBERT LACY KOPPERS UK INVESTMENTS LTD Director 2014-12-19 CURRENT 2014-12-19 Active
STEVEN ROBERT LACY PROTIM SOLIGNUM LIMITED Director 2014-11-13 CURRENT 1995-03-24 Active
STEVEN ROBERT LACY CELCURE LIMITED Director 2014-11-13 CURRENT 1946-11-29 Active - Proposal to Strike off
STEVEN ROBERT LACY PROTIM INTERNATIONAL LIMITED Director 2014-11-13 CURRENT 1960-04-22 Active - Proposal to Strike off
STEVEN ROBERT LACY PROTIM LIMITED Director 2014-11-13 CURRENT 1943-08-23 Active - Proposal to Strike off
STEPHEN CLIFFORD REEDER PROTIM SOLIGNUM LIMITED Director 2014-11-13 CURRENT 1995-03-24 Active
STEPHEN CLIFFORD REEDER CELCURE LIMITED Director 2014-11-13 CURRENT 1946-11-29 Active - Proposal to Strike off
STEPHEN CLIFFORD REEDER PROTIM INTERNATIONAL LIMITED Director 2014-11-13 CURRENT 1960-04-22 Active - Proposal to Strike off
STEPHEN CLIFFORD REEDER PROTIM LIMITED Director 2014-11-13 CURRENT 1943-08-23 Active - Proposal to Strike off
MICHAEL J ZUGAY KSC (PORT CLARENCE) LTD Director 2015-03-30 CURRENT 2005-03-17 Active
MICHAEL J ZUGAY KOPPERS UK TRANSPORT LIMITED Director 2015-03-30 CURRENT 1957-05-29 Active
MICHAEL J ZUGAY KOPPERS UK HOLDING LIMITED Director 2015-03-30 CURRENT 1996-01-18 Active
MICHAEL J ZUGAY KOPPERS UK LIMITED Director 2015-03-30 CURRENT 1928-01-27 Active
MICHAEL J ZUGAY KOPPERS UK INVESTMENTS LTD Director 2014-12-19 CURRENT 2014-12-19 Active
MICHAEL J ZUGAY PROTIM SOLIGNUM LIMITED Director 2014-11-13 CURRENT 1995-03-24 Active
MICHAEL J ZUGAY CELCURE LIMITED Director 2014-11-13 CURRENT 1946-11-29 Active - Proposal to Strike off
MICHAEL J ZUGAY PROTIM INTERNATIONAL LIMITED Director 2014-11-13 CURRENT 1960-04-22 Active - Proposal to Strike off
MICHAEL J ZUGAY PROTIM LIMITED Director 2014-11-13 CURRENT 1943-08-23 Active - Proposal to Strike off
MICHAEL J ZUGAY DIRECT RESOURCES SCOTLAND LIMITED Director 2004-07-27 CURRENT 1995-07-05 Liquidation

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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-20DS01Application to strike the company off the register
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-29PSC02Notification of Koppers Performance Chemicals Inc. as a person with significant control on 2016-04-30
2018-03-29PSC07CESSATION OF KOPPERS INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20PSC09Withdrawal of a person with significant control statement on 2018-03-20
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2015-09-17AP01DIRECTOR APPOINTED MR STEPHEN CLIFFORD REEDER
2015-09-16AP01DIRECTOR APPOINTED MR STEVEN ROBERT LACY
2015-09-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH ZUGAY
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LACY
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LEROY BALL JR
2015-09-14AP01DIRECTOR APPOINTED MR THOMAS SCHARLING CHRISTENSEN
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-01AR0124/03/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCONNELL
2014-11-26AP01DIRECTOR APPOINTED LEROY MANGUS BALL JR
2014-11-26AP01DIRECTOR APPOINTED STEVEN ROBERT LACY
2014-11-13RES15CHANGE OF COMPANY NAME 07/03/19
2014-11-13CERTNMCompany name changed \certificate issued on 13/11/14
2014-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-24AR0124/03/14 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0124/03/13 FULL LIST
2012-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12AR0124/03/12 FULL LIST
2011-04-05AR0124/03/11 FULL LIST
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-13AR0124/03/10 FULL LIST
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERRY BOYLIN
2009-08-03288aDIRECTOR AND SECRETARY APPOINTED STUART JEPSON
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-03-27363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-04-12363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-04-04363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-20353LOCATION OF REGISTER OF MEMBERS
2005-09-20363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-14363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-11363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-18363aRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2001-09-27288cDIRECTOR'S PARTICULARS CHANGED
2001-09-27363aRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-30244DELIVERY EXT'D 3 MTH 31/12/99
2000-10-27288cDIRECTOR'S PARTICULARS CHANGED
2000-10-27363aRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-18353LOCATION OF REGISTER OF MEMBERS
2000-02-21288cDIRECTOR'S PARTICULARS CHANGED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-06288bDIRECTOR RESIGNED
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06363aRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON WILTSHIRE, SN3 1RE
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06288bDIRECTOR RESIGNED
1999-10-06288bDIRECTOR RESIGNED
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16288aNEW SECRETARY APPOINTED
1999-07-16288bSECRETARY RESIGNED
1999-07-02CERTNMCOMPANY NAME CHANGED PROTIM SOLIGNUM LIMITED CERTIFICATE ISSUED ON 02/07/99
1999-05-25288bDIRECTOR RESIGNED
1999-04-15288bDIRECTOR RESIGNED
1998-10-08363aRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26288bDIRECTOR RESIGNED
1997-09-18363aRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
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 INJECTA 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 INJECTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INJECTA 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 INJECTA LIMITED

Intangible Assets
Patents
We have not found any records of INJECTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INJECTA LIMITED
Trademarks
We have not found any records of INJECTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INJECTA 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 INJECTA 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 INJECTA 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 INJECTA 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 INJECTA 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.
    Other companies at postcode SL7 1LS