Active
Company Information for INJECTA LIMITED
FIELDHOUSE LANE, MARLOW, BUCKINGHAMSHIRE, SL7 1LS,
|
Company Registration Number
00223358
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INJECTA LIMITED | ||||
Legal Registered Office | ||||
FIELDHOUSE LANE MARLOW BUCKINGHAMSHIRE SL7 1LS Other companies in SL7 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
STUART JEPSON |
||
THOMAS SCHARLING CHRISTENSEN |
||
STUART JEPSON |
||
STEVEN ROBERT LACY |
||
STEPHEN CLIFFORD REEDER |
||
MICHAEL J ZUGAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MCCONNELL |
Director | ||
LEROY MAGNUS BALL JR |
Director | ||
STEVEN ROBERT LACY |
Director | ||
TERRY LESLIE BOYLIN |
Company Secretary | ||
TERRY LESLIE BOYLIN |
Director | ||
PAUL ALEXANDER GOYDAN |
Director | ||
NEIL HARRIS |
Director | ||
JAMES ROGER SPENGLER JR |
Director | ||
FRANK BROOKS |
Director | ||
ROMAN TADEUSZ KISIEL |
Director | ||
LAURENCE DAVID ANDREW SAUNDERS |
Director | ||
ALAN PAUL BUSSON |
Company Secretary | ||
ANTHONY DAVID ERNEST JONES |
Director | ||
TERRENCE CHARLES CHIDDLE |
Director | ||
TIMOTHY JAMES YOUNG |
Director | ||
MAHMOOD USMAN |
Director | ||
ALAN KENYON |
Director | ||
ROGER NEVILLE YOUNG |
Director | ||
CHARLES EDWARD CHALMERS |
Director | ||
ROBERT NICHOLAS WOTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELCURE LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
PROTIM INTERNATIONAL LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1960-04-22 | Active - Proposal to Strike off | |
PROTIM LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1943-08-23 | Active - Proposal to Strike off | |
PROTIM SOLIGNUM LIMITED | Director | 2014-11-13 | CURRENT | 1995-03-24 | Active | |
CELCURE LIMITED | Director | 2014-11-13 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
PROTIM INTERNATIONAL LIMITED | Director | 2014-11-13 | CURRENT | 1960-04-22 | Active - Proposal to Strike off | |
PROTIM LIMITED | Director | 2014-11-13 | CURRENT | 1943-08-23 | Active - Proposal to Strike off | |
CELCURE LIMITED | Director | 2009-07-31 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
PROTIM INTERNATIONAL LIMITED | Director | 2009-07-31 | CURRENT | 1960-04-22 | Active - Proposal to Strike off | |
PROTIM LIMITED | Director | 2009-07-31 | CURRENT | 1943-08-23 | Active - Proposal to Strike off | |
PROTIM SOLIGNUM LIMITED | Director | 2002-03-05 | CURRENT | 1995-03-24 | Active | |
KOPPERS UK TRANSPORT LIMITED | Director | 2015-03-30 | CURRENT | 1957-05-29 | Active | |
KOPPERS UK HOLDING LIMITED | Director | 2015-03-30 | CURRENT | 1996-01-18 | Active | |
KOPPERS UK LIMITED | Director | 2015-03-30 | CURRENT | 1928-01-27 | Active | |
KOPPERS UK INVESTMENTS LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
PROTIM SOLIGNUM LIMITED | Director | 2014-11-13 | CURRENT | 1995-03-24 | Active | |
CELCURE LIMITED | Director | 2014-11-13 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
PROTIM INTERNATIONAL LIMITED | Director | 2014-11-13 | CURRENT | 1960-04-22 | Active - Proposal to Strike off | |
PROTIM LIMITED | Director | 2014-11-13 | CURRENT | 1943-08-23 | Active - Proposal to Strike off | |
PROTIM SOLIGNUM LIMITED | Director | 2014-11-13 | CURRENT | 1995-03-24 | Active | |
CELCURE LIMITED | Director | 2014-11-13 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
PROTIM INTERNATIONAL LIMITED | Director | 2014-11-13 | CURRENT | 1960-04-22 | Active - Proposal to Strike off | |
PROTIM LIMITED | Director | 2014-11-13 | CURRENT | 1943-08-23 | Active - Proposal to Strike off | |
KSC (PORT CLARENCE) LTD | Director | 2015-03-30 | CURRENT | 2005-03-17 | Active | |
KOPPERS UK TRANSPORT LIMITED | Director | 2015-03-30 | CURRENT | 1957-05-29 | Active | |
KOPPERS UK HOLDING LIMITED | Director | 2015-03-30 | CURRENT | 1996-01-18 | Active | |
KOPPERS UK LIMITED | Director | 2015-03-30 | CURRENT | 1928-01-27 | Active | |
KOPPERS UK INVESTMENTS LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
PROTIM SOLIGNUM LIMITED | Director | 2014-11-13 | CURRENT | 1995-03-24 | Active | |
CELCURE LIMITED | Director | 2014-11-13 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
PROTIM INTERNATIONAL LIMITED | Director | 2014-11-13 | CURRENT | 1960-04-22 | Active - Proposal to Strike off | |
PROTIM LIMITED | Director | 2014-11-13 | CURRENT | 1943-08-23 | Active - Proposal to Strike off | |
DIRECT RESOURCES SCOTLAND LIMITED | Director | 2004-07-27 | CURRENT | 1995-07-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
PSC02 | Notification of Koppers Performance Chemicals Inc. as a person with significant control on 2016-04-30 | |
PSC07 | CESSATION OF KOPPERS INC. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CLIFFORD REEDER | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROBERT LACY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH ZUGAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LACY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEROY BALL JR | |
AP01 | DIRECTOR APPOINTED MR THOMAS SCHARLING CHRISTENSEN | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCONNELL | |
AP01 | DIRECTOR APPOINTED LEROY MANGUS BALL JR | |
AP01 | DIRECTOR APPOINTED STEVEN ROBERT LACY | |
RES15 | CHANGE OF COMPANY NAME 07/03/19 | |
CERTNM | Company name changed \certificate issued on 13/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/03/12 FULL LIST | |
AR01 | 24/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/03/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERRY BOYLIN | |
288a | DIRECTOR AND SECRETARY APPOINTED STUART JEPSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON WILTSHIRE, SN3 1RE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED PROTIM SOLIGNUM LIMITED CERTIFICATE ISSUED ON 02/07/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INJECTA LIMITED are:
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. |