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

B.M. INJECTION LIMITED

UNIT A7, PEGASUS COURT ARDGLEN ROAD, EVINGAR TRADING ESTATE, WHITCHURCH, HAMPSHIRE, RG28 7BP,
Company Registration Number
03138905
Private Limited Company
Active

Company Overview

About B.m. Injection Ltd
B.M. INJECTION LIMITED was founded on 1995-12-18 and has its registered office in Whitchurch. The organisation's status is listed as "Active". B.m. Injection Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.M. INJECTION LIMITED
 
Legal Registered Office
UNIT A7, PEGASUS COURT ARDGLEN ROAD
EVINGAR TRADING ESTATE
WHITCHURCH
HAMPSHIRE
RG28 7BP
Other companies in RG28
 
Filing Information
Company Number 03138905
Company ID Number 03138905
Date formed 1995-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 01:23:25
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.

Company Officers of B.M. INJECTION LIMITED

Current Directors
Officer Role Date Appointed
ROY LAWRENCE
Company Secretary 2006-12-01
MARK BENJAMIN DAVID COMBES
Director 2006-12-01
TIMOTHY CHARLES COMBES
Director 1995-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS KATHLEEN TOLFREY
Company Secretary 1995-12-18 2006-12-01
NATHAN ST JOHN COMBES
Director 1995-12-18 2006-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-18 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES COMBES THE MASURI GROUP LIMITED Director 2016-06-27 CURRENT 1997-02-03 Active
TIMOTHY CHARLES COMBES KAKOI LTD Director 2011-03-10 CURRENT 2011-03-10 Active
TIMOTHY CHARLES COMBES THORNPARK LIMITED Director 1992-09-30 CURRENT 1984-01-12 Active

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
2023-10-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES COMBES
2023-01-04CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES12Resolution of varying share rights or name
2022-07-08SH08Change of share class name or designation
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-07-29CH01Director's details changed for Mark Benjamin David Combes on 2021-07-22
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AD02Register inspection address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-10-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04SH0130/07/20 STATEMENT OF CAPITAL GBP 100
2019-12-19AD02Register inspection address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24AD02Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Unit 7 Ardglen Road Evingar Trading Estate Whitchurch Hampshire RG28 7BP
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-24AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-24AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-24AD02Register inspection address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2013-06-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0118/12/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0118/12/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0118/12/10 ANNUAL RETURN FULL LIST
2010-07-07MG01Particulars of a mortgage or charge / charge no: 1
2010-04-15AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0118/12/09 ANNUAL RETURN FULL LIST
2009-12-21AD03Register(s) moved to registered inspection location
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM UNIT A7 PEGASUS COURT ARDGLEN ROAD EVINGAR TRADING EST WHITCHURCH HAMPSHIRE RG28 7BP
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COMBES / 18/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COMBES / 18/12/2009
2009-04-14AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-0488(2)CAPITALS NOT ROLLED UP
2008-12-29363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-04363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED
2007-02-15363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-02-15288bDIRECTOR RESIGNED
2007-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-01-26363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-26RES03EXEMPTION FROM APPOINTING AUDITORS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-13363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-05-08RES03EXEMPTION FROM APPOINTING AUDITORS
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-12-16363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2001-12-20RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-12-20363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-07-17RES03EXEMPTION FROM APPOINTING AUDITORS
2001-01-16363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-01-31363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-01-21363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-07-01SRES03EXEMPTION FROM APPOINTING AUDITORS 12/06/98
1998-01-02363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-06-20SRES03EXEMPTION FROM APPOINTING AUDITORS 12/06/97
1996-12-22363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-03-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-12-22288SECRETARY RESIGNED
1995-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to B.M. INJECTION 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 B.M. INJECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-07 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 B.M. INJECTION LIMITED

Intangible Assets
Patents
We have not found any records of B.M. INJECTION LIMITED registering or being granted any patents
Domain Names

B.M. INJECTION LIMITED owns 1 domain names.

bminjection.co.uk  

Trademarks
We have not found any records of B.M. INJECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M. INJECTION 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 (22290 - Manufacture of other plastic products) as B.M. INJECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.M. INJECTION 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 B.M. INJECTION 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 B.M. INJECTION 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.