B.M. INJECTION LIMITED
WHITCHURCH

Hellopages » Hampshire » Basingstoke and Deane » RG28 7BP

Company number 03138905
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address UNIT A7, PEGASUS COURT ARDGLEN ROAD, EVINGAR TRADING ESTATE, WHITCHURCH, HAMPSHIRE, UNITED KINGDOM, RG28 7BP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Unit 7 Ardglen Road Evingar Trading Estate Whitchurch Hampshire RG28 7BP to Unit a7, Pegasus Court Ardglen Road Evingar Trading Estate Whitchurch Hampshire RG28 7BP on 31 March 2016. The most likely internet sites of B.M. INJECTION LIMITED are www.bminjection.co.uk, and www.b-m-injection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Overton Rail Station is 3.7 miles; to Micheldever Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M Injection Limited is a Private Limited Company. The company registration number is 03138905. B M Injection Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of B M Injection Limited is Unit A7 Pegasus Court Ardglen Road Evingar Trading Estate Whitchurch Hampshire United Kingdom Rg28 7bp. . LAWRENCE, Roy is a Secretary of the company. COMBES, Mark Benjamin David is a Director of the company. COMBES, Timothy Charles is a Director of the company. Secretary TOLFREY, Doris Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COMBES, Nathan St John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LAWRENCE, Roy
Appointed Date: 01 December 2006

Director
COMBES, Mark Benjamin David
Appointed Date: 01 December 2006
48 years old

Director
COMBES, Timothy Charles
Appointed Date: 18 December 1995
75 years old

Resigned Directors

Secretary
TOLFREY, Doris Kathleen
Resigned: 01 December 2006
Appointed Date: 18 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Director
COMBES, Nathan St John
Resigned: 01 December 2006
Appointed Date: 18 December 1995
48 years old

Persons With Significant Control

Timothy Charles Combes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

B.M. INJECTION LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 Mar 2016
Registered office address changed from Unit 7 Ardglen Road Evingar Trading Estate Whitchurch Hampshire RG28 7BP to Unit a7, Pegasus Court Ardglen Road Evingar Trading Estate Whitchurch Hampshire RG28 7BP on 31 March 2016
24 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
20 Jun 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Dec 1996
Return made up to 18/12/96; full list of members
13 Mar 1996
Accounting reference date notified as 31/10
22 Dec 1995
Secretary resigned
18 Dec 1995
Incorporation

B.M. INJECTION LIMITED Charges

2 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…