BVM MEDICAL LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0BL

Company number 02403695
Status Active
Incorporation Date 12 July 1989
Company Type Private Limited Company
Address B V M HOUSE, TRINITY LANE, HINCKLEY, LEICESTERSHIRE, LE10 0BL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 46180 - Agents specialized in the sale of other particular products, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Peter Roy Draycon as a director on 26 April 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 49,600 . The most likely internet sites of BVM MEDICAL LIMITED are www.bvmmedical.co.uk, and www.bvm-medical.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-six years and three months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.8 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bvm Medical Limited is a Private Limited Company. The company registration number is 02403695. Bvm Medical Limited has been working since 12 July 1989. The present status of the company is Active. The registered address of Bvm Medical Limited is B V M House Trinity Lane Hinckley Leicestershire Le10 0bl. The company`s financial liabilities are £3707.55k. It is £-136.87k against last year. The cash in hand is £264.95k. It is £-16.5k against last year. And the total assets are £4568.98k, which is £201.14k against last year. PATEL, Chhotalal Chhaganlal is a Secretary of the company. ATCHIA, Haroon Al Rashid Dawood is a Director of the company. EAGLE, Ronald Andrew is a Director of the company. HYETT, Anthony is a Director of the company. PATEL, Chhotalal Chhaganlal is a Director of the company. TAILOR, Jayesh Dulabh is a Director of the company. TAILOR, Jayshree Jayesh is a Director of the company. Director DRAYCON, Peter Roy has been resigned. Director HANDLEY, Christine has been resigned. Director HEAP, Sheila E has been resigned. Director TAILOR, Jayesh Dulabh has been resigned. Director WILLS, David Frederick has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


bvm medical Key Finiance

LIABILITIES £3707.55k
-4%
CASH £264.95k
-6%
TOTAL ASSETS £4568.98k
+4%
All Financial Figures

Current Directors


Director
ATCHIA, Haroon Al Rashid Dawood
Appointed Date: 26 September 1996
65 years old

Director
EAGLE, Ronald Andrew
Appointed Date: 25 July 2008
63 years old

Director
HYETT, Anthony
Appointed Date: 25 July 2008
84 years old

Director

Director
TAILOR, Jayesh Dulabh
Appointed Date: 01 May 1997
66 years old

Director
TAILOR, Jayshree Jayesh
Appointed Date: 01 October 1996
65 years old

Resigned Directors

Director
DRAYCON, Peter Roy
Resigned: 26 April 2017
Appointed Date: 26 September 1996
81 years old

Director
HANDLEY, Christine
Resigned: 24 October 2008
Appointed Date: 12 May 2008
69 years old

Director
HEAP, Sheila E
Resigned: 15 September 1997
Appointed Date: 01 May 1997
75 years old

Director
TAILOR, Jayesh Dulabh
Resigned: 01 October 1996
66 years old

Director
WILLS, David Frederick
Resigned: 25 February 2005
Appointed Date: 01 July 2003
71 years old

BVM MEDICAL LIMITED Events

26 Apr 2017
Termination of appointment of Peter Roy Draycon as a director on 26 April 2017
25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 49,600

19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 49,600

...
... and 82 more events
11 Mar 1991
Full accounts made up to 31 October 1990

30 Oct 1990
Accounting reference date shortened from 31/03 to 31/10

26 Sep 1990
Ad 18/09/90--------- £ si 98@1=98 £ ic 2/100

01 Aug 1989
Secretary resigned;new secretary appointed

12 Jul 1989
Incorporation

BVM MEDICAL LIMITED Charges

10 February 1994
Debenture
Delivered: 18 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…