UKBizDB.co.uk

BVM MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bvm Medical Limited. The company was founded 34 years ago and was given the registration number 02403695. The firm's registered office is in HINCKLEY. You can find them at B V M House, Trinity Lane, Hinckley, Leicestershire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:BVM MEDICAL LIMITED
Company Number:02403695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1989
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 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.

Office Address & Contact

Registered Address:B V M House, Trinity Lane, Hinckley, Leicestershire, LE10 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Cornwall Road, Walsall, England, WS5 3PG

Secretary-Active
20 Mafeking Road, Canning Town, London, E16 4NS

Director26 September 1996Active
Lowwood House Farm, Lowwoods Lane Belton, Loughborough, LE12 9TR

Director25 July 2008Active
B V M House, Trinity Lane, Hinckley, LE10 0BL

Director-Active
B V M House, Trinity Lane, Hinckley, LE10 0BL

Director01 May 1997Active
B V M House, Trinity Lane, Hinckley, LE10 0BL

Director01 October 1996Active
7 Gorselands, East Common, Harpenden, AL5 1QY

Director26 September 1996Active
Mount Pleasant, Croft, Warrington, WA3 7DQ

Director12 May 2008Active
The Cottage, The Highlands East Horsley, Leatherhead, KT24 5BQ

Director01 May 1997Active
10, Belfry Close, Burbage, Hinckley, LE10 2GY

Director25 July 2008Active
3 Herald Way, Burbage, Hinckley, LE10 2NX

Director-Active
West Cottage, 217 Peppard Road, Reading, RG4 8TS

Director01 July 2003Active

People with Significant Control

Mr Ronald Andrew Eagle
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:B V M House, Hinckley, LE10 0BL
Nature of control:
  • Significant influence or control
Mr Haroon Al Rashid Dawood Atchia
Notified on:01 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:B V M House, Hinckley, LE10 0BL
Nature of control:
  • Significant influence or control
Mr Anthony Hyett
Notified on:01 July 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:B V M House, Hinckley, LE10 0BL
Nature of control:
  • Significant influence or control
Mr Jayesh Dulabh Tailor
Notified on:01 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:B V M House, Hinckley, LE10 0BL
Nature of control:
  • Significant influence or control
Mrs Jayshree Jayesh Tailor
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:B V M House, Hinckley, LE10 0BL
Nature of control:
  • Significant influence or control
Mr Chhotalal Chhaganlal Patel
Notified on:01 July 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:B V M House, Hinckley, LE10 0BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.