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.
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 | : |
|
Registered Address | : | B V M House, Trinity Lane, Hinckley, Leicestershire, LE10 0BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Cornwall Road, Walsall, England, WS5 3PG | Secretary | - | Active |
20 Mafeking Road, Canning Town, London, E16 4NS | Director | 26 September 1996 | Active |
Lowwood House Farm, Lowwoods Lane Belton, Loughborough, LE12 9TR | Director | 25 July 2008 | Active |
B V M House, Trinity Lane, Hinckley, LE10 0BL | Director | - | Active |
B V M House, Trinity Lane, Hinckley, LE10 0BL | Director | 01 May 1997 | Active |
B V M House, Trinity Lane, Hinckley, LE10 0BL | Director | 01 October 1996 | Active |
7 Gorselands, East Common, Harpenden, AL5 1QY | Director | 26 September 1996 | Active |
Mount Pleasant, Croft, Warrington, WA3 7DQ | Director | 12 May 2008 | Active |
The Cottage, The Highlands East Horsley, Leatherhead, KT24 5BQ | Director | 01 May 1997 | Active |
10, Belfry Close, Burbage, Hinckley, LE10 2GY | Director | 25 July 2008 | Active |
3 Herald Way, Burbage, Hinckley, LE10 2NX | Director | - | Active |
West Cottage, 217 Peppard Road, Reading, RG4 8TS | Director | 01 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Officers | Change person secretary company with change date. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.