This company is commonly known as Inject-o-matic Guarantee Limited. The company was founded 40 years ago and was given the registration number 01802470. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INJECT-O-MATIC GUARANTEE LIMITED |
---|---|---|
Company Number | : | 01802470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 13 April 2000 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2017 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2017 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 27 September 2005 | Active |
20 Crabtree Park, Fairford, GL7 4LT | Secretary | 18 August 1997 | Active |
5 Sandy Road, Bedford, MK41 9TH | Secretary | 01 January 1996 | Active |
21 Brecon Way, Bedford, MK41 8DD | Secretary | - | Active |
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR | Secretary | 09 September 1992 | Active |
20 Wyboston Court, Eaton Socon, St. Neots, PE19 8PL | Secretary | 01 April 1997 | Active |
2 Roseberry Gardens, Hucknall, Nottingham, NG15 7PX | Secretary | 29 July 1996 | Active |
20 Crabtree Park, Fairford, GL7 4LT | Director | 18 August 1997 | Active |
5 Sandy Road, Bedford, MK41 9TH | Director | 01 January 1996 | Active |
21 Brecon Way, Bedford, MK41 8DD | Director | - | Active |
17 The Paddock, Eaton Ford St Neots, Huntingdon, PE19 3SA | Director | - | Active |
Ashleigh 27 Kings Road, Honiton, EX14 8HW | Director | - | Active |
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR | Director | 09 September 1992 | Active |
42, Mallinson Oval, Harrogate, United Kingdom, HG2 9HJ | Director | 01 July 2013 | Active |
20 Wyboston Court, Eaton Socon, St. Neots, PE19 8PL | Director | 01 April 1997 | Active |
16 Almond Close, Barby, Rugby, CV23 8TL | Director | - | Active |
39 Cornhill, London, EC3V 3NU | Director | 13 April 2000 | Active |
Chartleys, Box, Minchinhampton Stroud, GL6 9HR | Director | 18 August 1997 | Active |
2 Hollies Close, Royston, SG8 7DZ | Director | - | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 30 June 2017 | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | 13 April 2000 | Active |
Yew Trees, Main Street North, Aberford, Leeds, LS25 3AA | Director | 07 September 2010 | Active |
2 Roseberry Gardens, Hucknall, Nottingham, NG15 7PX | Director | 29 July 1996 | Active |
39 Cornhill, London, EC3V 3NU | Corporate Director | 02 September 2002 | Active |
Britannia Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Change corporate director company with change date. | Download |
2022-07-21 | Officers | Change corporate secretary company with change date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.