UKBizDB.co.uk

INJECT-O-MATIC GUARANTEE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary13 April 2000Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director27 September 2005Active
20 Crabtree Park, Fairford, GL7 4LT

Secretary18 August 1997Active
5 Sandy Road, Bedford, MK41 9TH

Secretary01 January 1996Active
21 Brecon Way, Bedford, MK41 8DD

Secretary-Active
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR

Secretary09 September 1992Active
20 Wyboston Court, Eaton Socon, St. Neots, PE19 8PL

Secretary01 April 1997Active
2 Roseberry Gardens, Hucknall, Nottingham, NG15 7PX

Secretary29 July 1996Active
20 Crabtree Park, Fairford, GL7 4LT

Director18 August 1997Active
5 Sandy Road, Bedford, MK41 9TH

Director01 January 1996Active
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

Director09 September 1992Active
42, Mallinson Oval, Harrogate, United Kingdom, HG2 9HJ

Director01 July 2013Active
20 Wyboston Court, Eaton Socon, St. Neots, PE19 8PL

Director01 April 1997Active
16 Almond Close, Barby, Rugby, CV23 8TL

Director-Active
39 Cornhill, London, EC3V 3NU

Director13 April 2000Active
Chartleys, Box, Minchinhampton Stroud, GL6 9HR

Director18 August 1997Active
2 Hollies Close, Royston, SG8 7DZ

Director-Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director30 June 2017Active
White House, Withyham, Hartfield, TN7 4BT

Director13 April 2000Active
Yew Trees, Main Street North, Aberford, Leeds, LS25 3AA

Director07 September 2010Active
2 Roseberry Gardens, Hucknall, Nottingham, NG15 7PX

Director29 July 1996Active
39 Cornhill, London, EC3V 3NU

Corporate Director02 September 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-07-21Officers

Change corporate secretary company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.