B.M. INJECTION LIMITED

Register to unlock more data on OkredoRegister

B.M. INJECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138905

Incorporation date

18/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A7, Pegasus Court Ardglen Road, Evingar Trading Estate, Whitchurch, Hampshire RG28 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon02/02/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon20/08/2024
Register inspection address has been changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to The Nurseries Burnt House Lane Bransgore Christchurch Hampshire BH23 8AL
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon18/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/05/2023
Termination of appointment of Timothy Charles Combes as a director on 2023-05-10
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon08/07/2022
Change of share class name or designation
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon29/07/2021
Director's details changed for Mark Benjamin David Combes on 2021-07-22
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/12/2020
Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon19/12/2019
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/12/2018
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon24/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/03/2016
Registered office address changed from Unit 7 Ardglen Road Evingar Trading Estate Whitchurch Hampshire RG28 7BP to Unit a7, Pegasus Court Ardglen Road Evingar Trading Estate Whitchurch Hampshire RG28 7BP on 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon24/12/2013
Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
dot icon18/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Registered office address changed from Unit a7 Pegasus Court Ardglen Road Evingar Trading Est Whitchurch Hampshire RG28 7BP on 2009-12-21
dot icon21/12/2009
Director's details changed for Mark Combes on 2009-12-18
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Mr Timothy Charles Combes on 2009-12-18
dot icon14/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/03/2009
Capitals not rolled up
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon04/01/2008
Return made up to 18/12/07; full list of members
dot icon03/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon15/02/2007
Return made up to 18/12/06; full list of members
dot icon15/02/2007
Director resigned
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New secretary appointed
dot icon26/06/2006
Return made up to 18/12/05; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon22/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon26/01/2005
Return made up to 18/12/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon26/01/2004
Resolutions
dot icon13/01/2004
Return made up to 18/12/03; full list of members
dot icon08/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/05/2003
Resolutions
dot icon16/12/2002
Return made up to 18/12/02; full list of members
dot icon20/12/2001
Return made up to 18/12/01; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-10-31
dot icon20/12/2001
Resolutions
dot icon17/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon17/07/2001
Resolutions
dot icon16/01/2001
Return made up to 18/12/00; full list of members
dot icon02/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon31/01/2000
Return made up to 18/12/99; full list of members
dot icon17/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon21/01/1999
Return made up to 18/12/98; no change of members
dot icon25/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon01/07/1998
Resolutions
dot icon02/01/1998
Return made up to 18/12/97; no change of members
dot icon27/06/1997
Accounts for a dormant company made up to 1996-10-31
dot icon20/06/1997
Resolutions
dot icon22/12/1996
Return made up to 18/12/96; full list of members
dot icon13/03/1996
Accounting reference date notified as 31/10
dot icon22/12/1995
Secretary resigned
dot icon18/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.63M
-
0.00
191.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/12/1995 - 18/12/1995
99600
Combes, Timothy Charles
Director
18/12/1995 - 10/05/2023
4
Combes, Mark Benjamin David
Director
01/12/2006 - Present
-
Combes, Nathan St John
Director
18/12/1995 - 01/12/2006
-
Tolfrey, Doris Kathleen
Secretary
18/12/1995 - 01/12/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.M. INJECTION LIMITED

B.M. INJECTION LIMITED is an(a) Active company incorporated on 18/12/1995 with the registered office located at Unit A7, Pegasus Court Ardglen Road, Evingar Trading Estate, Whitchurch, Hampshire RG28 7BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.M. INJECTION LIMITED?

toggle

B.M. INJECTION LIMITED is currently Active. It was registered on 18/12/1995 .

Where is B.M. INJECTION LIMITED located?

toggle

B.M. INJECTION LIMITED is registered at Unit A7, Pegasus Court Ardglen Road, Evingar Trading Estate, Whitchurch, Hampshire RG28 7BP.

What does B.M. INJECTION LIMITED do?

toggle

B.M. INJECTION LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for B.M. INJECTION LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-18 with no updates.