BVM MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BVM MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403695

Incorporation date

12/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

B V M House, Trinity Lane, Hinckley, Leicestershire LE10 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1989)
dot icon27/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon27/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/09/2023
Cessation of Haroon Al Rashid Dawood Atchia as a person with significant control on 2023-09-04
dot icon04/09/2023
Cessation of Ronald Andrew Eagle as a person with significant control on 2023-09-04
dot icon04/09/2023
Cessation of Anthony Hyett as a person with significant control on 2023-09-04
dot icon04/09/2023
Change of details for Mr Chhotalal Chhaganlal Patel as a person with significant control on 2023-09-04
dot icon04/09/2023
Secretary's details changed for Mr Chhotalal Chhaganlal Patel on 2023-09-04
dot icon04/09/2023
Director's details changed for Mr Chhotalal Chhaganlal Patel on 2023-09-04
dot icon04/09/2023
Change of details for Mrs Jayshree Jayesh Tailor as a person with significant control on 2023-09-04
dot icon04/09/2023
Director's details changed for Mrs Jayshree Jayesh Tailor on 2023-09-04
dot icon04/09/2023
Change of details for Mr Jayesh Dulabh Tailor as a person with significant control on 2023-09-04
dot icon04/09/2023
Director's details changed for Mr Jayesh Dulabh Tailor on 2023-09-04
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon01/06/2021
Termination of appointment of Anthony Hyett as a director on 2021-05-07
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2019
Amended total exemption full accounts made up to 2017-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/04/2017
Termination of appointment of Peter Roy Draycon as a director on 2017-04-26
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon02/07/2015
Director's details changed for Jayshree Jayesh Tailor on 2014-05-21
dot icon02/07/2015
Director's details changed for Peter Roy Draycon on 2014-05-21
dot icon02/07/2015
Director's details changed for Anthony Hyett on 2014-05-21
dot icon02/07/2015
Director's details changed for Haroon Al Rashid Dawood Atchia on 2014-05-21
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon30/04/2013
Accounts for a small company made up to 2012-07-31
dot icon20/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/02/2011
Accounts for a small company made up to 2010-07-31
dot icon01/07/2010
Director's details changed for Jayshree Jayesh Tailor on 2010-07-01
dot icon30/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/04/2010
Accounts for a small company made up to 2009-07-31
dot icon28/05/2009
Return made up to 20/05/09; full list of members
dot icon14/05/2009
Accounts for a small company made up to 2008-07-31
dot icon19/11/2008
Appointment terminated director christine handley
dot icon08/10/2008
Director appointed anthony hyett
dot icon01/10/2008
Director appointed ronald andrew eagle
dot icon01/09/2008
Return made up to 12/07/08; full list of members
dot icon30/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon23/05/2008
Director appointed christine handley
dot icon13/08/2007
Return made up to 12/07/07; full list of members
dot icon22/05/2007
Accounts for a medium company made up to 2006-07-31
dot icon12/10/2006
Accounting reference date shortened from 31/10/06 to 31/07/06
dot icon14/08/2006
Return made up to 12/07/06; full list of members
dot icon05/06/2006
Accounts for a medium company made up to 2005-10-31
dot icon27/07/2005
Return made up to 12/07/05; full list of members
dot icon13/06/2005
Accounts for a medium company made up to 2004-10-31
dot icon30/03/2005
Director resigned
dot icon10/08/2004
Return made up to 12/07/04; full list of members
dot icon26/07/2004
Accounts for a medium company made up to 2003-10-31
dot icon12/12/2003
New director appointed
dot icon27/08/2003
Accounts for a medium company made up to 2002-10-31
dot icon22/08/2003
Return made up to 12/07/03; full list of members
dot icon13/08/2002
Registered office changed on 13/08/02 from: 1A station street east foleshill coventry CV6 5FL
dot icon21/07/2002
Return made up to 12/07/02; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-10-31
dot icon24/07/2001
Return made up to 12/07/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-10-31
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-10-31
dot icon26/07/1999
Return made up to 12/07/99; no change of members
dot icon12/05/1999
Accounts for a small company made up to 1998-10-31
dot icon30/07/1998
Return made up to 12/07/98; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-10-31
dot icon04/12/1997
Ad 16/10/97--------- £ si 51072@1=51072 £ ic 128/51200
dot icon30/10/1997
Director resigned
dot icon21/07/1997
Return made up to 12/07/97; no change of members
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon02/06/1997
Accounts for a small company made up to 1996-10-31
dot icon08/04/1997
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
Director resigned
dot icon10/07/1996
Accounts for a small company made up to 1995-10-31
dot icon10/07/1996
Return made up to 12/07/96; full list of members
dot icon08/03/1996
Ad 31/10/95--------- £ si 20@1=20 £ ic 108/128
dot icon04/01/1996
Ad 15/07/95--------- £ si 4@1=4 £ ic 104/108
dot icon04/01/1996
Ad 27/10/95--------- £ si 3@1=3 £ ic 101/104
dot icon18/07/1995
Registered office changed on 18/07/95 from: 1A station street east foleshill coventry CV6 5FL
dot icon18/07/1995
Accounts for a small company made up to 1994-10-31
dot icon18/07/1995
Return made up to 12/07/95; full list of members
dot icon29/01/1995
Ad 16/11/94--------- £ si 1@1=1 £ ic 100/101
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Memorandum and Articles of Association
dot icon08/09/1994
Nc inc already adjusted 04/08/94
dot icon08/09/1994
Resolutions
dot icon08/09/1994
Resolutions
dot icon22/07/1994
Accounts for a small company made up to 1993-10-31
dot icon19/07/1994
Return made up to 12/07/94; no change of members
dot icon18/02/1994
Particulars of mortgage/charge
dot icon19/07/1993
Return made up to 12/07/93; full list of members
dot icon10/06/1993
Accounts for a small company made up to 1992-10-31
dot icon18/11/1992
Registered office changed on 18/11/92 from: 123 high st ibstock leicestershire LE6 1JQ
dot icon30/09/1992
Full accounts made up to 1991-10-31
dot icon17/08/1992
Return made up to 12/07/92; no change of members
dot icon04/11/1991
Return made up to 12/07/91; no change of members
dot icon08/04/1991
Return made up to 31/12/90; full list of members
dot icon11/03/1991
Full accounts made up to 1990-10-31
dot icon30/10/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon26/09/1990
Ad 18/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

20
2023
change arrow icon-9.18 % *

* during past year

Cash in Bank

£208,873.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
4.73M
-
0.00
424.65K
-
2022
22
4.64M
-
0.00
229.99K
-
2023
20
4.61M
-
0.00
208.87K
-
2023
20
4.61M
-
0.00
208.87K
-

Employees

2023

Employees

20 Descended-9 % *

Net Assets(GBP)

4.61M £Descended-0.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.87K £Descended-9.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jayshree Jayesh Tailor
Director
01/10/1996 - Present
-
Eagle, Ronald Andrew
Director
25/07/2008 - Present
40
Atchia, Haroon Al Rashid Dawood
Director
26/09/1996 - Present
5
Tailor, Jayesh Dulabh
Director
01/05/1997 - Present
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BVM MEDICAL LIMITED

BVM MEDICAL LIMITED is an(a) Active company incorporated on 12/07/1989 with the registered office located at B V M House, Trinity Lane, Hinckley, Leicestershire LE10 0BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BVM MEDICAL LIMITED?

toggle

BVM MEDICAL LIMITED is currently Active. It was registered on 12/07/1989 .

Where is BVM MEDICAL LIMITED located?

toggle

BVM MEDICAL LIMITED is registered at B V M House, Trinity Lane, Hinckley, Leicestershire LE10 0BL.

What does BVM MEDICAL LIMITED do?

toggle

BVM MEDICAL LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does BVM MEDICAL LIMITED have?

toggle

BVM MEDICAL LIMITED had 20 employees in 2023.

What is the latest filing for BVM MEDICAL LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-07-31.