You are here: bizstats.co.uk > a-z index > B list

B.m. Injection Limited WHITCHURCH


B.m. Injection started in year 1995 as Private Limited Company with registration number 03138905. The B.m. Injection company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Whitchurch at Unit A7, Pegasus Court Ardglen Road. Postal code: RG28 7BP.

There is a single director in the firm at the moment - Mark C., appointed on 1 December 2006. In addition, a secretary was appointed - Roy L., appointed on 1 December 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Doris T. who worked with the the firm until 1 December 2006.

B.m. Injection Limited Address / Contact

Office Address Unit A7, Pegasus Court Ardglen Road
Office Address2 Evingar Trading Estate
Town Whitchurch
Post code RG28 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138905
Date of Incorporation Mon, 18th Dec 1995
Industry Manufacture of other plastic products
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Roy L.

Position: Secretary

Appointed: 01 December 2006

Mark C.

Position: Director

Appointed: 01 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1995

Resigned: 18 December 1995

Timothy C.

Position: Director

Appointed: 18 December 1995

Resigned: 10 May 2023

Doris T.

Position: Secretary

Appointed: 18 December 1995

Resigned: 01 December 2006

Nathan C.

Position: Director

Appointed: 18 December 1995

Resigned: 01 December 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Timothy C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth668 379966 8571 171 821     
Balance Sheet
Cash Bank On Hand 180 653247 943124 75638 00424 172191 780227 313
Current Assets670 444928 6801 155 3401 113 6991 138 446884 2391 037 5191 291 881
Debtors476 917636 542778 736661 611712 472599 768661 039640 804
Net Assets Liabilities 1 171 8211 304 5131 471 2301 690 0771 252 9141 627 8601 907 090
Other Debtors 25 83375 84576 8641 0001 0001 0001 000
Property Plant Equipment 468 312611 166754 269826 061721 319779 332841 734
Total Inventories 195 951148 168327 332387 970260 299184 700423 764
Cash Bank In Hand34 528166 900180 653     
Intangible Fixed Assets26 0008 0004 000     
Net Assets Liabilities Including Pension Asset Liability668 379966 8571 171 821     
Stocks Inventory158 999125 238195 951     
Tangible Fixed Assets345 211396 165468 312     
Reserves/Capital
Called Up Share Capital101010     
Profit Loss Account Reserve668 369966 8471 171 811     
Shareholder Funds668 379966 8571 171 821     
Other
Accrued Liabilities 8 30210 3059 330    
Accrued Liabilities Deferred Income   9 33042 95024 48824 48818 805
Accumulated Amortisation Impairment Intangible Assets 36 00040 000     
Accumulated Depreciation Impairment Property Plant Equipment 440 211522 302644 032765 227892 2661 025 1711 155 004
Additions Other Than Through Business Combinations Property Plant Equipment  231 917321 809210 38522 297196 325205 235
Average Number Employees During Period 34343733384243
Bank Borrowings Overdrafts     50 000  
Corporation Tax Payable   23 904    
Corporation Tax Recoverable    138 93249 62351 04727 817
Creditors 120 896166 544137 157272 582205 751165 375160 357
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -6 193-30 357    
Disposals Property Plant Equipment  -6 972-56 976    
Finance Lease Liabilities Present Value Total 120 896166 544137 157272 582181 263140 887141 552
Financial Assets  280 272455 274    
Fixed Assets544 500654 410722 5571 209 5431 281 3351 150 8761 208 8891 289 545
Increase From Amortisation Charge For Year Intangible Assets  4 000     
Increase From Depreciation Charge For Year Property Plant Equipment  88 284152 087138 593127 039138 312139 122
Intangible Assets 4 000      
Intangible Assets Gross Cost 40 00040 000     
Investments Fixed Assets173 289250 245250 245455 274455 274429 557429 557447 811
Net Current Assets Liabilities233 613478 331636 997501 581681 324307 789584 346777 902
Other Creditors 117 20424 59031 0962101 66816868 217
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 398 5 4079 289
Other Disposals Property Plant Equipment    17 398 5 40713 000
Other Inventories 195 951148 168327 332    
Other Investments Other Than Loans   455 274455 274429 557429 557447 811
Other Taxation Social Security Payable   82 567132 050211 751100 85191 464
Prepayments 64721 835150    
Prepayments Accrued Income   150130140  
Property Plant Equipment Gross Cost 908 5231 133 4681 398 3011 591 2881 613 5851 804 5031 996 738
Provisions For Liabilities Balance Sheet Subtotal 66 83789 974102 737    
Taxation Social Security Payable 110 57099 76882 567    
Total Assets Less Current Liabilities778 1131 132 7411 359 5541 711 1241 962 6591 458 6651 793 2352 067 447
Total Borrowings 120 896166 544137 157    
Trade Creditors Trade Payables 210 502224 222417 540184 551214 457251 132257 070
Trade Debtors Trade Receivables 752 256601 247584 597489 009485 765509 556484 533
Amount Specific Advance Or Credit Directors 24 80856 01563 347    
Amount Specific Advance Or Credit Made In Period Directors 71 654125 856111 270    
Amount Specific Advance Or Credit Repaid In Period Directors -89 900-94 559-104 028    
Creditors Due After One Year69 187106 981120 896     
Creditors Due Within One Year436 831450 349518 343     
Number Shares Allotted101010     
Par Value Share 11     
Provisions For Liabilities Charges40 54758 90366 837     
Value Shares Allotted101010     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements