Inject-o-matic Guarantee Limited LEEDS


Founded in 1984, Inject-o-matic Guarantee, classified under reg no. 01802470 is an active company. Currently registered at 3175 Century Way LS15 8ZB, Leeds the company has been in the business for 40 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Paul S., Andries L.. Of them, Paul S., Andries L. have been with the company the longest, being appointed on 30 June 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inject-o-matic Guarantee Limited Address / Contact

Office Address 3175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01802470
Date of Incorporation Thu, 22nd Mar 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 30 June 2017

Andries L.

Position: Director

Appointed: 30 June 2017

Renew Corporate Director Limited

Position: Corporate Director

Appointed: 27 September 2005

Renew Nominees Limited

Position: Corporate Secretary

Appointed: 13 April 2000

Paul S.

Position: Director

Appointed: 30 June 2017

Resigned: 30 June 2017

Graham E.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2017

John S.

Position: Director

Appointed: 07 September 2010

Resigned: 30 June 2017

Renew Nominees Limited

Position: Corporate Director

Appointed: 02 September 2002

Resigned: 28 September 2005

Alexander M.

Position: Director

Appointed: 13 April 2000

Resigned: 28 September 2005

Paul S.

Position: Director

Appointed: 13 April 2000

Resigned: 02 September 2002

James B.

Position: Director

Appointed: 18 August 1997

Resigned: 13 April 2000

Michael N.

Position: Director

Appointed: 18 August 1997

Resigned: 20 April 2000

James B.

Position: Secretary

Appointed: 18 August 1997

Resigned: 13 April 2000

David J.

Position: Secretary

Appointed: 01 April 1997

Resigned: 24 February 1998

David J.

Position: Director

Appointed: 01 April 1997

Resigned: 24 February 1998

Nigel S.

Position: Secretary

Appointed: 29 July 1996

Resigned: 31 March 1997

Nigel S.

Position: Director

Appointed: 29 July 1996

Resigned: 31 March 1997

Jonathan B.

Position: Director

Appointed: 01 January 1996

Resigned: 29 July 1996

Jonathan B.

Position: Secretary

Appointed: 01 January 1996

Resigned: 29 July 1996

Simon D.

Position: Secretary

Appointed: 09 September 1992

Resigned: 31 December 1995

Simon D.

Position: Director

Appointed: 09 September 1992

Resigned: 31 December 1995

Frederick B.

Position: Director

Appointed: 09 January 1991

Resigned: 01 October 1992

Hector L.

Position: Director

Appointed: 09 January 1991

Resigned: 14 September 1992

Ronald P.

Position: Director

Appointed: 09 January 1991

Resigned: 10 September 1992

Graham B.

Position: Director

Appointed: 09 January 1991

Resigned: 18 August 1997

Donald B.

Position: Director

Appointed: 09 January 1991

Resigned: 09 September 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Britannia Group Limited from Aberford, United Kingdom. This PSC is categorised as "a limited liability company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Britannia Group Limited

Yew Trees Main Street North, Aberford, LS25 3AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 1687528
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 8th, February 2024
Free Download (5 pages)

Company search

Advertisements