Injection Correction Uk Limited ANNESLEY


Founded in 1991, Injection Correction Uk, classified under reg no. 02571923 is an active company. Currently registered at Little Oak Drive NG15 0DR, Annesley the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 9th September 1996 Injection Correction Uk Limited is no longer carrying the name Injection Correction Centre.

The company has one director. Ian T., appointed on 18 April 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Injection Correction Uk Limited Address / Contact

Office Address Little Oak Drive
Office Address2 Sherwood Park
Town Annesley
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571923
Date of Incorporation Mon, 7th Jan 1991
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Ian T.

Position: Director

Appointed: 18 April 2002

Sukhjinder C.

Position: Secretary

Appointed: 28 April 2005

Resigned: 12 February 2016

Sukhjinder C.

Position: Director

Appointed: 28 February 2005

Resigned: 12 February 2016

Glen M.

Position: Secretary

Appointed: 25 March 2003

Resigned: 28 April 2005

Glen M.

Position: Director

Appointed: 25 March 2003

Resigned: 27 June 2005

Christopher G.

Position: Secretary

Appointed: 03 April 2000

Resigned: 17 February 2003

Christopher G.

Position: Director

Appointed: 03 April 2000

Resigned: 25 March 2003

Alan M.

Position: Director

Appointed: 31 December 1998

Resigned: 29 February 2000

Peter C.

Position: Director

Appointed: 31 December 1998

Resigned: 18 April 2002

Michael W.

Position: Director

Appointed: 24 April 1995

Resigned: 31 December 1998

John W.

Position: Director

Appointed: 24 April 1995

Resigned: 21 July 1999

John W.

Position: Secretary

Appointed: 24 April 1995

Resigned: 03 April 2000

Thomas S.

Position: Director

Appointed: 24 April 1995

Resigned: 31 December 1998

Paul B.

Position: Secretary

Appointed: 10 September 1992

Resigned: 24 April 1995

Paul B.

Position: Director

Appointed: 10 September 1992

Resigned: 31 August 2001

Jane T.

Position: Secretary

Appointed: 11 January 1991

Resigned: 10 September 1992

Kenneth W.

Position: Director

Appointed: 11 January 1991

Resigned: 31 October 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Blue Streak Europe Limited from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blue Streak Europe Limited

Little Oak Drive Sherwood Park, Annesley, Nottingham, NG15 0DR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03147490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Injection Correction Centre September 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements