Inject-O-Matic Guarantee Limited

  • Active
  • Incorporated on 22 Mar 1984

Reg Address: 3175 Century Way, Thorpe Park, Leeds LS15 8ZB, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Inject-O-Matic Guarantee Limited" is a ltd and located in 3175 Century Way, Thorpe Park, Leeds LS15 8ZB. Inject-O-Matic Guarantee Limited is currently in active status and it was incorporated on 22 Mar 1984 (40 years 6 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Inject-O-Matic Guarantee Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Scott Director 30 Jun 2017 British Resigned
30 Jun 2017
2 Andries Petrus Liebenberg Director 30 Jun 2017 British Active
3 Paul Scott Director 30 Jun 2017 British Active
4 Paul Scott Director 30 Jun 2017 British Active
5 Graham Martin Ellis Director 1 Jul 2013 British Resigned
30 Jun 2017
6 John William Young Strachan Smauel Director 7 Sep 2010 British Resigned
30 Jun 2017
7 MONTPELLIER CORPORATE DIRECTOR LIMITED Corporate Director 27 Sep 2005 - Active
8 MONTPELLIER GROUP NOMINEES LIMITED Corporate Director 2 Sep 2002 - Resigned
28 Sep 2005
9 MONTPELLIER GROUP NOMINEES LIMITED Corporate Secretary 13 Apr 2000 - Active
10 Alexander Nigel Mcarthur Director 13 Apr 2000 British Resigned
28 Sep 2005
11 Paul Sellars Director 13 Apr 2000 British Resigned
2 Sep 2002
12 RENEW NOMINEES LIMITED Corporate Secretary 13 Apr 2000 - Active
13 James Alan Barker Secretary 18 Aug 1997 - Resigned
13 Apr 2000
14 James Alan Barker Director 18 Aug 1997 - Resigned
13 Apr 2000
15 Michael Nelmes Crocker Director 18 Aug 1997 British Resigned
20 Apr 2000
16 David Frederick Jennings Director 1 Apr 1997 British Resigned
24 Feb 1998
17 David Frederick Jennings Secretary 1 Apr 1997 British Resigned
24 Feb 1998
18 Nigel Brian Steane Secretary 29 Jul 1996 - Resigned
31 Mar 1997
19 Nigel Brian Steane Director 29 Jul 1996 - Resigned
31 Mar 1997
20 Jonathan James Bettell Secretary 1 Jan 1996 - Resigned
29 Jul 1996
21 Jonathan James Bettell Director 1 Jan 1996 - Resigned
29 Jul 1996
22 Simon Philip Day Director 9 Sep 1992 British Resigned
31 Dec 1995
23 Simon Philip Day Secretary 9 Sep 1992 British Resigned
31 Dec 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Britannia Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Inject-O-Matic Guarantee Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 8 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 29 Nov 2022 Download PDF
3 Officers - Change Corporate Director Company With Change Date 6 Oct 2022 Download PDF
1 Pages
4 Officers - Change Corporate Secretary Company With Change Date 21 Jul 2022 Download PDF
1 Pages
5 Confirmation Statement - No Updates 3 Mar 2021 Download PDF
3 Pages
6 Accounts - Dormant 19 Jan 2021 Download PDF
5 Pages
7 Accounts - Dormant 19 Dec 2019 Download PDF
5 Pages
8 Confirmation Statement - No Updates 3 Dec 2019 Download PDF
3 Pages
9 Accounts - Dormant 4 Jan 2019 Download PDF
5 Pages
10 Address - Change Registered Office Company With Date Old New 17 Dec 2018 Download PDF
1 Pages
11 Confirmation Statement - No Updates 12 Dec 2018 Download PDF
3 Pages
12 Confirmation Statement - No Updates 1 Dec 2017 Download PDF
3 Pages
13 Accounts - Dormant 27 Nov 2017 Download PDF
5 Pages
14 Officers - Termination Director Company With Name Termination Date 12 Jul 2017 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 12 Jul 2017 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 12 Jul 2017 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 12 Jul 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 12 Jul 2017 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 12 Jul 2017 Download PDF
2 Pages
20 Accounts - Dormant 9 Jan 2017 Download PDF
5 Pages
21 Confirmation Statement - Updates 2 Dec 2016 Download PDF
5 Pages
22 Accounts - Dormant 9 Jan 2016 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2015 Download PDF
15 Pages
24 Accounts - Dormant 21 Jan 2015 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2014 Download PDF
15 Pages
26 Accounts - Dormant 8 Jan 2014 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
17 Pages
28 Officers - Appoint Person Director Company With Name 2 Jul 2013 Download PDF
2 Pages
29 Accounts - Dormant 1 Jul 2013 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2012 Download PDF
16 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2011 Download PDF
16 Pages
32 Accounts - Dormant 22 Nov 2011 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2010 Download PDF
16 Pages
34 Accounts - Dormant 22 Nov 2010 Download PDF
5 Pages
35 Officers - Appoint Person Director Company With Name 15 Sep 2010 Download PDF
3 Pages
36 Accounts - Dormant 30 Mar 2010 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2010 Download PDF
51 Pages
38 Address - Move Registers To Sail Company 20 Dec 2009 Download PDF
1 Pages
39 Address - Change Sail Company 18 Dec 2009 Download PDF
1 Pages
40 Annual Return - Legacy 14 Jan 2009 Download PDF
9 Pages
41 Accounts - Dormant 8 Jan 2009 Download PDF
5 Pages
42 Address - Legacy 18 Jul 2008 Download PDF
1 Pages
43 Accounts - Dormant 11 Jun 2008 Download PDF
7 Pages
44 Annual Return - Legacy 2 Jan 2008 Download PDF
9 Pages
45 Auditors - Resignation Company 8 Oct 2007 Download PDF
1 Pages
46 Officers - Legacy 15 Aug 2007 Download PDF
1 Pages
47 Address - Legacy 15 Aug 2007 Download PDF
1 Pages
48 Address - Legacy 14 Aug 2007 Download PDF
1 Pages
49 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
50 Address - Legacy 27 Jul 2007 Download PDF
1 Pages
51 Address - Legacy 27 Jul 2007 Download PDF
1 Pages
52 Officers - Legacy 27 Jul 2007 Download PDF
1 Pages
53 Officers - Legacy 27 Jul 2007 Download PDF
1 Pages
54 Accounts - Full 23 Feb 2007 Download PDF
12 Pages
55 Annual Return - Legacy 10 Jan 2007 Download PDF
8 Pages
56 Accounts - Full 9 Mar 2006 Download PDF
11 Pages
57 Officers - Legacy 20 Feb 2006 Download PDF
1 Pages
58 Officers - Legacy 20 Feb 2006 Download PDF
1 Pages
59 Annual Return - Legacy 4 Jan 2006 Download PDF
8 Pages
60 Officers - Legacy 7 Oct 2005 Download PDF
7 Pages
61 Officers - Legacy 4 Oct 2005 Download PDF
1 Pages
62 Officers - Legacy 4 Oct 2005 Download PDF
1 Pages
63 Accounts - Full 27 Jul 2005 Download PDF
9 Pages
64 Annual Return - Legacy 6 Jan 2005 Download PDF
10 Pages
65 Officers - Legacy 27 May 2004 Download PDF
1 Pages
66 Accounts - Full 11 Feb 2004 Download PDF
9 Pages
67 Annual Return - Legacy 9 Jan 2004 Download PDF
6 Pages
68 Officers - Legacy 31 Jul 2003 Download PDF
1 Pages
69 Accounts - Full 14 Apr 2003 Download PDF
10 Pages
70 Annual Return - Legacy 31 Dec 2002 Download PDF
5 Pages
71 Resolution 11 Sep 2002 Download PDF
72 Resolution 11 Sep 2002 Download PDF
73 Officers - Legacy 11 Sep 2002 Download PDF
1 Pages
74 Resolution 11 Sep 2002 Download PDF
75 Resolution 11 Sep 2002 Download PDF
1 Pages
76 Resolution 11 Sep 2002 Download PDF
77 Resolution 11 Sep 2002 Download PDF
78 Officers - Legacy 9 Sep 2002 Download PDF
5 Pages
79 Accounts - Full 15 Jul 2002 Download PDF
10 Pages
80 Annual Return - Legacy 9 Jan 2002 Download PDF
5 Pages
81 Officers - Legacy 9 Jan 2002 Download PDF
1 Pages
82 Address - Legacy 20 Nov 2001 Download PDF
1 Pages
83 Address - Legacy 20 Nov 2001 Download PDF
1 Pages
84 Officers - Legacy 25 Sep 2001 Download PDF
1 Pages
85 Accounts - Full 25 Jun 2001 Download PDF
9 Pages
86 Auditors - Resignation Company 21 Feb 2001 Download PDF
1 Pages
87 Auditors - Resignation Company 12 Feb 2001 Download PDF
2 Pages
88 Auditors - Resignation Company 26 Jan 2001 Download PDF
1 Pages
89 Annual Return - Legacy 22 Jan 2001 Download PDF
9 Pages
90 Accounts - Legacy 11 Jan 2001 Download PDF
1 Pages
91 Address - Legacy 21 Dec 2000 Download PDF
1 Pages
92 Officers - Legacy 18 May 2000 Download PDF
3 Pages
93 Officers - Legacy 18 May 2000 Download PDF
1 Pages
94 Officers - Legacy 18 May 2000 Download PDF
1 Pages
95 Officers - Legacy 18 May 2000 Download PDF
1 Pages
96 Officers - Legacy 18 May 2000 Download PDF
2 Pages
97 Officers - Legacy 18 May 2000 Download PDF
2 Pages
98 Annual Return - Legacy 6 Jan 2000 Download PDF
12 Pages
99 Accounts - Full 22 Dec 1999 Download PDF
9 Pages
100 Accounts - Full 6 Apr 1999 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Envolve Infrastructure Limited
Mutual People: Paul Scott
Active
2 Britannia Construction Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
3 Vhe Land Projects Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
4 Vhe Technology Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
5 Carnell Group Holdings Limited
Mutual People: Paul Scott
Active
6 Renew Civil Engineering Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
7 Seymour (C.E.C.) Holdings Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
8 Shepley Engineers Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
9 Giffen Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
10 Mothersill Engineering Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
11 Knex Pipelines & Cables Limited
Mutual People: Paul Scott
Active
12 Nuclear Decontamination Services Ltd
Mutual People: Paul Scott
Active
13 Renew Property Developments Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
14 Renew Pension Trustee Company Limited
Mutual People: Paul Scott
Active
15 Renew Construction Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
16 Renew Nominees Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
17 Renew Corporate Director Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
18 Renew Specialist Services Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
19 Renew Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
20 Renew Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
21 Renew Holdings Plc.
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
22 P.P.S. Electrical Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
23 Pine Plant Limited
Mutual People: Paul Scott
Active
24 Yjl Construction Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
25 Amco Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
26 Britannia Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
27 Carnell Support Services Limited
Mutual People: Paul Scott
Active
28 'Hire One' Limited
Mutual People: Paul Scott
Active
29 Amalgamated Construction Ltd
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
30 Walter Lilly & Co. Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
31 Yjl Homes Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
32 West Cumberland Engineering Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
33 Yjl Infrastructure Limited
Mutual People: Paul Scott , MONTPELLIER GROUP NOMINEES LIMITED , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved
34 Yjl Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
35 Vhe (Civil Engineering) Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
36 Lewis Civil Engineering Limited
Mutual People: Paul Scott
Active
37 Inhoco 3520 Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
38 Clarke Telecom Limited
Mutual People: Paul Scott
Active
39 Geodur Uk Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
40 Giffen Holdings Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
41 Seymour (Civil Engineering Contractors) Ltd.
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
42 V.H.E. Construction Plc
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
43 Vhe Equipment Services Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
44 Renew Fleet Management Limited
Mutual People: Paul Scott
Active
45 Yjl London Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
46 Amco Group Holdings Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
47 Bpe Specialised Drillings Limited
Mutual People: Paul Scott
Active
48 Forefront Utilities Limited
Mutual People: Paul Scott
Active
49 Forefront Group Limited
Mutual People: Paul Scott
Active
50 Qts Specialised Plant Services Ltd
Mutual People: Paul Scott
Active
51 Qts Training Ltd
Mutual People: Paul Scott
Active
52 Qts Group Ltd.
Mutual People: Paul Scott
Active
53 Qts Rail Ltd
Mutual People: Paul Scott
Active
54 Admirals Reach (Eastbourne) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
55 Torcraig Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
56 Whittaker Ellis Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
57 Admiral'S Landing (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
58 Stone Hamlet (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
59 The Briars Evesham (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
60 Beauchamp Court Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
61 British Building & Engineering Services Ltd
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
62 00118632 Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
63 Prince'S Reach (Preston) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
64 Collingwood Court Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
65 Platinum Facilities & Maintenance Services Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
66 Crown Mews (Gosport) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
67 Tudor Gate (Cheam) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
68 Wolfe Crescent (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
69 Warlingham House Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
70 Briar Close (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
71 Beamprobe Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
dissolved
72 Amalgamated Construction (Scotland) Limited
Mutual People: Andries Petrus Liebenberg
dissolved
73 Amco Rail Engineering Limited
Mutual People: Andries Petrus Liebenberg
Active
74 Amco Engineering Limited
Mutual People: Andries Petrus Liebenberg
Active
75 Amco Rail Limited
Mutual People: Andries Petrus Liebenberg
Active
76 Civil Engineering Contractors Association (Yorkshire & Humberside) Limited
Mutual People: Andries Petrus Liebenberg
Active
77 Civil Engineering Contractors Association
Mutual People: Andries Petrus Liebenberg
Active
78 United Living (North) Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
79 Hadley Grange (Residents) Management Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
80 Ripley Office Equipment Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved
81 Allenbuild (South East) Ltd
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
82 Allenbuild Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
83 Rubber Recovery Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved