This company is commonly known as Bognor Regis Limited. The company was founded 30 years ago and was given the registration number 02896730. The firm's registered office is in BOGNOR REGIS. You can find them at Bognor Regis Town Council The Town Hall, Clarence Road, Bognor Regis, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BOGNOR REGIS LIMITED |
---|---|---|
Company Number | : | 02896730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bognor Regis Town Council The Town Hall, Clarence Road, Bognor Regis, England, PO21 1LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bognor Regis Town Council, The Town Hall, Clarence Road, Bognor Regis, England, PO21 1LD | Director | 04 March 2020 | Active |
5, The Orchard, Aldwick Bay Estate, Bognor Regis, England, PO21 4HX | Secretary | 10 February 1994 | Active |
Milton, 4 Sturges Road, Bognor Regis, PO21 2AH | Director | 15 April 1994 | Active |
The Barn Gilwynes Aldwick Felds, Chichester, Bognor Regis, PO21 3SG | Director | 15 April 1994 | Active |
The Barn Gilwynes Aldwick Felds, Bognor Regis, PO21 3SG | Director | 27 June 1997 | Active |
Westlands Holt, Birdham, Chichester, PO20 7HJ | Director | 15 April 1994 | Active |
47 Festing Grove, Southsea, PO4 9QB | Director | 15 April 1994 | Active |
5, The Orchard, Aldwick Bay Estate, Bognor Regis, England, PO21 4HX | Director | 15 May 2012 | Active |
John Wiley & Sons Ltd, New Era House, 8 Oldlands Way, Bognor Regis, England, PO22 9NQ | Director | 25 November 2015 | Active |
97 Worcester Road, Chichester, PO19 4EB | Director | 15 April 1994 | Active |
46 Old Place, Aldwick, Bognor Regis, PO21 3AX | Director | 21 March 1997 | Active |
York Road Chambers, York Road,Bognor Regis, West Sussex. Po21 1lt., | Director | 18 November 2008 | Active |
2 Friary Close, Middleton On Sea, Bognor Regis, PO22 6PB | Director | 21 March 1997 | Active |
5, The Orchard, Aldwick Bay Estate, Bognor Regis, England, PO21 4HX | Director | 18 November 2008 | Active |
209 Aldwick Road, Bognor Regis, PO21 3QG | Director | 01 October 2003 | Active |
5, The Orchard, Aldwick Bay Estate, Bognor Regis, England, PO21 4HX | Director | 18 November 2008 | Active |
48 Crossbush Road, Summerley Felpham, Bognor Regis, PO22 7LU | Director | 15 April 1994 | Active |
26 Nyewood Lane, Bognor Regis, PO21 2QB | Director | 22 March 1996 | Active |
5, The Orchard, Aldwick Bay Estate, Bognor Regis, England, PO21 4HX | Director | 10 February 1994 | Active |
8 Cheshire Close, Bognor Regis, PO21 1YA | Director | 28 May 1999 | Active |
York Road Chambers, York Road,Bognor Regis, West Sussex. Po21 1lt., | Director | 18 November 2008 | Active |
43 Regis Avenue, Bognor Regis, PO21 4HJ | Director | 21 March 1997 | Active |
78 Beech Road, Horsham, RH12 4TX | Director | 10 February 1994 | Active |
Bognor Regis Town Council | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Town Hall, Clarence Road, Bognor Regis, England, PO21 1LD |
Nature of control | : |
|
Mr Roger Turner | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, The Orchard, Bognor Regis, England, PO21 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.