UKBizDB.co.uk

BSA REGAL CUTTING TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bsa Regal Cutting Tools Limited. The company was founded 33 years ago and was given the registration number 02559081. The firm's registered office is in SOUTHAMPTON. You can find them at Speedwell House, West Quay Road, Southampton, Hampshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:BSA REGAL CUTTING TOOLS LIMITED
Company Number:02559081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Speedwell House, West Quay Road, Southampton, Hampshire, SO15 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Northlands Road, Southampton, United Kingdom, SO15 2LF

Secretary06 January 2023Active
6 Northlands Road, Southampton, United Kingdom, SO15 2LF

Director06 January 2023Active
37, Straight Mile, Ampfield, Romsey, England, SO51 9BB

Secretary01 April 1995Active
Home Farm Green Lane, Cadnam, SO40 2NR

Secretary25 March 1992Active
Handywater Farm, Sibford Gower, Banbury, OX15 5AE

Secretary19 September 1994Active
Old Well House Timsbury, Romsey, SO51 0ND

Secretary-Active
11 Philpott Drive, Marchwood, Southampton, SO40 4XZ

Director12 September 1996Active
37, Straight Mile, Ampfield, Romsey, England, SO51 9BB

Director01 April 1995Active
Handywater Farm, Sibford Gower, Banbury, OX15 5AE

Director-Active
6, Northlands Road, Southampton, England, SO15 2LF

Director25 August 2017Active
Warren Court House, West Tytherley, Salisbury, SP5 1LU

Director-Active
5, Nutsea Road, Nursling, Southampton, England, SO16 0BS

Director30 November 2009Active
55, Glenfield Avenue, Bitterne, Southampton, Great Britain, SO18 4ES

Director30 November 2009Active
6, Northlands Road, Southampton, England, SO15 2LF

Director25 August 2017Active

People with Significant Control

David Richards Engineering Ltd
Notified on:06 January 2023
Status:Active
Country of residence:England
Address:6, Northlands Road, Southampton, England, SO15 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Engineering Holdings Limited
Notified on:21 February 2019
Status:Active
Country of residence:England
Address:Speedwell House, West Quay Road, Southampton, England, SO15 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bsa-Regal Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Speedwell House, West Quay Road, Southampton, England, SO15 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Change of name

Certificate change of name company.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.