This company is commonly known as Bsa Regal Electrical Services Limited. The company was founded 42 years ago and was given the registration number 01634302. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 8 Copse Business Centre Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire. This company's SIC code is 43210 - Electrical installation.
Name | : | BSA REGAL ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01634302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Copse Business Centre Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire, England, SO40 9LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Copse Business Centre, Newmans Copse Road, Hounsdown Business Park, Southampton, England, SO40 9LR | Director | 29 January 2020 | Active |
22 Lyons Place, Hedge End, Southampton, SO30 0JB | Secretary | - | Active |
Unit 8 Copse Business Centre, Newmans Copse Road, Hounsdown Business Park, Southampton, England, SO40 9LR | Secretary | 29 January 2020 | Active |
11, Philpott Drive, Marchwood, Southampton, England, SO40 4XZ | Director | 25 September 2017 | Active |
5, Testwood Avenue, Totton, Hants, SO40 3LW | Director | 12 December 1994 | Active |
22 Lyons Place, Hedge End, Southampton, SO30 0JB | Director | - | Active |
4 Missenden Acres, Hedge End, Southampton, SO30 2RE | Director | - | Active |
11 Stenbury Way, Netley Abbey, Southampton, SO31 5PU | Director | - | Active |
73a Bryanston Road, Bitterne, Southampton, SO19 7AN | Director | 18 September 2009 | Active |
Regal Building Services Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Speedwell House, West Quay Road, Southampton, England, SO15 1GY |
Nature of control | : |
|
Regal Building Services Two Limited | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Speedwell House, West Quay Road, Southampton, England, SO15 1GY |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Officers | Appoint person secretary company with name date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination secretary company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.