UKBizDB.co.uk

BSA REGAL HEATING AND PLUMBING LIMITED

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

This company is commonly known as Bsa Regal Heating And Plumbing Limited. The company was founded 29 years ago and was given the registration number 03013043. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BSA REGAL HEATING AND PLUMBING LIMITED
Company Number:03013043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire, England, SO15 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, England, SO15 2NP

Director15 November 2019Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, England, SO15 2NP

Director15 November 2019Active
11 Philpott Drive, Marchwood, Southampton, SO40 4XZ

Secretary24 January 1995Active
5, Testwood Avenue, Totton, Hants, SO40 3LW

Secretary24 March 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 January 1995Active
11 Philpott Drive, Marchwood, Southampton, SO40 4XZ

Director24 January 1995Active
5, Testwood Avenue, Totton, Hants, SO40 3LW

Director24 January 1995Active
22 Lyons Place, Hedge End, Southampton, SO30 0JB

Director24 March 2000Active
22 Gurney Road, Southampton, SO15 5GG

Director24 March 2000Active
17, Evergreen Close, Marchwood, Southampton, England, SO40 4XU

Director28 February 2005Active
23 Redhill Crescent, Bassett, Southampton, SO16 7BQ

Director28 February 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 January 1995Active

People with Significant Control

Climate Gas Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:C/O James Cowper Kreston, The White Building, Southampton, England, SO15 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Change account reference date company previous shortened.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Address

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

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-11-18Address

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

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital return purchase own shares.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-28Resolution

Resolution.

Download
2019-10-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.