This company is commonly known as Reg Holdings Limited. The company was founded 31 years ago and was given the registration number 02766574. The firm's registered office is in BERKELEY. You can find them at Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | REG HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02766574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England, GL13 9JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR | Secretary | 01 April 2016 | Active |
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR | Director | 13 January 2014 | Active |
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR | Director | 30 March 2010 | Active |
6 Paddock Road, Guildford, GU4 7LL | Director | 07 October 2007 | Active |
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR | Director | 30 March 2010 | Active |
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR | Director | 01 May 2012 | Active |
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR | Director | 23 June 2005 | Active |
6 Paddock Road, Guildford, GU4 7LL | Secretary | 07 October 2007 | Active |
The Old Manse, Aston Tirrold, OX11 9DD | Secretary | 29 February 1996 | Active |
15 Heather Close, Finchampstead, Wokingham, RG40 4PX | Secretary | 23 June 2005 | Active |
6 Camlet Way, St Albans, AL3 4TL | Secretary | 19 November 1992 | Active |
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ | Director | 01 April 2016 | Active |
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, England, GU1 2BJ | Director | 30 March 2010 | Active |
The Old Manse, Aston Tirrold, OX11 9DD | Director | 19 November 1992 | Active |
The Old Manse, Aston Tirrold, OX11 9DD | Director | 19 November 1992 | Active |
15 Heather Close, Finchampstead, Wokingham, RG40 4PX | Director | 23 June 2005 | Active |
35, Oakland Drive, Dawlish, United Kingdom, EX7 9RW | Director | 01 May 2012 | Active |
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ | Director | 01 April 2016 | Active |
Geal Cottage Tresowes Hill, Ashton, Helston, TR13 9TB | Director | 08 October 2007 | Active |
Reg Power Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edgeborough House, Upper Edgeborough Road, Guildford, England, GU1 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-09 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.