UKBizDB.co.uk

REG HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Secretary01 April 2016Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director13 January 2014Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director30 March 2010Active
6 Paddock Road, Guildford, GU4 7LL

Director07 October 2007Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director30 March 2010Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director01 May 2012Active
Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Director23 June 2005Active
6 Paddock Road, Guildford, GU4 7LL

Secretary07 October 2007Active
The Old Manse, Aston Tirrold, OX11 9DD

Secretary29 February 1996Active
15 Heather Close, Finchampstead, Wokingham, RG40 4PX

Secretary23 June 2005Active
6 Camlet Way, St Albans, AL3 4TL

Secretary19 November 1992Active
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ

Director01 April 2016Active
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, England, GU1 2BJ

Director30 March 2010Active
The Old Manse, Aston Tirrold, OX11 9DD

Director19 November 1992Active
The Old Manse, Aston Tirrold, OX11 9DD

Director19 November 1992Active
15 Heather Close, Finchampstead, Wokingham, RG40 4PX

Director23 June 2005Active
35, Oakland Drive, Dawlish, United Kingdom, EX7 9RW

Director01 May 2012Active
2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, GU1 2BJ

Director01 April 2016Active
Geal Cottage Tresowes Hill, Ashton, Helston, TR13 9TB

Director08 October 2007Active

People with Significant Control

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:
  • 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
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Address

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

Download
2019-03-05Accounts

Accounts with accounts type full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.