This company is commonly known as Rega Ventilation Limited. The company was founded 40 years ago and was given the registration number 01819312. The firm's registered office is in BEDFORDSHIRE. You can find them at 21-22 Eldon Way, Biggleswade, Bedfordshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | REGA VENTILATION LIMITED |
---|---|---|
Company Number | : | 01819312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-22 Eldon Way, Biggleswade, Bedfordshire, SG18 8NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21-22 Eldon Way, Biggleswade, Bedfordshire, SG18 8NH | Director | 01 September 2015 | Active |
21-22 Eldon Way, Biggleswade, Bedfordshire, SG18 8NH | Director | 01 September 2015 | Active |
Pipers Main Street, Akeley, Buckingham, MK18 5HW | Secretary | 09 March 1999 | Active |
Chez Nous 181 St Neots Road, Hardwick, Cambridge, CB3 7QY | Secretary | - | Active |
21-22 Eldon Way, Biggleswade, Bedfordshire, SG18 8NH | Secretary | 11 August 2000 | Active |
Hazelwood 133 Ambleside Road, Lightwater, GU18 5UL | Director | - | Active |
Rietmaat 1, 6903 De, Doesburg, The Netherlands, 6903 DE | Director | 10 July 1998 | Active |
3 Ashby Road, Kilsby, Rugby, CV23 8UZ | Director | 10 July 1998 | Active |
21-22 Eldon Way, Biggleswade, Bedfordshire, SG18 8NH | Director | - | Active |
Putsborough Manor, Georgeham, Braunton, EX33 1LB | Director | - | Active |
21-22 Eldon Way, Biggleswade, Bedfordshire, SG18 8NH | Director | 10 August 2000 | Active |
Grange Lodge, High Street Lower Dean, Huntingdon, PE28 0LL | Director | - | Active |
Mr Christopher John Hamilton | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21-22 Eldon Way, Biggleswade, United Kingdom, SG18 8NH |
Nature of control | : |
|
Mr Robert James Hamilton | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Address | : | 21-22 Eldon Way, Bedfordshire, SG18 8NH |
Nature of control | : |
|
Mr Andrew Matthew Hamilton | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 21-22 Eldon Way, Bedfordshire, SG18 8NH |
Nature of control | : |
|
Mrs Linda Jane Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 21-22 Eldon Way, Bedfordshire, SG18 8NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Capital | Capital return purchase own shares. | Download |
2019-07-18 | Capital | Capital name of class of shares. | Download |
2019-07-18 | Capital | Capital cancellation shares. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.