UKBizDB.co.uk

REGAL BUSWAYS LIMITED

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

This company is commonly known as Regal Busways Limited. The company was founded 22 years ago and was given the registration number 04232441. The firm's registered office is in BENFLEET. You can find them at 4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:REGAL BUSWAYS LIMITED
Company Number:04232441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:4 Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh On Sea, United Kingdom, SS9 1PE

Director25 February 2002Active
57a, Broadway, Leigh On Sea, United Kingdom, SS9 1PE

Director12 October 2002Active
37 Rookery Lane, Gt Totham, Maldon, CM9 8DF

Secretary24 April 2006Active
20c Rushleydale, Chelmsford, CM1 6JX

Secretary11 June 2001Active
4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, United Kingdom, SS7 2BT

Director14 October 2002Active
21 Havengore Close, Great Wakering, Southend On Sea, SS3 0PH

Director15 March 2002Active
21 Havengore Close, Great Wakering, Southend On Sea, SS3 0PH

Director14 October 2002Active
17 Bishops Close, Seaford, BN25 2NW

Director11 June 2001Active
20c Rushleydale, Chelmsford, CM1 6JX

Director11 June 2001Active

People with Significant Control

Mrs Mandy Jane Mcgarry
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:57a, Broadway, Leigh On Sea, United Kingdom, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Paul Mcgarry
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:57a, Broadway, Leigh On Sea, United Kingdom, SS9 1PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Address

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

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.