UKBizDB.co.uk

REGAL PRECISION ENGINEERS (COLNE) LIMITED

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

This company is commonly known as Regal Precision Engineers (colne) Limited. The company was founded 37 years ago and was given the registration number 02098380. The firm's registered office is in COLNE. You can find them at Walton Street Works, Walton Street, Colne, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:REGAL PRECISION ENGINEERS (COLNE) LIMITED
Company Number:02098380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Walton Street Works, Walton Street, Colne, Lancashire, BB8 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, United Kingdom, BB8 0EL

Secretary04 June 1999Active
Regal Precision Engineers (Colne) Ltd, Walton Street, Colne, England, BB8 0EL

Director12 February 1997Active
Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, United Kingdom, BB8 0EL

Director02 December 1994Active
Park Lea, Skipton Old Road, Colne, BB8 7AD

Secretary-Active
8 Crowtrees Grove, Roughlee, Nelson, BB9 6NE

Director-Active
35 Mansfield Crescent, Brierfield, Nelson, BB9 5RU

Director02 December 1994Active
Park Lea, Skipton Old Road, Colne, BB8 7AD

Director-Active
Regal Precision Engineers (Colne) Ltd, Walton Street, Colne, England, BB8 0EL

Director-Active
Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, United Kingdom, BB8 0EL

Director24 November 2011Active
10 Langholme Close, Barrowford, Nelson, BB9 6DH

Director23 April 1999Active
187 Cotton Tree Lane, Colne, BB8 7BN

Director-Active

People with Significant Control

Mr Simon Andrew Kitchen
Notified on:05 September 2023
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Park Lea, Skipton Old Road, Colne, United Kingdom, BB8 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ray Kitchen
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:Regal Precision Engineers (Colne) Ltd, Walton Street Works, Colne, England, BB8 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Brenda Sorbie
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Regal Precison Engineers (Colne) Ltd, Walton Street Works, Colne, England, BB8 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person director company with change date.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.