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..
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 | : |
|
Registered Address | : | Walton Street Works, Walton Street, Colne, Lancashire, BB8 0EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, United Kingdom, BB8 0EL | Secretary | 04 June 1999 | Active |
Regal Precision Engineers (Colne) Ltd, Walton Street, Colne, England, BB8 0EL | Director | 12 February 1997 | Active |
Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, United Kingdom, BB8 0EL | Director | 02 December 1994 | Active |
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 | Director | 02 December 1994 | Active |
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 | Director | 24 November 2011 | Active |
10 Langholme Close, Barrowford, Nelson, BB9 6DH | Director | 23 April 1999 | Active |
187 Cotton Tree Lane, Colne, BB8 7BN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.