Warning: file_put_contents(c/0e7f167b797df5cf2d171a1e4978619c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Regal Vip Ltd, TN29 9AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGAL VIP LTD

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

This company is commonly known as Regal Vip Ltd. The company was founded 5 years ago and was given the registration number 11431853. The firm's registered office is in ROMNEY MARSH. You can find them at 20 High Street, Lydd, Romney Marsh, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:REGAL VIP LTD
Company Number:11431853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:20 High Street, Lydd, Romney Marsh, Kent, England, TN29 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, High Street, Lydd, Romney Marsh, England, TN29 9AJ

Director03 February 2020Active
20, High Street, Lydd, Romney Marsh, England, TN29 9AJ

Director26 June 2018Active
Consilium House, Consilium House, 20 High Street, Lydd, Kent, United Kingdom, TN29 9AJ

Director25 June 2018Active

People with Significant Control

Mr Arnab Kumar Sanyal
Notified on:03 February 2020
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:20, High Street, Romney Marsh, England, TN29 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Mushirul Haque
Notified on:26 June 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:20, High Street, Romney Marsh, England, TN29 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arnab Kumar Sanyal
Notified on:25 June 2018
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Consilium House, Consilium House, Lydd, Kent, United Kingdom, TN29 9AJ
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 (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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-03Address

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

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.