UKBizDB.co.uk

REGALE REFRIGERATION AND AIR CONDITIONING LIMITED

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

This company is commonly known as Regale Refrigeration And Air Conditioning Limited. The company was founded 36 years ago and was given the registration number 02171303. The firm's registered office is in WAY, NEWBURY. You can find them at Unit E, Castle Industrial Park, Castle, Way, Newbury, Berkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:REGALE REFRIGERATION AND AIR CONDITIONING LIMITED
Company Number:02171303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit E, Castle Industrial Park, Castle, Way, Newbury, Berkshire, RG14 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director06 February 2015Active
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director14 September 2022Active
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director17 October 2019Active
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director21 November 2014Active
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director09 November 1987Active
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director21 November 2014Active
Hill End Cottage, Ashmore Green, Newbury, RG18 9EZ

Secretary-Active
Studio Flat, 34 Friar Street, Reading, Uk, RG1 1DX

Secretary07 October 2004Active
12, Chesterfield Road, Newbury, United Kingdom, RG14 7QB

Secretary13 February 2009Active
Unit E, Castle Industrial Park, Castle Way, Newbury, England, RG14 2EZ

Secretary09 January 2015Active
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director06 February 2015Active
Hill End Cottage, Ashmore Green, Newbury, RG18 9EZ

Director-Active
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ

Director29 June 2015Active
12 Chesterfield Road, Newbury, RG14 7QB

Director01 May 2005Active

People with Significant Control

Mr Simon Paul Sheppard
Notified on:20 July 2018
Status:Active
Date of birth:October 1980
Nationality:British
Address:Unit E, Way, Newbury, RG14 2EZ
Nature of control:
  • Significant influence or control
Mr Simon Paul Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Unit E, Way, Newbury, RG14 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Nicholas Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:Unit E, Way, Newbury, RG14 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Unit E, Way, Newbury, RG14 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Termination secretary company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.