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.
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 | : |
|
Registered Address | : | Unit E, Castle Industrial Park, Castle, Way, Newbury, Berkshire, RG14 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 06 February 2015 | Active |
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 14 September 2022 | Active |
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 17 October 2019 | Active |
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 21 November 2014 | Active |
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 09 November 1987 | Active |
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 21 November 2014 | Active |
Hill End Cottage, Ashmore Green, Newbury, RG18 9EZ | Secretary | - | Active |
Studio Flat, 34 Friar Street, Reading, Uk, RG1 1DX | Secretary | 07 October 2004 | Active |
12, Chesterfield Road, Newbury, United Kingdom, RG14 7QB | Secretary | 13 February 2009 | Active |
Unit E, Castle Industrial Park, Castle Way, Newbury, England, RG14 2EZ | Secretary | 09 January 2015 | Active |
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 06 February 2015 | Active |
Hill End Cottage, Ashmore Green, Newbury, RG18 9EZ | Director | - | Active |
Unit E, Castle Industrial Park, Castle, Way, Newbury, RG14 2EZ | Director | 29 June 2015 | Active |
12 Chesterfield Road, Newbury, RG14 7QB | Director | 01 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.