UKBizDB.co.uk

REGENECO LIMITED

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

This company is commonly known as Regeneco Limited. The company was founded 15 years ago and was given the registration number 06809131. The firm's registered office is in UXBRIDGE. You can find them at Cowley Business Park, Cowley, Uxbridge, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:REGENECO LIMITED
Company Number:06809131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary01 March 2012Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director06 February 2014Active
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Director30 June 2019Active
10 Belsize Avenue, Ealing, London, W13 9TF

Secretary04 February 2009Active
Cowley, Business Park, Cowley, Uxbridge, England, UB8 2AL

Secretary02 November 2009Active
10 Carnation Close, Leicester Forest East, Leicester, LE3 3QU

Director04 February 2009Active
Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL

Director04 February 2009Active
Cowley, Business Park, Cowley, Uxbridge, UB8 2AL

Director30 June 2017Active
Cowley, Business Park, Cowley, Uxbridge, England, UB8 2AL

Director04 February 2009Active
Cowley, Business Park, Cowley, Uxbridge, England, UB8 2AL

Director04 February 2009Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director13 May 2011Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director13 May 2011Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director13 May 2011Active

People with Significant Control

Galliford Try Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Blake House, 3 Frayswater Place, Uxbridge, United Kingdom, UB8 2AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change corporate secretary company with change date.

Download
2021-01-18Address

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

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.