This company is commonly known as Regeneco (services) Limited. The company was founded 15 years ago and was given the registration number 06809141. 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..
Name | : | REGENECO (SERVICES) LIMITED |
---|---|---|
Company Number | : | 06809141 |
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Corporate Secretary | 01 March 2012 | Active |
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 06 February 2014 | Active |
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 30 June 2019 | Active |
10 Belsize Avenue, Ealing, London, W13 9TF | Secretary | 04 February 2009 | Active |
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL | Secretary | 02 November 2009 | Active |
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL | Director | 04 February 2009 | Active |
Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL | Director | 04 February 2009 | Active |
Cowley Business Park, Cowley, Uxbridge, UB8 2AL | Director | 30 June 2017 | Active |
92 Tilehouse Green Lane, Knowle, Solihull, B93 9ER | Director | 04 February 2009 | Active |
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL | Director | 04 February 2009 | Active |
Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL | Director | 13 May 2011 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 13 May 2011 | Active |
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL | Director | 13 May 2011 | Active |
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL | Director | 13 May 2011 | Active |
Galliford Try Construction & Investments Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Officers | Change corporate secretary company with change date. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.