This company is commonly known as Regenecoll Limited. The company was founded 9 years ago and was given the registration number 09555659. The firm's registered office is in SALE MOOR. You can find them at Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REGENECOLL LIMITED |
---|---|---|
Company Number | : | 09555659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, England, M33 3HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F3 Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT | Director | 25 December 2018 | Active |
F3 Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT | Director | 25 December 2018 | Active |
F3 Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT | Director | 25 December 2018 | Active |
Marsland Chambers, 1a Marsland Road, Sale Moor, England, M33 3HP | Director | 22 April 2015 | Active |
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP | Director | 25 December 2018 | Active |
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP | Director | 25 December 2018 | Active |
Mr Anthony John Sheridan | ||
Notified on | : | 25 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | F3 Longford Trading Estate, Thomas Street, Manchester, England, M32 0JT |
Nature of control | : |
|
Mr Julian Nigel Soloway | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Mrs Julie Amanda Bowmer | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.