UKBizDB.co.uk

REGENECOLL LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
F3 Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT

Director25 December 2018Active
F3 Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT

Director25 December 2018Active
F3 Longford Trading Estate, Thomas Street, Stretford, Manchester, England, M32 0JT

Director25 December 2018Active
Marsland Chambers, 1a Marsland Road, Sale Moor, England, M33 3HP

Director22 April 2015Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director25 December 2018Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director25 December 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Address

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

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-30Address

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

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.