UKBizDB.co.uk

REGENERATE (2016) LIMITED

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

This company is commonly known as Regenerate (2016) Limited. The company was founded 7 years ago and was given the registration number 10456621. The firm's registered office is in COALVILLE. You can find them at 113 Belvior Road, , Coalville, Leicestershire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:REGENERATE (2016) LIMITED
Company Number:10456621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:113 Belvior Road, Coalville, Leicestershire, England, LE67 3PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, High Street, Pontypridd, Wales, CF37 1QJ

Director22 July 2020Active
5, High Street, Pontypridd, Wales, CF37 1QJ

Director18 October 2017Active
5, High Street, Pontypridd, Wales, CF37 1QJ

Director14 June 2021Active
5, High Street, Pontypridd, Wales, CF37 1QJ

Director26 October 2023Active
255 Ashby Road, Coalville, United Kingdom, LE67 3LG

Director01 November 2016Active

People with Significant Control

Ms Kornkanok Intapho
Notified on:01 March 2023
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Wales
Address:5, High Street, Pontypridd, Wales, CF37 1QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Malcolm Elwood
Notified on:02 November 2022
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Wales
Address:5, High Street, Pontypridd, Wales, CF37 1QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Kornkanok Intapho
Notified on:09 November 2021
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Wales
Address:14, Ninian Road, Cardiff, Wales, CF23 5EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Clive John Dann
Notified on:18 October 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Wales
Address:5, High Street, Pontypridd, Wales, CF37 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smart Corporate Holdings Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:113 Belvior Road, Coalville, England, LE67 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Marcus Raymond Smart
Notified on:01 November 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:255 Ashby Road, Coalville, United Kingdom, LE67 3LG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.