Warning: file_put_contents(c/a7c14c89e6b295380447c6e719a437c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e95ec7fa535e1bcde12a962e5ff1ab7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Regent Mis Limited, CH41 5AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGENT MIS LIMITED

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

This company is commonly known as Regent Mis Limited. The company was founded 20 years ago and was given the registration number 04818960. The firm's registered office is in BIRKENHEAD. You can find them at C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REGENT MIS LIMITED
Company Number:04818960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom, CH41 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS

Director03 July 2014Active
PO BOX 180 Modderfontein 1645, 101 7k Ave Edenvale, Johannesburg, South Africa, FOREIGN

Secretary23 March 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary02 July 2003Active
Regent House, 316 Beulah Hill, Upper Norwood, London, SE19 3HF

Corporate Secretary05 October 2004Active
PO BOX 781603 Sandton 2146, Slantana Road, Mornigside, Rsa, FOREIGN

Director02 July 2003Active
Regent House, 316 Beulah Hill, Upper Norwood, SE19 3HF

Director30 September 2010Active
Regent House, 316 Beulah Hill, Upper Norwood, London, SE19 3HF

Corporate Director05 October 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director02 July 2003Active

People with Significant Control

Mr William Evans
Notified on:07 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Address

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

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Address

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

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.