UKBizDB.co.uk

REGENT MOTORS (OLDHAM) LIMITED

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

This company is commonly known as Regent Motors (oldham) Limited. The company was founded 14 years ago and was given the registration number 06970976. The firm's registered office is in PRESTON. You can find them at 2-3 Winckley Court, Chapel Street, Preston, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:REGENT MOTORS (OLDHAM) LIMITED
Company Number:06970976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 2009
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Redgrave Street, Oldham, England, OL4 2EA

Director05 March 2014Active
70, Redgrave Street, Greenacres, Oldham, United Kingdom, OL4 2EA

Director23 July 2009Active
70, Redgrave Street, Greenacres, Oldham, United Kingdom, OL4 2EA

Secretary23 July 2009Active
70, Redgrave Street, Greenacres, Oldham, United Kingdom, OL4 2EA

Director23 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director23 July 2009Active

People with Significant Control

Mr Karl Leslie Curzon
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Julie Michelle Curzon
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2021-04-25Gazette

Gazette dissolved liquidation.

Download
2021-01-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-10Address

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

Download
2020-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-09Resolution

Resolution.

Download
2019-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Officers

Appoint person director company with name.

Download
2014-03-25Officers

Termination director company with name.

Download
2014-03-25Officers

Termination secretary company with name.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.