This company is commonly known as Regentruck Limited. The company was founded 55 years ago and was given the registration number 00946267. The firm's registered office is in HAMPSHIRE. You can find them at Kingsclere Road, Basingstoke, Hampshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | REGENTRUCK LIMITED |
---|---|---|
Company Number | : | 00946267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1969 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Director | 01 April 2023 | Active |
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Director | 10 October 2023 | Active |
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Secretary | - | Active |
Uplands, Itchen Abbas, Winchester, SO21 1AX | Director | - | Active |
2 Clent Drive, Hagley, DY9 9LN | Director | 06 November 2006 | Active |
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Director | 26 September 2011 | Active |
Bornwiesweg 33, Schlangenbad, Germany, | Director | - | Active |
The Brambles, Hatchbury Lane Vernham Dean, Andover, | Director | - | Active |
Rulaenderstr. 22, Mainz, Germany, | Director | 01 July 2002 | Active |
Kimbers Town Pond Lane, Southmoor, Abingdon, OX13 5HS | Director | 01 June 1995 | Active |
24 Knights Cliffe, Shevington, Wigan, WN6 | Director | - | Active |
11 Norfolk House, Courtlands, Richmond, TW10 5AT | Director | 25 January 1999 | Active |
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Director | 13 October 2020 | Active |
Beethovenstrabe 11, Eisenberg, Rheinland Pfalz, Germany, | Director | - | Active |
35 Heightington Place, Stourport On Severn, DY13 0BE | Director | - | Active |
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Director | 05 November 2007 | Active |
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Director | 02 October 2017 | Active |
Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ | Director | 19 March 2008 | Active |
64 Cambrian Way, Basingstoke, RG22 5AJ | Director | 14 December 1992 | Active |
Kion Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 8, Thea-Rasche-Strasse, 60549 Frankfurt, Germany, |
Nature of control | : |
|
Linde Material Handling (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsclere Road, Basingstoke, England, RG21 6XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Officers | Second filing of director appointment with name. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.