UKBizDB.co.uk

REGGIN (COMPUTERS) LTD

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

This company is commonly known as Reggin (computers) Ltd. The company was founded 34 years ago and was given the registration number 02451701. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:REGGIN (COMPUTERS) LTD
Company Number:02451701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU

Director01 January 2015Active
Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU

Director01 November 2003Active
26, Turpins Rise, Windlesham, GU20 6NG

Secretary31 December 2008Active
5 Kent Drive, Teddington, TW11 0PD

Secretary-Active
Eller Grove Birches Road, Turton, Bolton, BL7 0DX

Secretary29 October 2002Active
19 Brook Avenue North, New Milton, BH25 5HE

Secretary01 May 2003Active
57 Samber Close, Lymington, SO41 9LE

Secretary30 June 2003Active
32 Devonshire Road, Salisbury, SP1 3NW

Secretary01 October 2003Active
26, Turpins Rise, Windlesham, GU20 6NG

Director31 December 2008Active
Eller Grove Birches Road, Turton, Bolton, BL7 0DX

Director21 October 2002Active
19 Brook Avenue North, New Milton, BH25 5HE

Director21 October 2002Active
2 Huxley Close, Locks Heath, Southampton, SO31 6RR

Director-Active
2 Huxley Close, Locks Heath, Southampton, SO31 6RR

Director31 March 1998Active
25 Ravensfield Gardens, Ewell, Epsom, KT19 0ST

Director-Active
20 Grafton Avenue, Rochester, ME1 2RP

Director-Active
57 Samber Close, Lymington, SO41 9LE

Director05 September 2003Active
32 Devonshire Road, Salisbury, SP1 3NW

Director01 October 2003Active
Chamberlains Farmhouse, Linford Road Poulner, Ringwood, D24 1TY

Director25 April 2003Active

People with Significant Control

Motor Trade Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Officers

Change person director company with change date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Officers

Appoint person director company with name date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.