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.
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 | : |
|
Registered Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU | Director | 01 January 2015 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU | Director | 01 November 2003 | Active |
26, Turpins Rise, Windlesham, GU20 6NG | Secretary | 31 December 2008 | Active |
5 Kent Drive, Teddington, TW11 0PD | Secretary | - | Active |
Eller Grove Birches Road, Turton, Bolton, BL7 0DX | Secretary | 29 October 2002 | Active |
19 Brook Avenue North, New Milton, BH25 5HE | Secretary | 01 May 2003 | Active |
57 Samber Close, Lymington, SO41 9LE | Secretary | 30 June 2003 | Active |
32 Devonshire Road, Salisbury, SP1 3NW | Secretary | 01 October 2003 | Active |
26, Turpins Rise, Windlesham, GU20 6NG | Director | 31 December 2008 | Active |
Eller Grove Birches Road, Turton, Bolton, BL7 0DX | Director | 21 October 2002 | Active |
19 Brook Avenue North, New Milton, BH25 5HE | Director | 21 October 2002 | Active |
2 Huxley Close, Locks Heath, Southampton, SO31 6RR | Director | - | Active |
2 Huxley Close, Locks Heath, Southampton, SO31 6RR | Director | 31 March 1998 | Active |
25 Ravensfield Gardens, Ewell, Epsom, KT19 0ST | Director | - | Active |
20 Grafton Avenue, Rochester, ME1 2RP | Director | - | Active |
57 Samber Close, Lymington, SO41 9LE | Director | 05 September 2003 | Active |
32 Devonshire Road, Salisbury, SP1 3NW | Director | 01 October 2003 | Active |
Chamberlains Farmhouse, Linford Road Poulner, Ringwood, D24 1TY | Director | 25 April 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Officers | Appoint person director company with name date. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.