UKBizDB.co.uk

REGIMA MEDIC LTD

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

This company is commonly known as Regima Medic Ltd. The company was founded 13 years ago and was given the registration number 07382659. The firm's registered office is in READING. You can find them at Unit 9a Southview Park, Marsack Street Caversham, Reading, Berkshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:REGIMA MEDIC LTD
Company Number:07382659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Unit 9a Southview Park, Marsack Street Caversham, Reading, Berkshire, RG4 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9a, Southview Park, Marsack Street Caversham, Reading, RG4 5AP

Director01 September 2013Active
Unit 9a, Southview Park, Marsack Street Caversham, Reading, RG4 5AP

Director01 September 2013Active
Unit 9a, Southview Park, Marsack Street Caversham, Reading, RG4 5AP

Director01 September 2013Active
Unit 9a, Southview Park, Marsack Street Caversham, Reading, RG4 5AP

Secretary30 June 2015Active
Unit 9a, Southview Park, Marsack Street Caversham, Reading, England, RG4 5AP

Director21 March 2012Active
2 Acacia House, An Castle Green, An Castle Green, Henley On Thames, United Kingdom, RG91UQ

Director21 September 2010Active
Unit 9a, Southview Park, Marsack Street Caversham, Reading, England, RG4 5AP

Director25 May 2011Active

People with Significant Control

Mr Daniel James Faucitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:Unit 9a, Southview Park, Reading, RG4 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Andrew Faucitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Unit 9a, Southview Park, Reading, RG4 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Faucitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Unit 9a, Southview Park, Reading, RG4 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Officers

Change person director company with change date.

Download
2016-07-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Termination secretary company with name termination date.

Download
2015-07-08Officers

Appoint person secretary company with name date.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Capital

Capital allotment shares.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.