This company is commonly known as Regina Industries Limited. The company was founded 74 years ago and was given the registration number 00469468. The firm's registered office is in NEWCASTLE. You can find them at Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, Staffordshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | REGINA INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00469468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, Staffordshire, ST5 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Secretary | 28 February 2022 | Active |
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Director | 01 March 2022 | Active |
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Director | - | Active |
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Director | 20 June 1994 | Active |
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Director | 28 February 2022 | Active |
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Secretary | 18 December 1991 | Active |
40 Emerson Road, Cobridge, Stoke On Trent, ST6 3JJ | Secretary | - | Active |
38 Delaney Drive, Parkhall, Stoke On Trent, ST3 5RG | Director | 17 July 1996 | Active |
38 Delaney Drive, Parkhall, Stoke On Trent, ST3 5RG | Director | - | Active |
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Director | 24 July 1992 | Active |
Brookhouse Road, Parkhouse West Industrial Estate, Newcastle, ST5 7RU | Director | - | Active |
Ms Nicola Ann Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | Brookhouse Road, Newcastle, ST5 7RU |
Nature of control | : |
|
Mrs Fiona Caroline Barratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Brookhouse Road, Newcastle, ST5 7RU |
Nature of control | : |
|
Trustees Of Cara Barratt Cara Barratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Address | : | Brookhouse Road, Newcastle, ST5 7RU |
Nature of control | : |
|
Miss Natalie Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Address | : | Brookhouse Road, Newcastle, ST5 7RU |
Nature of control | : |
|
Miss Jade Emma Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Address | : | Brookhouse Road, Newcastle, ST5 7RU |
Nature of control | : |
|
Mr Grant Schuller Barratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Address | : | Brookhouse Road, Newcastle, ST5 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Second filing of director appointment with name. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person secretary company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Officers | Change person secretary company with change date. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.