UKBizDB.co.uk

REGIS REMOVALS LIMITED

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

This company is commonly known as Regis Removals Limited. The company was founded 16 years ago and was given the registration number 06497879. The firm's registered office is in BOGNOR REGIS. You can find them at 6-7 Clock Park, Shripney Road, Bognor Regis, . This company's SIC code is 49420 - Removal services.

Company Information

Name:REGIS REMOVALS LIMITED
Company Number:06497879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH

Director28 February 2019Active
6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH

Director28 February 2019Active
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, England, PO20 1QH

Secretary08 February 2008Active
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, England, PO20 1QH

Director08 February 2008Active
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, England, PO20 1QH

Director08 February 2008Active
9, Vinnetrow Business Park, Vinnetrow Road, Chichester, England, PO20 1QH

Director08 February 2008Active

People with Significant Control

Mr Matthew Clive Smith
Notified on:28 February 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver James Goddard
Notified on:28 February 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Wride
Notified on:19 March 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:9, Vinnetrow Business Park, Chichester, England, PO20 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lois Humphery
Notified on:19 March 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:9, Vinnetrow Business Park, Chichester, England, PO20 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Humphery
Notified on:19 March 2017
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:9, Vinnetrow Business Park, Chichester, England, PO20 1QH
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Capital

Capital allotment shares.

Download
2023-05-13Capital

Capital allotment shares.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-20Capital

Capital cancellation shares.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Capital

Capital allotment shares.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.