This company is commonly known as The Regal Evesham Ltd. The company was founded 15 years ago and was given the registration number 06854762. The firm's registered office is in EVESHAM. You can find them at First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | THE REGAL EVESHAM LTD |
---|---|---|
Company Number | : | 06854762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England, WR11 4BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Port Street, Evesham, England, WR11 3LD | Director | 01 January 2014 | Active |
41, Port Street, Evesham, England, WR11 3LD | Director | 23 July 2012 | Active |
41, Port Street, Evesham, England, WR11 3LD | Corporate Director | 01 February 2012 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Secretary | 21 March 2009 | Active |
41, Ringshall End Ringshall, Berkhamsted, United Kingdom, WR11 3LD | Secretary | 08 June 2009 | Active |
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP | Director | 21 March 2009 | Active |
Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, United Kingdom, WR11 1GP | Director | 24 September 2012 | Active |
43, Merstow Green, Evesham, United Kingdom, WR11 4BB | Director | 01 November 2010 | Active |
41, Port Street, Evesham, United Kingdom, WR11 3LD | Director | 05 June 2009 | Active |
43, Merstow Green, Evesham, United Kingdom, WR11 4BB | Director | 31 August 2010 | Active |
1 Cavalier Court, Chesham Road, Berkhamsted, HP4 3AL | Director | 21 March 2009 | Active |
43, Merstow Green, Evesham, United Kingdom, WR11 4BB | Director | 01 November 2010 | Active |
Lumiere Kinesis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Port Street, Evesham, England, WR11 3LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Change corporate director company with change date. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-23 | Resolution | Resolution. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.