UKBizDB.co.uk

THE REGAL EVESHAM LTD

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
41, Port Street, Evesham, England, WR11 3LD

Director01 January 2014Active
41, Port Street, Evesham, England, WR11 3LD

Director23 July 2012Active
41, Port Street, Evesham, England, WR11 3LD

Corporate Director01 February 2012Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Secretary21 March 2009Active
41, Ringshall End Ringshall, Berkhamsted, United Kingdom, WR11 3LD

Secretary08 June 2009Active
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

Director21 March 2009Active
Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, United Kingdom, WR11 1GP

Director24 September 2012Active
43, Merstow Green, Evesham, United Kingdom, WR11 4BB

Director01 November 2010Active
41, Port Street, Evesham, United Kingdom, WR11 3LD

Director05 June 2009Active
43, Merstow Green, Evesham, United Kingdom, WR11 4BB

Director31 August 2010Active
1 Cavalier Court, Chesham Road, Berkhamsted, HP4 3AL

Director21 March 2009Active
43, Merstow Green, Evesham, United Kingdom, WR11 4BB

Director01 November 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Change corporate director company with change date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-23Resolution

Resolution.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.