-
REGENT MOTORS LIMITED - 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, United Kingdom
Company Information
- Company registration number
- 04624587
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 20 Mannin Way
- Lancaster Business Park, Caton Road
- Lancaster
- Lancashire
- LA1 3SW 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SW UK
Management
- Managing Directors
- CORDINGLEY, Nigel Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-23
- Dissolved on
- 2020-09-22
- SIC/NACE
- 45112
Ownership
- Beneficial Owners
- Mr Nigel Robert Cordingley
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-01-06
- Last Date: 2018-12-23
-
REGENT MOTORS LIMITED Company Description
- REGENT MOTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 04624587. Its current trading status is "closed". It was registered 2002-12-23. It has declared SIC or NACE codes as "45112". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at 20 Mannin Way .
Get REGENT MOTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Regent Motors Limited - 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, United Kingdom
Did you know? kompany provides original and official company documents for REGENT MOTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-02-05) - DS01
-
gazette-notice-voluntary (2020-02-18) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-22) - AA
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-06-08) - AA
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
termination-secretary-company-with-name (2014-04-01) - TM02
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-26) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-24) - AR01
-
change-person-director-company-with-change-date (2009-12-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-05-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-21) - AA
-
legacy (2008-01-09) - 363s
keyboard_arrow_right 2007
-
legacy (2007-01-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-04-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-07) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-04-27) - AA
-
legacy (2006-01-10) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-05) - AA
-
legacy (2005-01-04) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-16) - 363s
-
legacy (2004-01-07) - 288b
-
legacy (2004-01-07) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-04-26) - AA
keyboard_arrow_right 2003
-
legacy (2003-05-12) - 225
keyboard_arrow_right 2002
-
incorporation-company (2002-12-23) - NEWINC