-
REGAL 100 LIMITED - 525 Anlaby Road, Hull, East Yorkshire, HU3 6EN, United Kingdom
Company Information
- Company registration number
- 05892702
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 525 Anlaby Road
- Hull
- East Yorkshire
- HU3 6EN 525 Anlaby Road, Hull, East Yorkshire, HU3 6EN UK
Management
- Managing Directors
- SYKES, Keith
- TEJERO-POVEDANO, Eduardo
- Company secretaries
- GEORGE, Francis
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-08-01
- Age Of Company 2006-08-01 17 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- Mr Keith Sykes
- -
- Mr Keith Sykes
- Alsa Ph Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-08-15
- Last Date: 2022-08-01
-
REGAL 100 LIMITED Company Description
- REGAL 100 LIMITED is a ltd registered in United Kingdom with the Company reg no 05892702. Its current trading status is "live". It was registered 2006-08-01. It has declared SIC or NACE codes as "47730". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-12-31.It can be contacted at 525 Anlaby Road .
Get REGAL 100 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Regal 100 Limited - 525 Anlaby Road, Hull, East Yorkshire, HU3 6EN, United Kingdom
- 2006-08-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REGAL 100 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 2023
-
notification-of-a-person-with-significant-control (2023-05-18) - PSC02
-
cessation-of-a-person-with-significant-control (2023-05-18) - PSC07
-
change-person-director-company-with-change-date (2023-05-18) - CH01
-
capital-allotment-shares (2023-05-18) - SH01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-10) - TM01
-
confirmation-statement-with-updates (2022-08-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-06) - AA
-
change-person-director-company-with-change-date (2021-09-06) - CH01
-
confirmation-statement-with-updates (2021-09-06) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-09) - AA
-
confirmation-statement-with-updates (2020-08-17) - CS01
-
appoint-person-director-company-with-name-date (2020-08-14) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-12) - CS01
-
cessation-of-a-person-with-significant-control (2019-09-18) - PSC07
-
change-to-a-person-with-significant-control (2019-09-17) - PSC04
-
notification-of-a-person-with-significant-control (2019-09-17) - PSC01
-
appoint-person-director-company-with-name-date (2019-09-17) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-07-10) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
-
confirmation-statement-with-updates (2018-08-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
-
confirmation-statement-with-updates (2017-09-04) - CS01
-
termination-director-company-with-name-termination-date (2017-08-31) - TM01
-
change-person-director-company-with-change-date (2017-08-16) - CH01
keyboard_arrow_right 2016
-
resolution (2016-08-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-22) - MR01
-
confirmation-statement-with-updates (2016-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
-
change-person-secretary-company-with-change-date (2012-09-18) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-08) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-04) - AR01
-
change-person-director-company-with-change-date (2010-08-04) - CH01
-
change-person-director-company-with-change-date (2010-08-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
keyboard_arrow_right 2009
-
capital-allotment-shares (2009-12-16) - SH01
-
resolution (2009-11-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2009-11-03) - AA
-
legacy (2009-08-25) - 288c
-
legacy (2009-08-25) - 363a
-
legacy (2009-03-28) - 225
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-27) - 363s
keyboard_arrow_right 2006
-
legacy (2006-09-19) - 288c
-
incorporation-company (2006-08-01) - NEWINC