About

Registered Number: 03256328
Date of Incorporation: 30/09/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 254 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

 

Founded in 1996, D.A. Regan (Sussex) Ltd are based in West Sussex. Currently we aren't aware of the number of employees at the the organisation. Laycock, Jacqueline Patricia, Regan, Desmond William Frederick, Yates, Alan John are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Alan John 18 November 1996 28 March 2003 1
Secretary Name Appointed Resigned Total Appointments
LAYCOCK, Jacqueline Patricia 28 March 2003 24 August 2006 1
REGAN, Desmond William Frederick 24 August 2006 27 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 October 2017
CH03 - Change of particulars for secretary 11 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH03 - Change of particulars for secretary 24 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 26 March 2002
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
363s - Annual Return 12 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
287 - Change in situation or address of Registered Office 03 October 1996
NEWINC - New incorporation documents 30 September 1996

Mortgages & Charges

Description Date Status Charge by
Deed of deposit and charge 22 October 2001 Outstanding

N/A

Debenture 27 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.