About

Registered Number: 02098380
Date of Incorporation: 10/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Walton Street Works, Walton Street, Colne, Lancashire, BB8 0EL

 

Regal Precision Engineers (Colne) Ltd was registered on 10 February 1987, it's status at Companies House is "Active". This business has 9 directors listed as Kitchen, Raymond, Kitchen, Simon Andrew, Sorbie, Ian Ronald, Cresswell, Peter John, Ingleby, Gordon, Kitchen, Eleanor Christine, Lee, Stephen Patrick, Nicholson, Howard James, Sorbie, Thomas Harold. Currently we aren't aware of the number of employees at the Regal Precision Engineers (Colne) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, Raymond N/A - 1
KITCHEN, Simon Andrew 12 February 1997 - 1
SORBIE, Ian Ronald 02 December 1994 - 1
CRESSWELL, Peter John N/A 05 May 1994 1
INGLEBY, Gordon 02 December 1994 11 August 2000 1
KITCHEN, Eleanor Christine N/A 05 June 2000 1
LEE, Stephen Patrick 24 November 2011 29 December 2016 1
NICHOLSON, Howard James 23 April 1999 24 November 2011 1
SORBIE, Thomas Harold N/A 17 August 1995 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 27 September 2012
SH08 - Notice of name or other designation of class of shares 13 August 2012
SH01 - Return of Allotment of shares 13 August 2012
SH01 - Return of Allotment of shares 13 August 2012
RESOLUTIONS - N/A 03 August 2012
CC04 - Statement of companies objects 03 August 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 23 August 2004
AA - Annual Accounts 18 August 2004
395 - Particulars of a mortgage or charge 06 February 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 29 July 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 03 September 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
RESOLUTIONS - N/A 10 January 1995
288 - N/A 04 January 1995
288 - N/A 11 December 1994
AAMD - Amended Accounts 23 November 1994
AAMD - Amended Accounts 23 November 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 August 1994
288 - N/A 06 August 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 08 September 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 07 July 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 27 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1988
395 - Particulars of a mortgage or charge 22 June 1988
PUC 2 - N/A 05 May 1988
RESOLUTIONS - N/A 08 April 1988
123 - Notice of increase in nominal capital 08 April 1988
288 - N/A 29 March 1988
GAZ(U) - N/A 17 March 1987
288 - N/A 17 March 1987
287 - Change in situation or address of Registered Office 17 March 1987
395 - Particulars of a mortgage or charge 16 March 1987
CERTNM - Change of name certificate 23 February 1987
CERTINC - N/A 10 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 30 January 2004 Outstanding

N/A

Debenture 10 May 1988 Outstanding

N/A

Mortgage debenture 11 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.