About

Registered Number: 04897086
Date of Incorporation: 12/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Milton Priory House, Gate Lane, Wells, Somerset, BA5 1UA

 

Established in 2003, Regal (Wells) Ltd have registered office in Wells in Somerset, it's status is listed as "Active". The business has 5 directors listed as Ambrosini, Adrian Gerald, Rizzuti, Frank, Ambrosini, Jannette Patricia, Clare, Jennifer, Ambrosini, Jannette Patricia at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIZZUTI, Frank 20 March 2008 - 1
AMBROSINI, Jannette Patricia 20 March 2012 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
AMBROSINI, Adrian Gerald 02 September 2018 - 1
AMBROSINI, Jannette Patricia 02 February 2013 01 September 2018 1
CLARE, Jennifer 15 September 2003 11 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 18 September 2019
MR04 - N/A 25 April 2019
AA - Annual Accounts 22 January 2019
MR04 - N/A 23 October 2018
CS01 - N/A 09 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP03 - Appointment of secretary 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 14 September 2015
AAMD - Amended Accounts 21 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 03 July 2013
AP03 - Appointment of secretary 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2009
AD01 - Change of registered office address 06 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 07 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
225 - Change of Accounting Reference Date 26 August 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 22 May 2004
395 - Particulars of a mortgage or charge 03 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 April 2007 Fully Satisfied

N/A

Debenture 06 December 2006 Fully Satisfied

N/A

Legal charge 11 May 2004 Fully Satisfied

N/A

Debenture 19 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.