About

Registered Number: 07193644
Date of Incorporation: 17/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: C/O Welland Power Ltd Unit 2, Welland Business Park, Clay Lake, Spalding, Lincolnshire, PE12 6BL,

 

Regency Power Generation Ltd was founded on 17 March 2010 and has its registered office in Lincolnshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are De Lima Araujo, Pedro Miguel, Farrow, Charles Lloyd, Farrow, Edward John Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LIMA ARAUJO, Pedro Miguel 15 September 2018 - 1
FARROW, Charles Lloyd 17 March 2010 - 1
FARROW, Edward John Russell 17 March 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 August 2020
CH01 - Change of particulars for director 12 August 2020
CH01 - Change of particulars for director 12 August 2020
PSC04 - N/A 12 August 2020
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 02 September 2019
MR04 - N/A 23 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2018
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 16 November 2018
PSC04 - N/A 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
PSC01 - N/A 08 November 2018
PSC05 - N/A 08 November 2018
SH01 - Return of Allotment of shares 08 November 2018
AD01 - Change of registered office address 08 November 2018
CH01 - Change of particulars for director 24 October 2018
AP01 - Appointment of director 27 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 21 March 2018
PSC05 - N/A 21 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 08 August 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AR01 - Annual Return 29 March 2011
NEWINC - New incorporation documents 17 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.