About

Registered Number: 03711442
Date of Incorporation: 11/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Units 1-4, Radnor Park Industrial Estate, Back Lane Congleton, Cheshire, CW12 4XJ

 

Based in Back Lane Congleton, Reginox Uk Ltd was registered on 11 February 1999, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMIT, Gerrit 17 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SEPPENWOOLDE, Gerrit Dinant 14 February 2011 - 1
BROCKHURST, Andrea Joy 11 February 1999 17 March 1999 1
LUBBERS, Arjan 19 August 2009 14 February 2011 1
SEPPENWOOLDE, Gerrit Dinant 19 May 2004 19 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 06 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 13 February 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 13 February 2017
SH01 - Return of Allotment of shares 19 December 2016
AA - Annual Accounts 15 September 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AA - Annual Accounts 06 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 09 September 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 10 September 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 15 May 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 20 February 2003
287 - Change in situation or address of Registered Office 02 June 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 18 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
AA - Annual Accounts 29 October 2001
395 - Particulars of a mortgage or charge 12 June 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
288b - Notice of resignation of directors or secretaries 12 April 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
225 - Change of Accounting Reference Date 23 March 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 August 2012 Fully Satisfied

N/A

Fixed and floating 01 May 2003 Fully Satisfied

N/A

Legal charge 01 March 2002 Fully Satisfied

N/A

Mortgage debenture 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.