About

Registered Number: 03159353
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, Warwickshire, CV1 4PB

 

Established in 1996, Reginson Engineering Ltd have registered office in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Hatch, Christine Frances, Hatch, Ryan Steven, Hatch, Stephen John, Hatch, Thomas Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, Christine Frances 21 December 2001 - 1
HATCH, Ryan Steven 07 August 2019 - 1
HATCH, Stephen John 15 February 1996 - 1
HATCH, Thomas Neil 07 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 September 2019
MR04 - N/A 14 September 2019
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
PSC07 - N/A 16 August 2019
PSC02 - N/A 16 August 2019
MR01 - N/A 07 August 2019
MR01 - N/A 01 July 2019
CS01 - N/A 06 March 2019
AA01 - Change of accounting reference date 22 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 July 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 August 2014
AAMD - Amended Accounts 19 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 03 December 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 20 March 2008
395 - Particulars of a mortgage or charge 13 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 10 March 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
363s - Annual Return 21 February 1999
363s - Annual Return 17 February 1998
RESOLUTIONS - N/A 29 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
AA - Annual Accounts 29 December 1997
395 - Particulars of a mortgage or charge 18 December 1997
225 - Change of Accounting Reference Date 28 November 1997
RESOLUTIONS - N/A 23 June 1997
AA - Annual Accounts 23 June 1997
363a - Annual Return 17 March 1997
287 - Change in situation or address of Registered Office 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288 - N/A 29 February 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

Legal charge 17 October 2012 Outstanding

N/A

Legal charge 11 March 2011 Fully Satisfied

N/A

Legal charge 30 November 2007 Fully Satisfied

N/A

Mortgage debenture 12 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.