About

Registered Number: 01342217
Date of Incorporation: 05/12/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

 

Having been setup in 1977, Regis Machinery (Sales) Ltd has its registered office in Bognor Regis, West Sussex, it has a status of "Active". We don't currently know the number of employees at this company. Regis Machinery (Sales) Ltd has 4 directors listed as Bargery, David, Bright, Carole, Bargery, John, Bargery, Valerie Loretta.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARGERY, David 01 August 1999 - 1
BRIGHT, Carole 01 January 2004 - 1
BARGERY, John N/A 15 May 2005 1
BARGERY, Valerie Loretta N/A 30 September 2000 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 07 October 2019
AAMD - Amended Accounts 15 April 2019
AA - Annual Accounts 25 March 2019
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 24 August 2017
MR04 - N/A 18 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 08 September 2015
CH03 - Change of particulars for secretary 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 19 May 2011
CH01 - Change of particulars for director 09 May 2011
AR01 - Annual Return 14 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 16 September 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AA - Annual Accounts 19 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
353 - Register of members 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 17 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 10 October 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 30 September 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 25 October 1990
363a - Annual Return 25 October 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 15 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.