D.A. REGAN (SUSSEX) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Adur » BN43 6BF

Company number 03256328
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 254 UPPER SHOREHAM ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 6BF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of D.A. REGAN (SUSSEX) LIMITED are www.daregansussex.co.uk, and www.d-a-regan-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Portslade Rail Station is 2.4 miles; to Preston Park Rail Station is 4.6 miles; to Moulsecoomb Rail Station is 6.2 miles; to Burgess Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A Regan Sussex Limited is a Private Limited Company. The company registration number is 03256328. D A Regan Sussex Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of D A Regan Sussex Limited is 254 Upper Shoreham Road Shoreham by Sea West Sussex Bn43 6bf. The company`s financial liabilities are £3.62k. It is £1.61k against last year. And the total assets are £27.95k, which is £1.46k against last year. LAYCOCK, Jacqueline Patricia is a Secretary of the company. REGAN, Dennis Anthony Frank is a Director of the company. Secretary LAYCOCK, Jacqueline Patricia has been resigned. Secretary MARSH, Robert Alan has been resigned. Secretary REGAN, Dennis Anthony Frank has been resigned. Secretary REGAN, Desmond William Frederick has been resigned. Secretary REGAN, John Denis has been resigned. Secretary YATES, Alan John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director REGAN, Dennis Anthony Frank has been resigned. Director REGAN, Dennis Anthony has been resigned. Director REGAN, John Denis has been resigned. Director REGAN, John Denis has been resigned. Director YATES, Alan John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


d.a. regan (sussex) Key Finiance

LIABILITIES £3.62k
+80%
CASH n/a
TOTAL ASSETS £27.95k
+5%
All Financial Figures

Current Directors

Secretary
LAYCOCK, Jacqueline Patricia
Appointed Date: 27 September 2006

Director
REGAN, Dennis Anthony Frank
Appointed Date: 27 September 2006
64 years old

Resigned Directors

Secretary
LAYCOCK, Jacqueline Patricia
Resigned: 24 August 2006
Appointed Date: 28 March 2003

Secretary
MARSH, Robert Alan
Resigned: 01 April 1997
Appointed Date: 19 November 1996

Secretary
REGAN, Dennis Anthony Frank
Resigned: 28 March 2003
Appointed Date: 01 April 1997

Secretary
REGAN, Desmond William Frederick
Resigned: 27 September 2006
Appointed Date: 24 August 2006

Secretary
REGAN, John Denis
Resigned: 27 September 2006
Appointed Date: 24 August 2006

Secretary
YATES, Alan John
Resigned: 18 November 1996
Appointed Date: 01 October 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 October 1996
Appointed Date: 30 September 1996

Director
REGAN, Dennis Anthony Frank
Resigned: 24 August 2006
Appointed Date: 21 August 2000
64 years old

Director
REGAN, Dennis Anthony
Resigned: 24 June 1999
Appointed Date: 01 April 1997
64 years old

Director
REGAN, John Denis
Resigned: 27 September 2006
Appointed Date: 24 August 2006
86 years old

Director
REGAN, John Denis
Resigned: 27 September 2006
Appointed Date: 24 August 2006
86 years old

Director
YATES, Alan John
Resigned: 28 March 2003
Appointed Date: 18 November 1996
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 October 1996
Appointed Date: 30 September 1996

Persons With Significant Control

Mr Dennis Anthony Frank Regan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.A. REGAN (SUSSEX) LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

03 Mar 2015
Total exemption small company accounts made up to 30 September 2014
28 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 66 more events
03 Oct 1996
New director appointed
03 Oct 1996
Secretary resigned
03 Oct 1996
Director resigned
03 Oct 1996
Registered office changed on 03/10/96 from: 43 lawrence road hove east sussex BN3 5QE
30 Sep 1996
Incorporation

D.A. REGAN (SUSSEX) LIMITED Charges

22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Zurich Insurance Company
Description: The sum of £5,000 in the separate designated deposit…
27 November 1997
Debenture
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…