REGIN PRODUCTS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3NY

Company number 02012133
Status Active
Incorporation Date 21 April 1986
Company Type Private Limited Company
Address MONTAGU HOUSE, 81 HIGH STREET, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 3NY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Daniel Jason Wingad on 30 November 2016; Director's details changed for Stuart Lawson Simpson on 16 June 2016. The most likely internet sites of REGIN PRODUCTS LIMITED are www.reginproducts.co.uk, and www.regin-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to St Neots Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regin Products Limited is a Private Limited Company. The company registration number is 02012133. Regin Products Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of Regin Products Limited is Montagu House 81 High Street Huntingdon Cambridgeshire United Kingdom Pe29 3ny. The company`s financial liabilities are £413.49k. It is £15.99k against last year. . SIMPSON, Joanna Louise is a Secretary of the company. SIMPSON, Joanna Louise is a Director of the company. SIMPSON, Stuart Lawson is a Director of the company. WINGAD, Daniel Jason is a Director of the company. Secretary SIMPSON, Malcolm Stuart Lawson has been resigned. Secretary SIMPSON, Pamela has been resigned. Secretary SIMPSON, Stuart Lawson has been resigned. Director SIMPSON, Malcolm Stuart Lawson has been resigned. The company operates in "Non-specialised wholesale trade".


regin products Key Finiance

LIABILITIES £413.49k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMPSON, Joanna Louise
Appointed Date: 25 March 2010

Director
SIMPSON, Joanna Louise
Appointed Date: 01 March 2012
55 years old

Director

Director
WINGAD, Daniel Jason
Appointed Date: 18 January 2001
54 years old

Resigned Directors

Secretary
SIMPSON, Malcolm Stuart Lawson
Resigned: 31 December 1996

Secretary
SIMPSON, Pamela
Resigned: 02 April 2007
Appointed Date: 31 December 1996

Secretary
SIMPSON, Stuart Lawson
Resigned: 24 March 2010
Appointed Date: 02 April 2007

Director
SIMPSON, Malcolm Stuart Lawson
Resigned: 02 April 2007
84 years old

Persons With Significant Control

Stuart Lawson Simpson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REGIN PRODUCTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Director's details changed for Daniel Jason Wingad on 30 November 2016
16 Jun 2016
Director's details changed for Stuart Lawson Simpson on 16 June 2016
16 Jun 2016
Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY to Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY on 16 June 2016
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 94 more events
17 Jun 1986
Gazettable document

04 Jun 1986
Company name changed followquick LIMITED\certificate issued on 04/06/86

03 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1986
Registered office changed on 03/06/86 from: 47 brunswick place london N1 6EE

21 Apr 1986
Incorporation

REGIN PRODUCTS LIMITED Charges

4 June 2014
Charge code 0201 2133 0004
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as or being unit 8 tower square…
18 April 2014
Charge code 0201 2133 0003
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 tower square huntingdon cambs PE29 7DT…
21 November 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as or being 10,11 and 12 tower…
11 April 1988
Debenture
Delivered: 18 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…