REGENT MANUFACTURING CO (BIRMINGHAM) LIMITED(THE)
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1JP

Company number 00428130
Status Active
Incorporation Date 22 January 1947
Company Type Private Limited Company
Address UNIT31 COLESHILL INDUSTRIAL ESTATE, STATION ROAD, COLESHILL, BIRMINGHAM, B46 1JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 400 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 400 . The most likely internet sites of REGENT MANUFACTURING CO (BIRMINGHAM) LIMITED(THE) are www.regentmanufacturingcobirmingham.co.uk, and www.regent-manufacturing-co-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Regent Manufacturing Co Birmingham Limited The is a Private Limited Company. The company registration number is 00428130. Regent Manufacturing Co Birmingham Limited The has been working since 22 January 1947. The present status of the company is Active. The registered address of Regent Manufacturing Co Birmingham Limited The is Unit31 Coleshill Industrial Estate Station Road Coleshill Birmingham B46 1jp. . BURROWS, Elizabeth Jayne is a Secretary of the company. SOUTHGATE, Robert Arthur is a Director of the company. Secretary SHOTTON, Jessica Margaret has been resigned. Secretary SOUTHGATE, Robert Arthur has been resigned. Director SOUTHGATE, Arthur Desmond has been resigned. Director SOUTHGATE, Eric George has been resigned. The company operates in "Non-trading company".


regent manufacturing co (birmingham) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURROWS, Elizabeth Jayne
Appointed Date: 15 August 2006

Director

Resigned Directors

Secretary
SHOTTON, Jessica Margaret
Resigned: 23 February 1993

Secretary
SOUTHGATE, Robert Arthur
Resigned: 15 August 2006
Appointed Date: 23 February 1993

Director
SOUTHGATE, Arthur Desmond
Resigned: 13 June 1991
99 years old

Director
SOUTHGATE, Eric George
Resigned: 15 August 2006
90 years old

REGENT MANUFACTURING CO (BIRMINGHAM) LIMITED(THE) Events

27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400

24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400

...
... and 66 more events
06 Aug 1987
Full accounts made up to 31 December 1986

06 Aug 1987
Return made up to 09/07/87; full list of members

19 Jun 1986
Full accounts made up to 31 December 1985

19 Jun 1986
Return made up to 20/06/86; full list of members

22 Jan 1947
Incorporation