REGENT ENGINEERS LIMITED
WIGSTON REGENT ENGINEERS (PRESSINGS) LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 4YQ

Company number 00914011
Status Active
Incorporation Date 24 August 1967
Company Type Private Limited Company
Address HARRY DALBY ENGINEERING LTD, GLOUCESTER CRESCENT, WIGSTON, LEICESTERSHIRE, LE18 4YQ
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Richard Benjamin Dalby as a director on 4 January 2016. The most likely internet sites of REGENT ENGINEERS LIMITED are www.regentengineers.co.uk, and www.regent-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. The distance to to Leicester Rail Station is 2.9 miles; to Narborough Rail Station is 3.4 miles; to Syston Rail Station is 7.5 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Engineers Limited is a Private Limited Company. The company registration number is 00914011. Regent Engineers Limited has been working since 24 August 1967. The present status of the company is Active. The registered address of Regent Engineers Limited is Harry Dalby Engineering Ltd Gloucester Crescent Wigston Leicestershire Le18 4yq. . ILES, Stephen David is a Secretary of the company. DALBY, Harry Robert is a Director of the company. DALBY, Richard Benjamin is a Director of the company. DALBY, Ulla Karita Mona Lisa is a Director of the company. ILES, Stephen David is a Director of the company. Secretary GUEST, John Edwin has been resigned. Director GUEST, John Edwin has been resigned. Director LEWIS, Glenda Mary Elizabeth Janet has been resigned. Director LEWIS, Michael John has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
ILES, Stephen David
Appointed Date: 05 May 1999

Director
DALBY, Harry Robert
Appointed Date: 05 May 1999
85 years old

Director
DALBY, Richard Benjamin
Appointed Date: 04 January 2016
38 years old

Director
DALBY, Ulla Karita Mona Lisa
Appointed Date: 01 January 2004
77 years old

Director
ILES, Stephen David
Appointed Date: 05 May 1999
60 years old

Resigned Directors

Secretary
GUEST, John Edwin
Resigned: 05 May 1999

Director
GUEST, John Edwin
Resigned: 21 October 2000
82 years old

Director
LEWIS, Glenda Mary Elizabeth Janet
Resigned: 05 May 1999
84 years old

Director
LEWIS, Michael John
Resigned: 05 May 1999
92 years old

Persons With Significant Control

Mr Harry Robert Dalby
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

REGENT ENGINEERS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 January 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
09 Mar 2016
Appointment of Mr Richard Benjamin Dalby as a director on 4 January 2016
26 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,003

03 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 84 more events
14 Mar 1988
Return made up to 03/02/88; full list of members

24 Feb 1987
Return made up to 10/02/87; full list of members

20 Feb 1987
Full accounts made up to 31 August 1986

31 Jan 1987
Declaration of satisfaction of mortgage/charge

24 Aug 1967
Certificate of incorporation

REGENT ENGINEERS LIMITED Charges

29 May 2012
Mortgage debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Debenture
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 10 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Guarantee & debenture
Delivered: 8 November 2000
Status: Satisfied on 15 April 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 February 1992
Legal charge
Delivered: 15 February 1992
Status: Satisfied on 15 January 1997
Persons entitled: Midland Bank PLC
Description: Land to the south west of regent st. Narborough leics.