REGAL PRECISION ENGINEERS (COLNE) LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 0EL

Company number 02098380
Status Active
Incorporation Date 10 February 1987
Company Type Private Limited Company
Address WALTON STREET WORKS, WALTON STREET, COLNE, LANCASHIRE, BB8 0EL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REGAL PRECISION ENGINEERS (COLNE) LIMITED are www.regalprecisionengineerscolne.co.uk, and www.regal-precision-engineers-colne.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and eight months. Regal Precision Engineers Colne Limited is a Private Limited Company. The company registration number is 02098380. Regal Precision Engineers Colne Limited has been working since 10 February 1987. The present status of the company is Active. The registered address of Regal Precision Engineers Colne Limited is Walton Street Works Walton Street Colne Lancashire Bb8 0el. The company`s financial liabilities are £345.8k. It is £-88.61k against last year. The cash in hand is £41.89k. It is £-21.34k against last year. And the total assets are £814.89k, which is £-41.05k against last year. SORBIE, Ian Ronald is a Secretary of the company. KITCHEN, Raymond is a Director of the company. KITCHEN, Simon Andrew is a Director of the company. LEE, Stephen Patrick is a Director of the company. SORBIE, Ian Ronald is a Director of the company. Secretary KITCHEN, Eleanor Christine has been resigned. Director CRESSWELL, Peter John has been resigned. Director INGLEBY, Gordon has been resigned. Director KITCHEN, Eleanor Christine has been resigned. Director NICHOLSON, Howard James has been resigned. Director SORBIE, Thomas Harold has been resigned. The company operates in "Other manufacturing n.e.c.".


regal precision engineers (colne) Key Finiance

LIABILITIES £345.8k
-21%
CASH £41.89k
-34%
TOTAL ASSETS £814.89k
-5%
All Financial Figures

Current Directors

Secretary
SORBIE, Ian Ronald
Appointed Date: 04 June 1999

Director
KITCHEN, Raymond

88 years old

Director
KITCHEN, Simon Andrew
Appointed Date: 12 February 1997
54 years old

Director
LEE, Stephen Patrick
Appointed Date: 24 November 2011
62 years old

Director
SORBIE, Ian Ronald
Appointed Date: 02 December 1994
58 years old

Resigned Directors

Secretary
KITCHEN, Eleanor Christine
Resigned: 04 June 1999

Director
CRESSWELL, Peter John
Resigned: 05 May 1994
81 years old

Director
INGLEBY, Gordon
Resigned: 11 August 2000
Appointed Date: 02 December 1994
78 years old

Director
KITCHEN, Eleanor Christine
Resigned: 05 June 2000
86 years old

Director
NICHOLSON, Howard James
Resigned: 24 November 2011
Appointed Date: 23 April 1999
72 years old

Director
SORBIE, Thomas Harold
Resigned: 17 August 1995
81 years old

Persons With Significant Control

Mr Ray Kitchen
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Sorbie
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGAL PRECISION ENGINEERS (COLNE) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 10 August 2016 with updates
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 15,002

21 Sep 2015
Director's details changed for Raymond Kitchen on 10 August 2015
...
... and 98 more events
17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1987
Registered office changed on 17/03/87 from: 112 city road london EC1V 2NE

16 Mar 1987
Particulars of mortgage/charge

23 Feb 1987
Company name changed farabeech LIMITED\certificate issued on 23/02/87
10 Feb 1987
Certificate of Incorporation

REGAL PRECISION ENGINEERS (COLNE) LIMITED Charges

30 January 2004
Legal mortgage (own account)
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Walton street works walton street colne and land adjacent…
10 May 1988
Debenture
Delivered: 22 June 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1987
Mortgage debenture
Delivered: 16 March 1987
Status: Satisfied on 19 September 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…