Company number 04062078
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 20 GLOUCESTER ROAD, TWICKENHAM, TW2 6NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 2
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REGANT TRADING LIMITED are www.reganttrading.co.uk, and www.regant-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Regant Trading Limited is a Private Limited Company.
The company registration number is 04062078. Regant Trading Limited has been working since 30 August 2000.
The present status of the company is Active. The registered address of Regant Trading Limited is 20 Gloucester Road Twickenham Tw2 6ne. . MADDEN, Margaret is a Secretary of the company. MADDEN, Karl is a Director of the company. Nominee Secretary HOMERIC LIMITED has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
HOMERIC LIMITED
Resigned: 26 February 2001
Appointed Date: 30 August 2000
Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 26 February 2001
Appointed Date: 30 August 2000
REGANT TRADING LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
06 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
26 Mar 2001
New secretary appointed
13 Mar 2001
Registered office changed on 13/03/01 from: suite 3C third floor, standbrook house, 2-5 old bond street, london W1X 3TB
13 Mar 2001
Secretary resigned
13 Mar 2001
Director resigned
30 Aug 2000
Incorporation
30 March 2002
Standard security which was presented for registration in scotland on 15TH april 2002
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15E cowane street stirling.
30 March 2002
Standard security which was presented for registration in scotland on 15TH april 2002
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15D cowane street stirling.
30 March 2002
Standard security which was presented for registration in scotland on 15TH april 2002
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15B cowane street stirling.
8 March 2002
A standard security which was presented for registration in scotland on 18 june 2002 and
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Plot 73 cooperage quay stirling.
8 March 2002
A standard security which was presented for registration in scotland on 30 may 2002
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Plot 88 cooperage quay stirling.
25 April 2001
Standard security which was presented for registration in scotland on 22 june 2001 and
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Plot 41,rosebery court,stirling.