REGGIN (MIDLANDS) LTD
OLDBURY

Hellopages » West Midlands » Sandwell » B69 3HJ

Company number 02447064
Status Active
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address 16 DUDLEY ROAD EAST, TIVIDALE, OLDBURY, WEST MIDLANDS, B69 3HJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 October 2016 with updates; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of REGGIN (MIDLANDS) LTD are www.regginmidlands.co.uk, and www.reggin-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Reggin Midlands Ltd is a Private Limited Company. The company registration number is 02447064. Reggin Midlands Ltd has been working since 28 November 1989. The present status of the company is Active. The registered address of Reggin Midlands Ltd is 16 Dudley Road East Tividale Oldbury West Midlands B69 3hj. The company`s financial liabilities are £33.37k. It is £15.12k against last year. The cash in hand is £14.19k. It is £1.43k against last year. And the total assets are £84.14k, which is £-14.42k against last year. MACKLIN, Mark Edward Steven is a Secretary of the company. MACKLIN, Mark Edward Steven is a Director of the company. MACKLIN, Stephen Nigel is a Director of the company. Secretary BLOOD, Robert Edmund Bindon has been resigned. Secretary COLES, Emma Louise has been resigned. Secretary COLES, Kim has been resigned. Secretary COLES, Kim has been resigned. Director COLES, Kim has been resigned. Director COLES, Peter Arthur has been resigned. Director LAMBERT, Andrew has been resigned. Director LAMBERT, Geoffrey Charles has been resigned. The company operates in "Maintenance and repair of motor vehicles".


reggin (midlands) Key Finiance

LIABILITIES £33.37k
+82%
CASH £14.19k
+11%
TOTAL ASSETS £84.14k
-15%
All Financial Figures

Current Directors

Secretary
MACKLIN, Mark Edward Steven
Appointed Date: 23 May 2012

Director
MACKLIN, Mark Edward Steven
Appointed Date: 19 March 2004
47 years old

Director
MACKLIN, Stephen Nigel
Appointed Date: 23 May 2012
69 years old

Resigned Directors

Secretary
BLOOD, Robert Edmund Bindon
Resigned: 01 April 1998

Secretary
COLES, Emma Louise
Resigned: 25 March 2009
Appointed Date: 31 October 2005

Secretary
COLES, Kim
Resigned: 23 May 2012
Appointed Date: 25 March 2009

Secretary
COLES, Kim
Resigned: 31 October 2005
Appointed Date: 01 April 1998

Director
COLES, Kim
Resigned: 23 May 2012
Appointed Date: 11 September 1993
61 years old

Director
COLES, Peter Arthur
Resigned: 19 March 2004
Appointed Date: 11 September 1993
81 years old

Director
LAMBERT, Andrew
Resigned: 11 September 1993
79 years old

Director
LAMBERT, Geoffrey Charles
Resigned: 11 September 1993
83 years old

Persons With Significant Control

Mr Stephen Nigel Macklin
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

REGGIN (MIDLANDS) LTD Events

14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
23 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
27 Nov 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 69 more events
02 Jan 1992
Return made up to 28/11/91; full list of members

17 Dec 1991
Full accounts made up to 31 December 1990

20 Nov 1990
Accounting reference date shortened from 31/03 to 31/12

01 Dec 1989
Secretary resigned

28 Nov 1989
Incorporation