REGIS SPECIALISED ACCESSORIES LIMITED

Hellopages » South Yorkshire » Sheffield » S2 3QN
Company number 00642547
Status Active
Incorporation Date 20 November 1959
Company Type Private Limited Company
Address 44 EAST BANK ROAD, SHEFFIELD, S2 3QN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of REGIS SPECIALISED ACCESSORIES LIMITED are www.regisspecialisedaccessories.co.uk, and www.regis-specialised-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 4.4 miles; to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regis Specialised Accessories Limited is a Private Limited Company. The company registration number is 00642547. Regis Specialised Accessories Limited has been working since 20 November 1959. The present status of the company is Active. The registered address of Regis Specialised Accessories Limited is 44 East Bank Road Sheffield S2 3qn. . JEPSON, Betty Grace is a Secretary of the company. HARTLEY, Jonathan is a Director of the company. Director CORBETT, Raymond has been resigned. Director JEPSON, Geoffrey Eric has been resigned. Director MCGUIRE, Pauline has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
HARTLEY, Jonathan
Appointed Date: 15 September 2008
59 years old

Resigned Directors

Director
CORBETT, Raymond
Resigned: 04 May 2012
Appointed Date: 15 September 2008
76 years old

Director
JEPSON, Geoffrey Eric
Resigned: 06 May 2008
96 years old

Director
MCGUIRE, Pauline
Resigned: 25 September 2014
Appointed Date: 15 September 2008
76 years old

Persons With Significant Control

Jepson Signs Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

REGIS SPECIALISED ACCESSORIES LIMITED Events

03 Feb 2017
Accounts for a small company made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
29 Feb 2016
Accounts for a small company made up to 30 June 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

11 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 67 more events
19 May 1988
New director appointed

18 Mar 1988
Full accounts made up to 30 June 1987

18 Mar 1988
Return made up to 31/12/87; full list of members

16 Dec 1986
Full accounts made up to 30 June 1986

16 Dec 1986
Return made up to 16/12/86; full list of members

REGIS SPECIALISED ACCESSORIES LIMITED Charges

30 March 1984
Letter of set off
Delivered: 4 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the present or future account of the…