REGENERATION SERVICES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 9DD

Company number 05059354
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9DD
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of REGENERATION SERVICES LIMITED are www.regenerationservices.co.uk, and www.regeneration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Regeneration Services Limited is a Private Limited Company. The company registration number is 05059354. Regeneration Services Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Regeneration Services Limited is 25 St Thomas Street Winchester Hampshire So23 9dd. The company`s financial liabilities are £433.92k. It is £94.17k against last year. The cash in hand is £0k. It is £-0.3k against last year. And the total assets are £80.24k, which is £-17.41k against last year. GREENAWAY, Sara Jayne is a Secretary of the company. ELLIS, John Frank is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Support activities for crop production".


regeneration services Key Finiance

LIABILITIES £433.92k
+27%
CASH £0k
-100%
TOTAL ASSETS £80.24k
-18%
All Financial Figures

Current Directors

Secretary
GREENAWAY, Sara Jayne
Appointed Date: 01 March 2004

Director
ELLIS, John Frank
Appointed Date: 01 March 2004
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

REGENERATION SERVICES LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

12 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100

...
... and 22 more events
27 Sep 2004
Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100
25 May 2004
Particulars of mortgage/charge
30 Apr 2004
Accounting reference date shortened from 31/03/05 to 30/09/04
07 Apr 2004
Secretary resigned
01 Mar 2004
Incorporation

REGENERATION SERVICES LIMITED Charges

13 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…