Piece Regen Limited

General information

Name:

Piece Regen Ltd

Office Address:

Quayside House Furnival Road S4 7YA Sheffield

Number: 07742170

Incorporation date: 2011-08-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Sheffield under the following Company Registration No.: 07742170. This firm was set up in 2011. The headquarters of this company is located at Quayside House Furnival Road. The zip code for this address is S4 7YA. From 2011-08-19 Piece Regen Limited is no longer under the name Pice Regen. This business's registered with SIC code 71111 : Architectural activities. Piece Regen Ltd released its latest accounts for the financial year up to Sunday 31st July 2022. The latest confirmation statement was filed on Wednesday 16th August 2023.

At present, there is only one managing director in the company: Craig H. (since 2012-09-01). The firm had been directed by Barry W. till August 2011. In addition a different director, namely Timothy M. gave up the position in April 2021.

Craig H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Piece Regen Limited 2011-08-19
  • Pice Regen Limited 2011-08-16

Financial data based on annual reports

Company staff

Craig H.

Role: Director

Appointed: 01 September 2012

Latest update: 2 January 2024

People with significant control

Craig H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy M.
Notified on 6 April 2016
Ceased on 15 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher O.
Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 March 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 6 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/08/16 (CS01)
filed on: 21st, August 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Similar companies nearby

Closest companies