General information

Name:

Regallien Ltd

Office Address:

Regal Tanks Benacre Road Ellough NR34 7XD Beccles

Number: 01968032

Incorporation date: 1985-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regallien came into being in 1985 as a company enlisted under no 01968032, located at NR34 7XD Beccles at Regal Tanks Benacre Road. It has been in business for thirty nine years and its official state is active. The enterprise's Standard Industrial Classification Code is 77320, that means Renting and leasing of construction and civil engineering machinery and equipment. 2023-03-31 is the last time when the company accounts were reported.

The enterprise has two trademarks, all are valid. The first trademark was registered in 2014.

The knowledge we have about this firm's executives shows us a leadership of two directors: Jane A. and Neil A. who became a part of the team on Tuesday 18th September 2012 and Friday 20th September 1991. Moreover, the managing director's duties are regularly assisted with by a secretary - Neil A., who was chosen by the limited company on Tuesday 25th January 2011.

Neil A. is the individual who has control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003049157
Trademark image:-
Trademark name:WE'VE GOT YOU BUNDED
Status:Application Published
Filing date:2014-03-29
Owner name:Regallien Limited
Owner address:Ellough Park, Benacre Road, Beccles, United Kingdom, NR34 7XD
Trademark UK00003049158
Trademark image:-
Trademark name:REGAL TANKS
Status:Application Published
Filing date:2014-03-29
Owner name:Regallien Limited
Owner address:Ellough Park, Benacre Road, Beccles, United Kingdom, NR34 7XD

Financial data based on annual reports

Company staff

Jane A.

Role: Director

Appointed: 18 September 2012

Latest update: 5 April 2024

Neil A.

Role: Secretary

Appointed: 25 January 2011

Latest update: 5 April 2024

Neil A.

Role: Director

Appointed: 20 September 1991

Latest update: 5 April 2024

People with significant control

Neil A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 7 July 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 26 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 31 August 2016
Date Approval Accounts 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Tubbs Son Giles & Co Ltd

Address:

18 Gordon Road

Post code:

NR32 1NL

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
  • 46690 : Wholesale of other machinery and equipment
38
Company Age

Similar companies nearby

Closest companies