Regenerate Solutions Limited

General information

Name:

Regenerate Solutions Ltd

Office Address:

The Lion Buildings 8 Market Place ST14 8HP Uttoxeter

Number: 09721465

Incorporation date: 2015-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regenerate Solutions came into being in 2015 as a company enlisted under no 09721465, located at ST14 8HP Uttoxeter at The Lion Buildings. This firm has been in business for 9 years and its last known state is active. This enterprise's SIC and NACE codes are 22290 and has the NACE code: Manufacture of other plastic products. Its most recent accounts describe the period up to August 31, 2022 and the latest annual confirmation statement was submitted on August 5, 2023.

The enterprise's trademark is "Genereater". They filed a trademark application on Thursday 10th September 2015 and their IPO licensed it three months later. The trademark is valid until Wednesday 10th September 2025.

Jacqueline S. and James S. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Thu, 6th Aug 2015.

Executives who control the firm include: James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003126357
Trademark image:-
Trademark name:Genereater
Status:Registered
Filing date:2015-09-10
Date of entry in register:2015-12-11
Renewal date:2025-09-10
Owner name:Regenerate Solutions Ltd
Owner address:Dovefields Industrial Estate, Derby Road, Uttoxeter, United Kingdom, ST14 8SW

Financial data based on annual reports

Company staff

Jacqueline S.

Role: Director

Appointed: 06 August 2015

Latest update: 12 April 2024

James S.

Role: Director

Appointed: 06 August 2015

Latest update: 12 April 2024

People with significant control

James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 2015-08-06
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 3 May 2017
Annual Accounts 3 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 3 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address St Georges House 19 Church Street Uttoxeter ST14 8AG. Change occurred on 2024-02-15. Company's previous address: The Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP England. (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
8
Company Age

Similar companies nearby

Closest companies