Regeneration Services Limited

General information

Name:

Regeneration Services Ltd

Office Address:

25 St Thomas Street Winchester SO23 9DD Hampshire

Number: 05059354

Incorporation date: 2004-03-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

05059354 is a registration number for Regeneration Services Limited. This firm was registered as a Private Limited Company on 2004-03-01. This firm has been present in this business for the last twenty years. This firm could be reached at 25 St Thomas Street Winchester in Hampshire. The office's postal code assigned to this address is SO23 9DD. This enterprise's registered with SIC code 38110: Collection of non-hazardous waste. Regeneration Services Ltd released its account information for the period that ended on 2022-09-30. Its most recent annual confirmation statement was submitted on 2023-03-01.

Regeneration Services Ltd is a small-sized vehicle operator with the licence number OH1055902. The firm has one transport operating centre in the country. In their subsidiary in Petersfield on Froxfield, 3 machines and 1 trailer are available.

On Friday 10th June 2016, the enterprise was employing a Farm Mechanic to fill a full time post in Petersfield, South East/Southern.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 25 transactions from worth at least 500 pounds each, amounting to £33,390 in total. The company also worked with the Hampshire County Council (7 transactions worth £15,925 in total). Regeneration Services was the service provided to the Southampton City Council Council covering the following areas: Sub Contractors - Work Order Use and Supplies & Services was also the service provided to the Hampshire County Council Council covering the following areas: Snow Clearance.

Concerning this particular company, all of director's obligations have so far been fulfilled by John E. who was assigned to lead the company in 2004 in March. To help the directors in their tasks, this particular company has been utilizing the skills of Sara G. as a secretary since the appointment on 2004-03-01.

Financial data based on annual reports

Company staff

Sara G.

Role: Secretary

Appointed: 01 March 2004

Latest update: 27 April 2024

John E.

Role: Director

Appointed: 01 March 2004

Latest update: 27 April 2024

People with significant control

Executives who control the firm include: John E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Patricia S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Patricia S.
Notified on 12 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 5 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 April 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 March 2014

Company Vehicle Operator Data

Bens Green Farm

Address

Froxfield

City

Petersfield

Postal code

GU32 1ED

No. of Vehicles

3

No. of Trailers

1

Jobs and Vacancies at Regeneration Services Ltd

Farm Mechanic in Petersfield, posted on Friday 10th June 2016
Region / City South East/Southern, Petersfield
Industry Forestry, Fishing and Agriculture
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 682.00
2015-02-25 2210932773 £ 682.00 Payments To Private Contractors
2015 Southampton City Council 2 £ 1 920.00
2015-03-23 42391957 £ 960.00 Sub Contractors - Work Order Use
2015-03-23 42391958 £ 960.00 Sub Contractors - Work Order Use
2014 Hampshire County Council 2 £ 1 737.00
2014-02-03 2210008661 £ 1 112.00 Snow Clearance
2014-05-28 2210298940 £ 625.00 Other Adhoc Site / Grounds Maintenanc
2014 Southampton City Council 15 £ 20 012.30
2014-01-27 42194114 £ 3 060.44 Supplies & Services
2014-04-09 42233332 £ 2 757.64 Sub Contractors - Work Order Use
2013 Hampshire County Council 1 £ 839.76
2013-03-08 2209172766 £ 839.76 Snow Clearance
2013 Southampton City Council 8 £ 11 458.14
2013-11-12 42158535 £ 1 865.60 Supplies & Services
2013-07-04 42093419 £ 1 638.34 Supplies & Services
2011 Hampshire County Council 1 £ 2 091.85
2011-01-12 2207044138 £ 2 091.85 Snow Clearance
2010 Hampshire County Council 2 £ 10 574.27
2010-04-06 2206247276 £ 6 088.13 Snow Clearance
2010-04-06 2206247289 £ 4 486.14 Snow Clearance

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
  • 1610 : Support activities for crop production
20
Company Age

Similar companies nearby

Closest companies