Leeds
LS1 2NE
Director Name | Joseph Kelly |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 February 2007) |
Role | Electrical Engineer |
Correspondence Address | 642 King Lane Leeds West Yorkshire LS17 7AN |
Director Name | Stanley Boam |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(34 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 September 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Progress Works Macaulay Street Leeds LS9 7SW |
Secretary Name | Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 642 King Lane Leeds West Yorkshire LS17 7AN |
Secretary Name | Stanley Boam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(40 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress Works Macaulay Street Leeds LS9 7SW |
Website | www.regam.co.uk |
---|
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2.5k at £1 | John Joseph Kelly 50.02% Ordinary |
---|---|
2.5k at £1 | Stanley Boam 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,017,883 |
Cash | £23,597 |
Current Liabilities | £54,030 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 4 November 2023 (overdue) |
10 January 1961 | Delivered on: 18 January 1961 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 79/91 blackman lane & 79, grosvenor terrace, leeds 78 yorks, with all fixtures present & future. Outstanding |
---|
14 June 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
14 June 2023 | Declaration of solvency (5 pages) |
14 June 2023 | Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 14 June 2023 (2 pages) |
14 June 2023 | Resolutions
|
5 April 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
17 November 2022 | Registered office address changed from Progress Works Macaulay Street Leeds LS9 7SW to 3 Park Square East Leeds LS1 2NE on 17 November 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Termination of appointment of Stanley Boam as a secretary on 28 September 2016 (1 page) |
7 December 2016 | Termination of appointment of Stanley Boam as a director on 28 September 2016 (1 page) |
7 December 2016 | Termination of appointment of Stanley Boam as a director on 28 September 2016 (1 page) |
7 December 2016 | Termination of appointment of Stanley Boam as a secretary on 28 September 2016 (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Change of share class name or designation (2 pages) |
28 October 2016 | Change of share class name or designation (2 pages) |
28 October 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Director's details changed for Stanley Boam on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for John Joseph Kelly on 2 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Stanley Boam on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for John Joseph Kelly on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for John Joseph Kelly on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Stanley Boam on 2 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Stanley Boam on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Stanley Boam on 2 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Stanley Boam on 2 June 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Stanley Boam on 17 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Stanley Boam on 17 May 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
26 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
10 July 2007 | Return made up to 17/05/07; no change of members
|
10 July 2007 | Return made up to 17/05/07; no change of members
|
19 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
19 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 July 2006 | Return made up to 17/05/06; full list of members (7 pages) |
21 July 2006 | Return made up to 17/05/06; full list of members (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 June 2002 | Return made up to 17/05/02; full list of members
|
5 June 2002 | Return made up to 17/05/02; full list of members
|
25 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 June 2000 | Return made up to 17/05/00; full list of members
|
5 June 2000 | Return made up to 17/05/00; full list of members
|
28 May 1999 | Return made up to 17/05/99; no change of members
|
28 May 1999 | Return made up to 17/05/99; no change of members
|
4 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Return made up to 17/05/97; change of members (6 pages) |
18 July 1997 | Return made up to 17/05/97; change of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 May 1996 | Full accounts made up to 31 January 1996 (11 pages) |
19 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
24 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 September 1956 | Incorporation (16 pages) |
28 September 1956 | Incorporation (16 pages) |