-
REGAIN POLYMERS HOLDINGS LIMITED - Venture House Calne Road, Lyneham, Chippenham, Wiltshir, United Kingdom
Company Information
- Company registration number
- 07405250
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Venture House Calne Road
- Lyneham
- Chippenham
- Wiltshir
- SN15 4PP
- England Venture House Calne Road, Lyneham, Chippenham, Wiltshir, SN15 4PP, England UK
Management
- Managing Directors
- DEPKEN, Ekhard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-12
- Age Of Company 2010-10-12 13 years
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- Aurelius Epsilon Invest Gmbh
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NEWINCCO 1052 LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2018-05-14
- Annual Return
- Due Date: 2021-05-28
- Last Date: 2020-05-14
-
REGAIN POLYMERS HOLDINGS LIMITED Company Description
- REGAIN POLYMERS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07405250. Its current trading status is "live". It was registered 2010-10-12. It was previously called NEWINCCO 1052 LIMITED. It has declared SIC or NACE codes as "64202". It has 1 director The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2018-05-14.It can be contacted at Venture House Calne Road .
Get REGAIN POLYMERS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Regain Polymers Holdings Limited - Venture House Calne Road, Lyneham, Chippenham, Wiltshir, United Kingdom
- 2010-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REGAIN POLYMERS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-14) - CS01
-
accounts-with-accounts-type-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-05-29) - AA
-
confirmation-statement-with-updates (2018-05-14) - CS01
-
capital-allotment-shares (2018-05-14) - SH01
-
gazette-filings-brought-up-to-date (2018-05-01) - DISS40
-
gazette-notice-compulsory (2018-03-27) - GAZ1
-
accounts-with-accounts-type-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-17) - AD01
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
-
appoint-person-director-company-with-name-date (2017-10-05) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-05) - TM01
-
auditors-resignation-company (2016-01-06) - AUD
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-11-23) - CS01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-01-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
appoint-person-director-company-with-name-date (2015-10-22) - AP01
-
accounts-with-accounts-type-group (2015-10-17) - AA
-
termination-director-company-with-name-termination-date (2015-07-23) - TM01
-
appoint-person-director-company-with-name-date (2015-07-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-15) - MR01
-
termination-director-company-with-name-termination-date (2015-04-20) - TM01
-
resolution (2015-01-13) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-01-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-09) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
accounts-with-accounts-type-group (2014-10-08) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
accounts-with-accounts-type-group (2013-10-02) - AA
-
appoint-person-director-company-with-name (2013-08-21) - AP01
-
termination-director-company-with-name (2013-08-20) - TM01
-
appoint-person-director-company-with-name (2013-02-13) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-09) - AD01
-
accounts-with-accounts-type-group (2012-07-30) - AA
keyboard_arrow_right 2011
-
legacy (2011-01-06) - MG01
-
capital-allotment-shares (2011-01-24) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-06-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
change-account-reference-date-company-current-extended (2011-02-07) - AA01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
termination-director-company-with-name (2010-11-02) - TM01
-
termination-secretary-company-with-name (2010-11-02) - TM02
-
certificate-change-of-name-company (2010-11-01) - CERTNM
-
change-of-name-notice (2010-11-01) - CONNOT
-
incorporation-company (2010-10-12) - NEWINC