Company NameRegents Contracting Ltd
DirectorRyan Merrill
Company StatusActive
Company Number03491529
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ryan Merrill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(18 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House Church Road
Harold Wood
Romford
RM3 0JU
Director NameChristopher Daniel McSweeney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 28 February 2002)
RoleCompany Director
Correspondence Address6 Osborne Road
Palmers Green
London
N13 5PS
Secretary NameAllison McSweeney
NationalityBritish
StatusResigned
Appointed01 February 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 28 February 2002)
RoleCompany Director
Correspondence Address6 Osborne Road
London
N13 5PS
Director NameMaurice Michael Parrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(4 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 11 May 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Wykeham Avenue
Hornchurch
RM11 2LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBeatons Accountants Ltd (Corporation)
StatusResigned
Appointed28 February 2002(4 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 15 September 2017)
Correspondence AddressUnit 8 Elms Industrial Estate Church Road
Harold Wood
Romford
RM3 0JU

Contact

Websitewww.regentscontracting.co.uk
Telephone01708 384884
Telephone regionRomford

Location

Registered AddressElms House Church Road
Harold Wood
Romford
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

51 at £1Maurice Michael Parrett
51.00%
Ordinary
49 at £1Patrick George Parrett
49.00%
Ordinary

Financials

Year2014
Net Worth-£33,168
Current Liabilities£298,525

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
10 August 2022Registered office address changed from 77 Chapel Street Chapel Street Billericay CM12 9LR England to Elms House Church Road Harold Wood Romford RM3 0JU on 10 August 2022 (1 page)
26 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
19 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 September 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
18 April 2019Director's details changed for Mr Ryan Merrill on 1 March 2019 (2 pages)
18 April 2019Change of details for Mr Ryan Merrill as a person with significant control on 1 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Registered office address changed from Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU to 77 Chapel Street Chapel Street Billericay CM12 9LR on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU to 77 Chapel Street Chapel Street Billericay CM12 9LR on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Beatons Accountants Ltd as a secretary on 15 September 2017 (1 page)
29 September 2017Termination of appointment of Beatons Accountants Ltd as a secretary on 15 September 2017 (1 page)
8 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 May 2016Termination of appointment of Maurice Michael Parrett as a director on 11 May 2016 (2 pages)
19 May 2016Termination of appointment of Maurice Michael Parrett as a director on 11 May 2016 (2 pages)
1 April 2016Appointment of Mr Ryan Merrill as a director on 21 March 2016 (2 pages)
1 April 2016Appointment of Mr Ryan Merrill as a director on 21 March 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Beatons Accountants Ltd on 9 February 2015 (1 page)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Beatons Accountants Ltd on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Beatons Accountants Ltd on 9 February 2015 (1 page)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Director's details changed for Maurice Michael Parrett on 1 December 2013 (2 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Director's details changed for Maurice Michael Parrett on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Maurice Michael Parrett on 1 December 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 September 2012Amended accounts made up to 28 February 2012 (7 pages)
21 September 2012Amended accounts made up to 28 February 2012 (7 pages)
15 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 June 2011Registered office address changed from Room 4 Elms House Church Road Romford Essex RM3 0JU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Room 4 Elms House Church Road Romford Essex RM3 0JU on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Room 4 Elms House Church Road Romford Essex RM3 0JU on 8 June 2011 (1 page)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 February 2010Secretary's details changed for E L Services Limited on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for E L Services Limited on 23 February 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 September 2009Registered office changed on 07/09/2009 from 25 harley street london W1G 9BR (1 page)
7 September 2009Registered office changed on 07/09/2009 from 25 harley street london W1G 9BR (1 page)
22 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 January 2009Return made up to 13/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
2 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 February 2007Return made up to 13/01/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 February 2006Return made up to 13/01/06; full list of members (2 pages)
2 February 2006Return made up to 13/01/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 February 2005Return made up to 13/01/05; full list of members (5 pages)
5 February 2005Return made up to 13/01/05; full list of members (5 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Director's particulars changed (1 page)
17 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
2 February 2004Return made up to 13/01/04; full list of members (5 pages)
2 February 2004Return made up to 13/01/04; full list of members (5 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
28 January 2003Return made up to 13/01/03; full list of members (6 pages)
12 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
12 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
21 May 2002Location of register of members (1 page)
21 May 2002Registered office changed on 21/05/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page)
21 May 2002Registered office changed on 21/05/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page)
21 May 2002Location of register of members (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
7 February 2002Return made up to 13/01/02; full list of members (7 pages)
7 February 2002Return made up to 13/01/02; full list of members (7 pages)
21 December 2001Full accounts made up to 28 February 2001 (11 pages)
21 December 2001Full accounts made up to 28 February 2001 (11 pages)
14 March 2001Return made up to 13/01/01; full list of members (7 pages)
14 March 2001Return made up to 13/01/01; full list of members (7 pages)
30 October 2000Full accounts made up to 29 February 2000 (11 pages)
30 October 2000Full accounts made up to 29 February 2000 (11 pages)
14 February 2000Return made up to 13/01/00; full list of members (6 pages)
14 February 2000Return made up to 13/01/00; full list of members (6 pages)
7 December 1999Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1999Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1999Full accounts made up to 28 February 1999 (9 pages)
7 June 1999Full accounts made up to 28 February 1999 (9 pages)
5 June 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
5 June 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
5 February 1999Return made up to 13/01/99; full list of members (6 pages)
5 February 1999Return made up to 13/01/99; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: 453 green lane ilford essex IG3 9TP (1 page)
4 March 1998Registered office changed on 04/03/98 from: 453 green lane ilford essex IG3 9TP (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
13 January 1998Incorporation (12 pages)
13 January 1998Incorporation (12 pages)