Company NameREGA Research Limited
DirectorRoy Louis Kenneth Gandy
Company StatusActive
Company Number01118303
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Roy Louis Kenneth Gandy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(18 years after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 6 Coopers Way Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Secretary NameLorraine Shenda McDowell
NationalityBritish
StatusResigned
Appointed01 July 1991(18 years after company formation)
Appointment Duration1 week, 3 days (resigned 11 July 1991)
RoleCompany Director
Correspondence Address68 Trinity Road
Southend On Sea
Essex
SS2 4HJ
Secretary NameMr Kenneth Roy Palmer
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address14 Nevern Road
Rayleigh
Essex
SS6 7PE

Contact

Websitewww.rega.co.uk/
Telephone01702 461982
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 6 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£7,103,841
Gross Profit£2,177,476
Net Worth£3,068,016
Cash£711,333
Current Liabilities£686,277

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

1 September 1993Delivered on: 14 September 1993
Satisfied on: 14 May 2008
Persons entitled: National Westminster Bank PLC.

Classification: Charge over credit balances,
Secured details: All moneys due or to become due from the company to national westminster bank PLC in relation to a duty deferment bond in favour of H.m customs and excise for £6,000 .
Particulars: The sum of £12,000 together with interest accrued now or to be held by national westminster bank PLC, on an account numbered 90123093 and easrmarked or designated by referance to the company.
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
8 February 2023Full accounts made up to 30 June 2022 (27 pages)
8 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
27 January 2022Full accounts made up to 30 June 2021 (28 pages)
27 September 2021Register inspection address has been changed from 9 Nelson Street Southend on Sea Essex SS11EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB (1 page)
15 September 2021Cessation of Roy Louis Kenneth Gandy as a person with significant control on 17 June 2021 (1 page)
15 September 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
15 September 2021Director's details changed for Mr Roy Louis Kenneth Gandy on 15 September 2021 (2 pages)
15 September 2021Notification of Rega Developments Limited as a person with significant control on 17 June 2021 (2 pages)
15 September 2021Registered office address changed from 6 Coopers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5TE to Unit 6 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 15 September 2021 (1 page)
7 September 2021Resolutions
  • RES13 ‐ Revoke auth capital 17/06/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2021Full accounts made up to 30 June 2020 (27 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 30 June 2019 (24 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 30 June 2018 (25 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 30 June 2017 (26 pages)
30 November 2017Full accounts made up to 30 June 2017 (26 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 December 2016Full accounts made up to 30 June 2016 (25 pages)
31 December 2016Full accounts made up to 30 June 2016 (25 pages)
14 July 2016Director's details changed for Mr Roy Louis Kenneth Gandy on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Roy Louis Kenneth Gandy on 14 July 2016 (2 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 November 2015Full accounts made up to 30 June 2015 (20 pages)
28 November 2015Full accounts made up to 30 June 2015 (20 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,250
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,250
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,250
(5 pages)
28 November 2014Full accounts made up to 30 June 2014 (23 pages)
28 November 2014Full accounts made up to 30 June 2014 (23 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,250
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,250
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,250
(5 pages)
27 November 2013Full accounts made up to 30 June 2013 (22 pages)
27 November 2013Full accounts made up to 30 June 2013 (22 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 30 June 2012 (24 pages)
24 December 2012Full accounts made up to 30 June 2012 (24 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
23 March 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,250
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,250
(3 pages)
12 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
12 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
14 July 2010Director's details changed for Mr Roy Louis Kenneth Gandy on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Roy Louis Kenneth Gandy on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Roy Louis Kenneth Gandy on 1 July 2010 (2 pages)
3 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
3 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
12 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
12 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
3 July 2008Return made up to 01/07/08; full list of members (3 pages)
3 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Appointment terminated secretary kenneth palmer (1 page)
12 May 2008Appointment terminated secretary kenneth palmer (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 August 2007Registered office changed on 02/08/07 from: 119 park street westcliff on sea essex SS0 7PD (1 page)
2 August 2007Registered office changed on 02/08/07 from: 119 park street westcliff on sea essex SS0 7PD (1 page)
11 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
28 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 01/07/05; full list of members (2 pages)
11 July 2005Return made up to 01/07/05; full list of members (2 pages)
10 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
15 December 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
15 December 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
8 August 2003Return made up to 01/07/03; full list of members (6 pages)
8 August 2003Return made up to 01/07/03; full list of members (6 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
19 July 2002Return made up to 01/07/02; full list of members (6 pages)
19 July 2002Return made up to 01/07/02; full list of members (6 pages)
18 April 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
18 April 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
4 December 2000Accounts for a medium company made up to 30 June 2000 (13 pages)
4 December 2000Accounts for a medium company made up to 30 June 2000 (13 pages)
18 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
18 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
30 January 2000Full accounts made up to 30 June 1999 (17 pages)
30 January 2000Full accounts made up to 30 June 1999 (17 pages)
26 August 1999Return made up to 01/07/99; no change of members (4 pages)
26 August 1999Return made up to 01/07/99; no change of members (4 pages)
30 July 1998Return made up to 01/07/98; full list of members (6 pages)
30 July 1998Return made up to 01/07/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 August 1997Return made up to 01/07/97; full list of members (6 pages)
5 August 1997Return made up to 01/07/97; full list of members (6 pages)
15 July 1996Return made up to 01/07/96; full list of members (6 pages)
15 July 1996Return made up to 01/07/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 July 1995Return made up to 01/07/95; no change of members (6 pages)
17 July 1995Return made up to 01/07/95; no change of members (6 pages)
13 June 1973Incorporation (13 pages)
13 June 1973Incorporation (13 pages)