Company NameChris Regan Limited
DirectorChristopher John Regan
Company StatusActive
Company Number05742546
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Christopher John Regan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Bramwoods Road
Chelmsford
Essex
CM2 7LT
Director NameRichard Oldfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RolePublician
Correspondence Address80 Springfield Road
Chelmsford
CM2 6JY
Secretary NameAntony Ashton
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleAccounts Assistant
Correspondence Address49 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Secretary NameNorma Carrington
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Wesley Terrace
Sibsey
Boston
Lincolnshire
PE22 0SF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.chrisregan.co.uk
Telephone01245 283098
Telephone regionChelmsford

Location

Registered AddressCitygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Chris Regan
100.00%
Ordinary

Financials

Year2014
Net Worth£14,572
Cash£14,981
Current Liabilities£16,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Christopher John Regan on 13 March 2010 (2 pages)
28 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Christopher John Regan on 13 March 2010 (2 pages)
28 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 September 2008Appointment terminated secretary antony ashton (1 page)
3 September 2008Appointment terminated secretary antony ashton (1 page)
14 April 2008Registered office changed on 14/04/2008 from 58 bramwoods road chelmsford essex CM2 7LT (1 page)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from 58 bramwoods road chelmsford essex CM2 7LT (1 page)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
12 April 2008Location of debenture register (1 page)
12 April 2008Location of debenture register (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
3 April 2007Return made up to 14/03/07; full list of members (2 pages)
3 April 2007Return made up to 14/03/07; full list of members (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 58 bramwoods road chelmsford essex CM2 7LT (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 58 bramwoods road chelmsford essex CM2 7LT (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (14 pages)
14 March 2006Incorporation (14 pages)