Company NameRe-Gen (UK) Construction Limited
Company StatusActive
Company Number08534898
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jeremy Paul Hartland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Guildprime Business Centre Southend Road
Billericay
CM11 2PZ
Director NameMr Andrew Richard Bloomfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Guildprime Business Centre Southend Road
Billericay
CM11 2PZ
Director NameMr Ron Francis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Guildprime Business Centre Southend Road
Billericay
Essex
CM11 2PZ
Director NameMr Lester Jonathan Galley
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2013(5 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Prince Edward Road
Billericay
Essex
CM11 2HA
Director NameMr John Davin Madsen
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2013(5 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Great Berry Lane
Langdon Hills
Basildon
Essex
SS16 6BY
Director NameMr Mark Keith Stewart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(5 months, 4 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PZ
Director NameMr Anthony Leonard Pink
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bromfords Drive
Wickford
Essex
SS12 0NZ
Director NameMr Lester Jonathan Galley
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE

Location

Registered AddressUnit 4 Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

14 January 2021Termination of appointment of Lester Jonathan Galley as a director on 1 January 2021 (1 page)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 October 2020Appointment of Mr Andrew Richard Bloomfield as a director on 15 October 2020 (2 pages)
9 September 2020Accounts for a small company made up to 30 November 2019 (11 pages)
19 June 2020Director's details changed for Mr Lester Jonathan Galley on 10 June 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr Jeremy Paul Hartland on 7 January 2020 (2 pages)
7 June 2019Full accounts made up to 30 November 2018 (17 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 30 November 2017 (16 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
15 November 2017Cessation of Lester Jonathan Galley as a person with significant control on 15 November 2017 (1 page)
15 November 2017Notification of Jeremy Paul Hartland as a person with significant control on 17 May 2016 (2 pages)
15 November 2017Notification of Jeremy Paul Hartland as a person with significant control on 17 May 2016 (2 pages)
15 November 2017Cessation of Lester Jonathan Galley as a person with significant control on 15 November 2017 (1 page)
24 August 2017Full accounts made up to 30 November 2016 (18 pages)
24 August 2017Full accounts made up to 30 November 2016 (18 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 31 March 2017 (1 page)
6 October 2016Appointment of Mr Lester Jonathan Galley as a director on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Lester Jonathan Galley as a director on 1 October 2016 (2 pages)
8 August 2016Termination of appointment of Anthony Leonard Pink as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Anthony Leonard Pink as a director on 8 August 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (12 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (12 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150
(5 pages)
19 February 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 19 February 2016 (1 page)
19 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(5 pages)
19 February 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 19 February 2016 (1 page)
19 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150
(5 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(5 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(5 pages)
21 July 2014Termination of appointment of Lester Jonathan Galley as a director on 8 July 2014 (1 page)
21 July 2014Termination of appointment of Lester Jonathan Galley as a director on 8 July 2014 (1 page)
21 July 2014Termination of appointment of Mark Keith Stewart as a director on 8 June 2014 (1 page)
21 July 2014Appointment of Mr Anthony Leonard Pink as a director on 8 July 2014 (2 pages)
21 July 2014Termination of appointment of Mark Keith Stewart as a director on 8 June 2014 (1 page)
21 July 2014Termination of appointment of John Davin Madsen as a director on 8 July 2014 (1 page)
21 July 2014Termination of appointment of John Davin Madsen as a director on 8 July 2014 (1 page)
21 July 2014Termination of appointment of Lester Jonathan Galley as a director on 8 July 2014 (1 page)
21 July 2014Appointment of Mr Anthony Leonard Pink as a director on 8 July 2014 (2 pages)
21 July 2014Termination of appointment of John Davin Madsen as a director on 8 July 2014 (1 page)
21 July 2014Appointment of Mr Anthony Leonard Pink as a director on 8 July 2014 (2 pages)
21 July 2014Termination of appointment of Mark Keith Stewart as a director on 8 June 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
14 March 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
12 November 2013Appointment of Mr John Madsen as a director (2 pages)
12 November 2013Appointment of Mr Mark Stewart as a director (2 pages)
12 November 2013Appointment of Mr Mark Stewart as a director (2 pages)
12 November 2013Appointment of Mr John Madsen as a director (2 pages)
12 November 2013Appointment of Mr Lester Jonathan Galley as a director (2 pages)
12 November 2013Appointment of Mr Lester Jonathan Galley as a director (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)