Company Information for REGI INTERNATIONAL LIMITED
5-7 HOLLANDS ROAD, HAVERHILL, CB9 8PU,
|
Company Registration Number
02623103
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REGI INTERNATIONAL LIMITED | |
Legal Registered Office | |
5-7 HOLLANDS ROAD HAVERHILL CB9 8PU Other companies in N20 | |
Company Number | 02623103 | |
---|---|---|
Company ID Number | 02623103 | |
Date formed | 1991-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 17:45:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REGI INTERNATIONAL ENERGY CO., LIMITED | Unknown | Company formed on the 2013-09-10 | ||
REGI INTERNATIONAL GROUP COMPANY | 525 NORMANDY DR. MIAMI BEACH FL 33141 | Inactive | Company formed on the 2004-03-31 | |
REGI INTERNATIONAL EQUIPMENT SOLUTIONS LTD | British Columbia | Active | Company formed on the 2018-01-26 |
Officer | Role | Date Appointed |
---|---|---|
ALINA KHARITONOVA |
||
GUISEPPE PICCIRILLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA MARY ALLIN |
Company Secretary | ||
GIUSEPPE PICCIRILLO |
Company Secretary | ||
ALINA KHARITONAVA |
Director | ||
LOUISA PICCIRILLO |
Director | ||
LOUISA PICCIRILLO |
Company Secretary | ||
GIUSEPPE PICCIRILLO |
Director | ||
GIUSEPPE PICCIRILLO |
Company Secretary | ||
ORONZO ANTONIO MARIA AMATO |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM 1146 High Road London N20 0RA | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM 5 Hollands Road Haverhill CB9 8PU England | ||
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALINA KHARITONOVA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mr Giuseppe Piccirilo as a person with significant control on 2020-07-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE PICCIRILO | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS ALINA KHARITONOVA | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/13 FROM 5-7 Hollands Road Haverhill Suffolk CB9 8PU | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Guiseppe Piccirillo on 2013-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Guiseppe Piccirillo on 2012-06-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE PICCIRILLO / 21/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/09 FULL LIST | |
AR01 | 21/06/08 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY DIANA ALLIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 1146 HIGH ROAD LONDON N20 0RA | |
88(2)R | AD 27/06/07--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 1146 HIGH ROAD LONDON N20 0RA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 29 PARK HALL ROAD EAST FINCHLEY LONDON N2 9PT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/11/98 | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2013-03-31 | £ 183,429 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 164,228 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGI INTERNATIONAL LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 70,611 |
Current Assets | 2012-03-31 | £ 72,719 |
Debtors | 2013-03-31 | £ 34,111 |
Debtors | 2012-03-31 | £ 25,219 |
Stocks Inventory | 2013-03-31 | £ 36,500 |
Stocks Inventory | 2012-03-31 | £ 47,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as REGI INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38101000 | Pickling preparations for metal surfaces; soldering, brazing or welding pastes and powders consisting of metal and other materials | |||
33072000 | Personal deodorants and antiperspirants |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REGI INTERNATIONAL LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REGI INTERNATIONAL LIMITED | Event Date | 2009-04-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |