Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENCY POWER GENERATION LIMITED
Company Information for

REGENCY POWER GENERATION LIMITED

UNIT 2 WELLAND BUSINESS PARK, CLAY LAKE, SPALDING, LINCOLNSHIRE, E12 6BL,
Company Registration Number
07193644
Private Limited Company
Active

Company Overview

About Regency Power Generation Ltd
REGENCY POWER GENERATION LIMITED was founded on 2010-03-17 and has its registered office in Spalding. The organisation's status is listed as "Active". Regency Power Generation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REGENCY POWER GENERATION LIMITED
 
Legal Registered Office
UNIT 2 WELLAND BUSINESS PARK
CLAY LAKE
SPALDING
LINCOLNSHIRE
E12 6BL
Other companies in PE12
 
Filing Information
Company Number 07193644
Company ID Number 07193644
Date formed 2010-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
Last Datalog update: 2023-12-06 20:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY POWER GENERATION LIMITED
Is this data useful to you?
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.

Company Officers of REGENCY POWER GENERATION LIMITED

Current Directors
Officer Role Date Appointed
CHARLES LLOYD FARROW
Director 2010-03-17
EDWARD JOHN RUSSELL FARROW
Director 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES LLOYD FARROW WELLAND POWER LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
CHARLES LLOYD FARROW XEINZ GROUP LIMITED Director 2001-07-16 CURRENT 1950-03-02 Active
EDWARD JOHN RUSSELL FARROW WELLAND POWER LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
EDWARD JOHN RUSSELL FARROW XEINZ GROUP LIMITED Director 1991-12-01 CURRENT 1950-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM C/O Welland Power Ltd Unit 2, Welland Business Park Clay Lake Spalding Lincolnshire PE12 6BL England
2023-12-01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05Resolutions passed:<ul><li>Resolution Proir acts sole director be and hereby ratified by the members 31/08/2022<li>Resolution passed adopt articles</ul>
2022-09-05Memorandum articles filed
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES13Resolutions passed:
  • Proir acts sole director be and hereby ratified by the members 31/08/2022
  • ADOPT ARTICLES
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MIGUEL DE LIMA ARAUJO
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071936440002
2022-02-11APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RUSSELL FARROW
2022-02-11Appointment of Mrs Emma June Corrigan as company secretary on 2022-02-09
2022-02-11Change of details for Welland Engineering Company Limited as a person with significant control on 2022-02-10
2022-02-11PSC05Change of details for Welland Engineering Company Limited as a person with significant control on 2022-02-10
2022-02-11AP03Appointment of Mrs Emma June Corrigan as company secretary on 2022-02-09
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RUSSELL FARROW
2021-12-07CH01Director's details changed for Mr Charles Lloyd Farrow on 2021-12-07
2021-12-07PSC05Change of details for Welland Engineering Company Limited as a person with significant control on 2021-11-29
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-10-02PSC05Change of details for Welland Engineering Company Limited as a person with significant control on 2020-10-02
2020-10-02PSC07CESSATION OF PEDRO MIGUEL DE LIMA ARAUJO AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11SH0105/09/20 STATEMENT OF CAPITAL GBP 200
2020-08-12CH01Director's details changed for Mr Pedro Miguel De Lima Araujo on 2020-08-12
2020-08-12PSC04Change of details for Mr Pedro Miguel De Lima Araujo as a person with significant control on 2020-08-12
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM C/O Duncan & Toplis Limited 3 Castlegate Grantham Lincolnshire NG31 6SF England
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-21AD03Registers moved to registered inspection location of C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2018-11-21AD02Register inspection address changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-16CH01Director's details changed for Mr Edward John Russell Farrow on 2018-11-16
2018-11-08PSC04Change of details for Mr Pedro Miguel De Lima Araujo as a person with significant control on 2018-10-31
2018-11-08CH01Director's details changed for Mr Pedro Miguel De Lima Araujo on 2018-10-31
2018-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDRO MIGUEL DE LIMA ARAUJO
2018-11-08PSC05Change of details for Welland Engineering Company Limited as a person with significant control on 2018-10-31
2018-11-08SH0131/10/18 STATEMENT OF CAPITAL GBP 2
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 12 Russell Drive Cowbit Spalding Lincolnshire PE12 6XH
2018-10-24CH01Director's details changed for Mr Pedro Miguel De Lima Araujo on 2018-10-24
2018-09-27AP01DIRECTOR APPOINTED MR PEDRO MIGUEL DE LIMA ARAUJO
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-02-21PSC05Change of details for Welland Engineering Company Limited as a person with significant control on 2018-02-21
2017-06-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2014-05-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0117/03/14 ANNUAL RETURN FULL LIST
2013-05-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0117/03/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN RUSSELL FARROW / 16/11/2012
2012-06-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 FULL LIST
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 14 PICCARD DRIVE SPALDING LINCOLNSHIRE PE11 2GP UNITED KINGDOM
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LLOYD FARROW / 15/03/2012
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-29AR0117/03/11 FULL LIST
2010-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to REGENCY POWER GENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENCY POWER GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2014-03-31 £ 0
Creditors Due Within One Year 2013-03-31 £ 12,809

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REGENCY POWER GENERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 1,509
Current Assets 2014-03-31 £ 0
Current Assets 2013-03-31 £ 12,971
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 11,462
Shareholder Funds 2014-03-31 £ 0
Shareholder Funds 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGENCY POWER GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY POWER GENERATION LIMITED
Trademarks
We have not found any records of REGENCY POWER GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENCY POWER GENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as REGENCY POWER GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGENCY POWER GENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENCY POWER GENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENCY POWER GENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.