Regentruck Limited HAMPSHIRE


Founded in 1969, Regentruck, classified under reg no. 00946267 is an active company. Currently registered at Kingsclere Road RG21 6XJ, Hampshire the company has been in the business for 55 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Eamonn P., Marcel L.. Of them, Marcel L. has been with the company the longest, being appointed on 1 April 2023 and Eamonn P. has been with the company for the least time - from 10 October 2023. As of 15 May 2024, there were 16 ex directors - Ulrike J., Massimiliano S. and others listed below. There were no ex secretaries.

Regentruck Limited Address / Contact

Office Address Kingsclere Road
Office Address2 Basingstoke
Town Hampshire
Post code RG21 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00946267
Date of Incorporation Mon, 20th Jan 1969
Industry Dormant Company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Eamonn P.

Position: Director

Appointed: 10 October 2023

Marcel L.

Position: Director

Appointed: 01 April 2023

Peter S.

Position: Secretary

Resigned: 31 December 2012

Ulrike J.

Position: Director

Appointed: 13 October 2020

Resigned: 10 October 2023

Massimiliano S.

Position: Director

Appointed: 02 October 2017

Resigned: 20 January 2021

Colin B.

Position: Director

Appointed: 26 September 2011

Resigned: 30 April 2023

Hubertus W.

Position: Director

Appointed: 19 March 2008

Resigned: 26 September 2011

Kerry M.

Position: Director

Appointed: 05 November 2007

Resigned: 29 September 2017

Peter B.

Position: Director

Appointed: 06 November 2006

Resigned: 14 September 2007

Wolfgang G.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2007

Thorsten H.

Position: Director

Appointed: 25 January 1999

Resigned: 01 July 2002

Wolfgang G.

Position: Director

Appointed: 01 June 1995

Resigned: 30 March 1999

Roger Y.

Position: Director

Appointed: 14 December 1992

Resigned: 28 April 1995

Daniel M.

Position: Director

Appointed: 31 March 1992

Resigned: 14 December 1992

Erwin B.

Position: Director

Appointed: 31 March 1992

Resigned: 31 July 1995

Bruno K.

Position: Director

Appointed: 31 March 1992

Resigned: 14 December 1992

Tony H.

Position: Director

Appointed: 31 March 1992

Resigned: 14 December 1992

Tony D.

Position: Director

Appointed: 31 March 1992

Resigned: 14 December 1992

Ronald A.

Position: Director

Appointed: 31 March 1992

Resigned: 14 December 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Linde Material Handling (Uk) Limited from Basingstoke, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Kion Group Ag that entered 60549 Frankfurt, Germany as the official address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Linde Material Handling (Uk) Limited

Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00324340
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kion Group Ag

8 Thea-Rasche-Strasse, 60549 Frankfurt, Germany

Legal authority German Law
Legal form Public Company
Country registered Germany
Place registered Germany
Registration number Hrb 27060
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth1 0001 0001 0001 0001 0001 0001 000
Balance Sheet
Current Assets1 0001 0001 0001 0001 0001 0001 000
Debtors1 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 000
Shareholder Funds1 0001 0001 0001 0001 0001 0001 000
Other
Net Current Assets Liabilities1 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted 1 0001 0001 0001 0001 0001 000
Par Value Share 111111
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements