Reginox Uk Limited BACK LANE CONGLETON


Reginox Uk started in year 1999 as Private Limited Company with registration number 03711442. The Reginox Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Back Lane Congleton at Units 1-4. Postal code: CW12 4XJ.

There is a single director in the firm at the moment - Gerrit S., appointed on 17 March 1999. In addition, a secretary was appointed - Gerrit S., appointed on 14 February 2011. Currently there is 1 former director listed by the firm - Jonathan H., who left the firm on 19 May 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Reginox Uk Limited Address / Contact

Office Address Units 1-4
Office Address2 Radnor Park Industrial Estate
Town Back Lane Congleton
Post code CW12 4XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711442
Date of Incorporation Thu, 11th Feb 1999
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Gerrit S.

Position: Secretary

Appointed: 14 February 2011

Gerrit S.

Position: Director

Appointed: 17 March 1999

Arjan L.

Position: Secretary

Appointed: 19 August 2009

Resigned: 14 February 2011

Gerrit S.

Position: Secretary

Appointed: 19 May 2004

Resigned: 19 August 2009

Jonathan H.

Position: Secretary

Appointed: 17 March 1999

Resigned: 19 May 2004

Andrea B.

Position: Secretary

Appointed: 11 February 1999

Resigned: 17 March 1999

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 February 1999

Resigned: 11 February 1999

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1999

Resigned: 11 February 1999

Jonathan H.

Position: Director

Appointed: 11 February 1999

Resigned: 19 May 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Willem S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Reginox B.v that put Jn, Netherlands as the official address. This PSC has a legal form of "a besloten vennootschap", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Willem S.

Notified on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Reginox B.V

Noordermorssingel 2 7461, Jn, Rijssen, Netherlands

Legal authority Title 5 Of Book Ii Of The Civil Code, Netherlands
Legal form Besloten Vennootschap
Country registered Netherlands
Place registered Netherlands
Registration number Nl00243991
Notified on 6 April 2016
Ceased on 23 January 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand195 368180 450123 490361 185328 509471 997450 652735 140
Current Assets1 722 2241 908 7912 100 6352 332 8673 190 5182 913 2452 488 5502 538 258
Debtors819 124959 232932 7091 077 9891 882 6751 513 0961 285 190862 404
Net Assets Liabilities-18 183179 470398 260762 5391 121 2341 433 8081 615 8161 658 528
Other Debtors77 83279 611109 00754 363550 336190 313112 63987 153
Property Plant Equipment452 345431 643451 354434 410435 399500 862522 781515 904
Total Inventories707 732769 1091 044 436893 693979 334928 152752 708 
Other
Accumulated Depreciation Impairment Property Plant Equipment347 504367 478377 718402 045430 993473 212456 708499 883
Additions Other Than Through Business Combinations Property Plant Equipment      103 97267 173
Amounts Owed To Group Undertakings810 580799 708763 085676 991671 199588 335487 768433 496
Average Number Employees During Period1315151516182019
Corporation Tax Payable      19 59325 270
Creditors810 580799 708763 085676 991671 199588 335487 768433 496
Deferred Tax Asset Debtors     24 109  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 7312 7316 13319 33413 201
Increase From Depreciation Charge For Year Property Plant Equipment 44 14253 80552 44259 85959 35754 58567 300
Net Current Assets Liabilities340 052547 535709 9911 005 1201 357 0341 521 2811 580 8031 576 120
Other Creditors119 441133 607161 785 9 2894 548200 244145 784
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      71 08924 125
Other Disposals Property Plant Equipment      98 55730 875
Other Taxation Social Security Payable112 061103 25212 84112 082 14 501261 185201 155
Property Plant Equipment Gross Cost799 849799 121829 072836 455866 392974 074979 4891 015 787
Total Assets Less Current Liabilities792 397979 1781 161 3451 439 5301 792 4332 022 1432 103 5842 092 024
Trade Creditors Trade Payables382 410460 129446 646339 390612 790285 925382 291546 579
Trade Debtors Trade Receivables741 292879 621823 702908 9571 211 3531 204 1801 172 551775 251
Capital Commitments  9 872     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 16843 56528 11530 91117 138  
Disposals Property Plant Equipment 24 16853 72543 26971 37917 988  
Total Additions Including From Business Combinations Property Plant Equipment 23 44083 67650 652101 316125 670  
Accrued Liabilities  161 785215 543218 377267 314  
Deferred Tax Assets   49 17265 12224 109  
Merchandise  1 044 436893 693979 334928 152  
Prepayments  109 00765 49755 86494 494  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/12/31
filed on: 8th, April 2024
Free Download (11 pages)

Company search

Advertisements