Regulateurs Europa Limited COLCHESTER


Founded in 2005, Regulateurs Europa, classified under reg no. 05576851 is an active company. Currently registered at 6 Crown Gate Wyncolls Road CO4 9HZ, Colchester the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 13th Oct 2005 Regulateurs Europa Limited is no longer carrying the name Brand New (296).

At present there are 3 directors in the the firm, namely Markus G., Michael C. and Anton G.. In addition one secretary - Christopher J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul R. who worked with the the firm until 25 October 2005.

Regulateurs Europa Limited Address / Contact

Office Address 6 Crown Gate Wyncolls Road
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576851
Date of Incorporation Wed, 28th Sep 2005
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Markus G.

Position: Director

Appointed: 01 July 2016

Michael C.

Position: Director

Appointed: 22 July 2010

Christopher J.

Position: Secretary

Appointed: 25 October 2005

Anton G.

Position: Director

Appointed: 25 October 2005

John W.

Position: Director

Appointed: 25 October 2005

Resigned: 02 August 2009

Paul R.

Position: Secretary

Appointed: 28 September 2005

Resigned: 25 October 2005

Alan T.

Position: Director

Appointed: 28 September 2005

Resigned: 25 October 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Markus G. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Anton G. This PSC .

Markus G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Anton G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Brand New (296) October 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 653 4933 041 1264 602 772
Current Assets4 769 8674 732 2426 165 481
Debtors1 353 9231 106 930841 755
Net Assets Liabilities4 517 4114 649 6555 658 553
Property Plant Equipment459 028616 284168 749
Total Inventories762 451584 186720 954
Other
Accumulated Amortisation Impairment Intangible Assets202 006202 006 
Accumulated Depreciation Impairment Property Plant Equipment640 184673 864424 548
Amounts Recoverable On Contracts380 018442 321 
Average Number Employees During Period272725
Corporation Tax Recoverable216 345177 913 
Creditors695 139666 315651 218
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 156275 769
Disposals Property Plant Equipment 1 156698 990
Fixed Assets459 028616 284168 749
Increase From Depreciation Charge For Year Property Plant Equipment 34 83626 453
Intangible Assets Gross Cost202 006202 006 
Net Current Assets Liabilities4 074 7284 065 9275 514 263
Other Creditors11 25817 643 
Other Taxation Social Security Payable139 48150 722 
Prepayments Accrued Income50 64296 458 
Property Plant Equipment Gross Cost1 099 2121 290 148593 297
Provisions For Liabilities Balance Sheet Subtotal16 34532 55624 459
Total Additions Including From Business Combinations Property Plant Equipment 192 0922 139
Total Assets Less Current Liabilities4 533 7564 682 2115 683 012
Trade Creditors Trade Payables544 400597 950 
Trade Debtors Trade Receivables663 742325 779 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
On Wed, 31st Jan 2024 director's details were changed
filed on: 1st, February 2024
Free Download (2 pages)

Company search