Schola Regia Trading Limited PETERBOROUGH


Founded in 1994, Schola Regia Trading, classified under reg no. 02994977 is an active company. Currently registered at The King's School PE1 2UE, Peterborough the company has been in the business for thirty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 6th January 1995 Schola Regia Trading Limited is no longer carrying the name Schola Regina Trading.

The firm has one director. Stephen C., appointed on 17 November 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Schola Regia Trading Limited Address / Contact

Office Address The King's School
Office Address2 Park Road
Town Peterborough
Post code PE1 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994977
Date of Incorporation Fri, 25th Nov 1994
Industry Retail sale of clothing in specialised stores
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 17 November 2014

Peter E.

Position: Secretary

Appointed: 06 June 2022

Resigned: 26 April 2023

Richard A.

Position: Secretary

Appointed: 04 January 2021

Resigned: 31 March 2022

Lucy W.

Position: Director

Appointed: 11 October 2016

Resigned: 10 November 2021

Martin B.

Position: Secretary

Appointed: 29 June 2015

Resigned: 16 September 2019

Darren A.

Position: Director

Appointed: 01 September 2014

Resigned: 10 November 2021

Gary L.

Position: Director

Appointed: 22 March 2010

Resigned: 31 August 2014

Dragomir C.

Position: Director

Appointed: 05 March 2008

Resigned: 22 March 2010

Deborah F.

Position: Secretary

Appointed: 11 January 2007

Resigned: 17 June 2015

Andrew M.

Position: Director

Appointed: 05 July 2006

Resigned: 31 December 2007

Bruce J.

Position: Director

Appointed: 01 August 2003

Resigned: 05 July 2006

Gillian H.

Position: Secretary

Appointed: 24 April 2002

Resigned: 30 October 2006

Susan B.

Position: Secretary

Appointed: 30 June 1999

Resigned: 24 April 2002

Yvonne P.

Position: Director

Appointed: 25 November 1994

Resigned: 31 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 25 November 1994

Trevor E.

Position: Director

Appointed: 25 November 1994

Resigned: 31 August 2016

James W.

Position: Secretary

Appointed: 25 November 1994

Resigned: 30 June 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is The King's (The Cathedral) School from Peterborough, England. The abovementioned PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The King's (The Cathedral) School

The King's (The Cathedral) School Park Road, Peterborough, Cambridgeshire, PE1 2UE, England

Legal authority Companies Acts
Legal form Company Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 07464058
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Schola Regina Trading January 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand24 317    
Current Assets24 3231 002222
Debtors61 002   
Net Assets Liabilities 22  
Other Debtors6    
Other
Amounts Owed By Related Parties 1 002   
Average Number Employees During Period1    
Creditors2 1021 000   
Net Current Assets Liabilities22 221222 
Other Creditors2 1001 000   
Trade Creditors Trade Payables2    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st August 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements