Pig Regen Limited BANGOR


Founded in 2007, Pig Regen, classified under reg no. NI063168 is an active company. Currently registered at 658 Gransha Road BT19 7PX, Bangor the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 16 directors in the the firm, namely James M., Samuel C. and Robert F. and others. In addition one secretary - Lyndon M. - is with the company. Currently 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.

Pig Regen Limited Address / Contact

Office Address 658 Gransha Road
Town Bangor
Post code BT19 7PX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI063168
Date of Incorporation Fri, 16th Feb 2007
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

James M.

Position: Director

Appointed: 05 December 2018

Samuel C.

Position: Director

Appointed: 09 December 2016

Robert F.

Position: Director

Appointed: 09 December 2016

Andrew M.

Position: Director

Appointed: 09 December 2016

William F.

Position: Director

Appointed: 25 September 2013

Derek H.

Position: Director

Appointed: 29 August 2012

William A.

Position: Director

Appointed: 07 December 2011

Lyndon M.

Position: Secretary

Appointed: 26 June 2010

Andrew M.

Position: Director

Appointed: 31 March 2010

Philip W.

Position: Director

Appointed: 23 February 2010

Malcolm K.

Position: Director

Appointed: 23 February 2010

Cyril M.

Position: Director

Appointed: 03 December 2007

Lyndon M.

Position: Director

Appointed: 09 October 2007

Alan R.

Position: Director

Appointed: 09 October 2007

Samuel S.

Position: Director

Appointed: 09 October 2007

Gary A.

Position: Director

Appointed: 09 October 2007

Jim W.

Position: Director

Appointed: 09 October 2007

Gary A.

Position: Secretary

Appointed: 23 February 2010

Resigned: 24 June 2010

Colin S.

Position: Secretary

Appointed: 27 February 2008

Resigned: 23 February 2010

Raymond P.

Position: Director

Appointed: 09 November 2007

Resigned: 23 February 2010

William C.

Position: Director

Appointed: 09 October 2007

Resigned: 03 December 2013

Robert O.

Position: Director

Appointed: 09 October 2007

Resigned: 23 February 2010

Bernadette M.

Position: Director

Appointed: 16 February 2007

Resigned: 03 December 2007

Eoin C.

Position: Director

Appointed: 16 February 2007

Resigned: 01 April 2009

Bernadette M.

Position: Secretary

Appointed: 16 February 2007

Resigned: 03 December 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Gary A. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Derek H. This PSC has significiant influence or control over the company,.

Gary A.

Notified on 14 May 2019
Nature of control: significiant influence or control

Derek H.

Notified on 1 August 2016
Ceased on 14 May 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, January 2024
Free Download (17 pages)

Company search

Advertisements