Reagens (UK) Limited ALTRINCHAM


Founded in 1996, Reagens (UK), classified under reg no. 03172135 is an active company. Currently registered at Unit 7 St Georges Court WA14 5UA, Altrincham the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 3, 1998 Reagens (UK) Limited is no longer carrying the name Reagens Comiel (UK).

The company has 3 directors, namely Ettore N., Andrea R. and Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 19 August 2019 and Ettore N. and Andrea R. have been with the company for the least time - from 31 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reagens (UK) Limited Address / Contact

Office Address Unit 7 St Georges Court
Office Address2 Dairyhouse Lane Broadheath
Town Altrincham
Post code WA14 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172135
Date of Incorporation Wed, 13th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Ettore N.

Position: Director

Appointed: 31 January 2020

Andrea R.

Position: Director

Appointed: 31 January 2020

Stephen H.

Position: Director

Appointed: 19 August 2019

Roger M.

Position: Secretary

Appointed: 21 March 2001

Resigned: 05 October 2020

Rickson Secretarial Services Limited

Position: Secretary

Appointed: 07 January 2000

Resigned: 21 March 2001

Michael B.

Position: Secretary

Appointed: 02 December 1998

Resigned: 07 January 2000

Nino M.

Position: Director

Appointed: 23 November 1998

Resigned: 31 January 2020

Vittorio L.

Position: Director

Appointed: 15 March 1996

Resigned: 23 November 1998

Vittorio L.

Position: Secretary

Appointed: 15 March 1996

Resigned: 23 November 1998

Stefano F.

Position: Director

Appointed: 15 March 1996

Resigned: 23 November 1998

Norman Y.

Position: Nominee Director

Appointed: 13 March 1996

Resigned: 15 March 1996

Miriam Y.

Position: Nominee Secretary

Appointed: 13 March 1996

Resigned: 15 March 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Reagens Spa from Bologna, Italy. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Reagens Spa

Via Codronchi , 4 - 40016 San Giorgio Di Piano, Bologna, Italy

Legal authority Italian Law
Legal form Limited Company
Country registered Italy
Place registered Italy
Registration number 275343
Notified on 13 March 2017
Nature of control: 75,01-100% shares

Company previous names

Reagens Comiel (UK) August 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 532 7284 994 785
Current Assets16 874 52413 755 434
Debtors8 545 8365 910 717
Net Assets Liabilities8 495 9909 598 408
Other Debtors96 45883 251
Property Plant Equipment77 60465 313
Other
Audit Fees Expenses4 4506 895
Accrued Liabilities Deferred Income421 818429 633
Accumulated Depreciation Impairment Property Plant Equipment216 535232 236
Additions Other Than Through Business Combinations Property Plant Equipment 3 410
Administrative Expenses1 071 4271 256 675
Amounts Owed To Group Undertakings617 500617 500
Average Number Employees During Period1414
Balances Amounts Owed To Related Parties 1 837 646
Cash Cash Equivalents Cash Flow Value5 532 7284 994 785
Corporation Tax Payable298 710136 244
Cost Sales18 070 78720 245 668
Creditors8 436 7374 206 011
Current Tax For Period422 591258 129
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 261-3 073
Depreciation Impairment Expense Property Plant Equipment18 36015 701
Finished Goods Goods For Resale2 795 9602 849 932
Further Item Interest Expense Component Total Interest Expense 495
Further Item Tax Increase Decrease Component Adjusting Items4 6562 892
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 43575 423
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-327-44 400
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-906 3564 068 260
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 440 125-2 635 119
Gain Loss In Cash Flows From Change In Inventories886 13853 972
Income From Related Parties74 786 
Income Taxes Paid Refund Classified As Operating Activities-285 024-423 487
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-468 743537 943
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 892
Increase From Depreciation Charge For Year Property Plant Equipment 15 701
Interest Income On Bank Deposits52248 475
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss52248 475
Interest Paid Classified As Operating Activities -495
Interest Payable Similar Charges Finance Costs 495
Interest Received Classified As Investing Activities-522-48 475
Key Management Personnel Compensation Total260 232192 012
Net Cash Generated From Operations-785 317159 026
Net Current Assets Liabilities8 437 7879 549 423
Net Finance Income Costs52248 475
Other Interest Receivable Similar Income Finance Income52248 475
Other Operating Income Format1112 072132 567
Other Taxation Social Security Payable319 867264 369
Payments To Related Parties7 239 4956 534 434
Pension Other Post-employment Benefit Costs Other Pension Costs66 95289 369
Prepayments Accrued Income98 20446 206
Profit Loss7 845 7908 948 208
Profit Loss On Ordinary Activities Before Tax2 187 3861 360 366
Property Plant Equipment Gross Cost294 139297 549
Purchase Property Plant Equipment-32 072-3 410
Staff Costs Employee Benefits Expense719 343751 072
Taxation Including Deferred Taxation Balance Sheet Subtotal19 40116 328
Tax Expense Credit Applicable Tax Rate415 603258 470
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit6 743-9 635
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 778-194
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 6287 153
Tax Tax Credit On Profit Or Loss On Ordinary Activities429 852257 948
Total Assets Less Current Liabilities8 515 3919 614 736
Total Current Tax Expense Credit422 591261 021
Trade Creditors Trade Payables6 778 8422 758 265
Trade Debtors Trade Receivables8 351 1745 781 260
Wages Salaries584 875590 874
Company Contributions To Defined Benefit Plans Directors24 00025 933
Director Remuneration219 740146 892
Director Remuneration Benefits Including Payments To Third Parties243 740172 825

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (25 pages)

Company search

Advertisements