Rega Ventilation Limited BEDFORDSHIRE


Rega Ventilation started in year 1984 as Private Limited Company with registration number 01819312. The Rega Ventilation company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Bedfordshire at 21-22 Eldon Way. Postal code: SG18 8NH. Since March 6, 2003 Rega Ventilation Limited is no longer carrying the name Rega Ductex.

The company has 2 directors, namely Robert H., Christopher H.. Of them, Robert H., Christopher H. have been with the company the longest, being appointed on 1 September 2015. 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.

Rega Ventilation Limited Address / Contact

Office Address 21-22 Eldon Way
Office Address2 Biggleswade
Town Bedfordshire
Post code SG18 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819312
Date of Incorporation Thu, 24th May 1984
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 01 September 2015

Christopher H.

Position: Director

Appointed: 01 September 2015

Andrew H.

Position: Director

Resigned: 01 July 2019

John W.

Position: Secretary

Appointed: 11 August 2000

Resigned: 17 December 2012

John W.

Position: Director

Appointed: 10 August 2000

Resigned: 17 December 2012

Michael P.

Position: Secretary

Appointed: 09 March 1999

Resigned: 11 August 2000

John D.

Position: Director

Appointed: 10 July 1998

Resigned: 10 August 2000

Martinus B.

Position: Director

Appointed: 10 July 1998

Resigned: 09 August 2000

Brian P.

Position: Secretary

Appointed: 04 April 1991

Resigned: 23 December 1998

Terrence A.

Position: Director

Appointed: 04 April 1991

Resigned: 10 July 1998

Michael O.

Position: Director

Appointed: 04 April 1991

Resigned: 10 July 1998

John W.

Position: Director

Appointed: 04 April 1991

Resigned: 10 July 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Robert H.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew H.

Notified on 8 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% shares

Linda H.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% shares

Company previous names

Rega Ductex March 6, 2003
Rega Ubbink November 29, 2000
Rega Metal Products March 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth529 282340 636389 940499 499669 802       
Balance Sheet
Cash Bank In Hand382 638219 512246 674384 282550 548       
Cash Bank On Hand    550 548632 633610 018649 529232 057430 870583 652456 445
Current Assets782 035593 927615 694735 890951 9461 076 6641 053 4181 098 119834 151914 3971 114 9721 064 032
Debtors244 964209 591207 405197 496267 400290 423250 052270 883344 701234 089275 835292 707
Net Assets Liabilities    669 802780 472832 152897 200546 320611 089824 829914 225
Net Assets Liabilities Including Pension Asset Liability529 282340 636389 940499 499669 802       
Other Debtors     58 09457 64953 97150 99030 08934 97551 510
Property Plant Equipment    82 82065 73778 920108 67390 21664 87470 662136 138
Stocks Inventory154 433164 824161 615154 112133 998       
Tangible Fixed Assets95 14182 181105 057103 63582 820       
Total Inventories    133 998153 608193 348177 707257 393249 438255 485314 880
Reserves/Capital
Called Up Share Capital1 0005005005001 042       
Profit Loss Account Reserve528 282339 636388 940498 499668 260       
Shareholder Funds529 282340 636389 940499 499669 802       
Other
Accrued Liabilities    46 53021 808      
Accumulated Depreciation Impairment Property Plant Equipment    503 797502 282517 689519 578546 371571 713590 864602 505
Average Number Employees During Period    1414161616172025
Capital Redemption Reserve 500500500500       
Corporation Tax Payable    63 83756 148      
Creditors    257 5296 9365 9795 0234 0663 1092 152239
Creditors Due After One Year46 94333 93937 09914 682        
Creditors Due Within One Year200 306204 157182 364214 184257 529       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 875 20 079  4 00016 000
Disposals Property Plant Equipment     22 500 20 079  12 00016 000
Finance Lease Liabilities Present Value Total    4 743       
Increase From Depreciation Charge For Year Property Plant Equipment     15 36015 40721 96826 79325 34223 15127 641
Net Current Assets Liabilities581 729389 770433 330521 706694 417818 585860 068924 198587 311671 650879 745914 192
Number Shares Allotted500500500500500       
Number Shares Issued Fully Paid        500500500500
Other Creditors     6 9365 9795 0234 0663 1092 152239
Other Taxation Social Security Payable    17 77715 78968 17064 52385 74088 48690 82649 036
Par Value Share 1111   1111
Prepayments    51 13158 094      
Property Plant Equipment Gross Cost    586 617568 019596 609628 251636 587636 587661 526738 643
Provisions For Liabilities Balance Sheet Subtotal    107 43596 914100 857130 648127 141122 326123 426135 866
Provisions For Liabilities Charges100 64597 376111 348111 160107 435       
Share Capital Allotted Called Up Paid500500500500500       
Tangible Fixed Assets Additions 4 74345 88621 5791 127       
Tangible Fixed Assets Cost Or Valuation542 051546 794571 605585 490586 617       
Tangible Fixed Assets Depreciation446 910464 613466 548481 855503 797       
Tangible Fixed Assets Depreciation Charged In Period 17 70323 01022 77821 942       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 0757 471        
Tangible Fixed Assets Disposals  21 0757 694        
Total Additions Including From Business Combinations Property Plant Equipment     3 90228 59051 7218 336 36 93993 117
Total Assets Less Current Liabilities676 870471 951538 387625 341777 237884 322938 9881 032 871677 527736 524950 4071 050 330
Trade Creditors Trade Payables    95 234127 774110 613100 305154 034147 769140 56991 399
Trade Debtors Trade Receivables    215 232232 329192 403216 912293 711204 000240 860241 197

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements