Regal Busways Limited LEIGH-ON-SEA


Regal Busways started in year 2001 as Private Limited Company with registration number 04232441. The Regal Busways company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leigh-on-sea at 57a Broadway. Postal code: SS9 1PE.

The company has 2 directors, namely Mandy M., Adrian M.. Of them, Adrian M. has been with the company the longest, being appointed on 25 February 2002 and Mandy M. has been with the company for the least time - from 12 October 2002. 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.

This company operates within the SS3 0PH postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1005424 . It is located at C/o The London Pressed Hinge Company, 6 Swinbourne Drive, Braintree with a total of 47 cars. It has three locations in the UK.

Regal Busways Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232441
Date of Incorporation Mon, 11th Jun 2001
Industry Other passenger land transport
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Mandy M.

Position: Director

Appointed: 12 October 2002

Adrian M.

Position: Director

Appointed: 25 February 2002

Andrew M.

Position: Secretary

Appointed: 24 April 2006

Resigned: 08 November 2012

Jason M.

Position: Director

Appointed: 14 October 2002

Resigned: 13 October 2012

Andrea M.

Position: Director

Appointed: 14 October 2002

Resigned: 15 November 2012

Andrew M.

Position: Director

Appointed: 15 March 2002

Resigned: 08 November 2012

David M.

Position: Director

Appointed: 11 June 2001

Resigned: 25 February 2002

Lee W.

Position: Director

Appointed: 11 June 2001

Resigned: 02 April 2006

Lee W.

Position: Secretary

Appointed: 11 June 2001

Resigned: 02 April 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Mandy M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Adrian M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mandy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand62 28748 04934 14420 375
Current Assets64 38450 52936 74722 598
Debtors2 0972 4802 6032 223
Net Assets Liabilities221 320224 205226 801228 183
Property Plant Equipment271 449271 449271 449271 449
Other
Creditors114 51397 77381 39565 864
Depreciation Rate Used For Property Plant Equipment 20  
Net Current Assets Liabilities-50 129-47 244-44 648-43 266
Property Plant Equipment Gross Cost 271 449271 449271 449
Total Assets Less Current Liabilities221 320224 205226 801228 183
Advances Credits Directors104 50893 97879 78263 597
Advances Credits Made In Period Directors43 18510 53014 196 

Transport Operator Data

C/o The London Pressed Hinge Company
Address 6 Swinbourne Drive , Springwood Industrial Estate
City Braintree
Post code CM7 2YG
Vehicles 6
C/o Heavyhaul (chelmsford) Ltd
Address Ongar Road West , Cooksmill Green
City Chelmsford
Post code CM1 3SR
Vehicles 31
Units 7
Address 8 , 9 Millhead Estate , Millhead Way , Purdeys Industrial Estate
City Rochford
Post code SS4 1ND
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 57a Broadway Leigh-on-Sea Essex SS9 1PE. Change occurred on June 13, 2023. Company's previous address: 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT.
filed on: 13th, June 2023
Free Download (1 page)

Company search