Regent Engineers Limited WIGSTON


Regent Engineers started in year 1967 as Private Limited Company with registration number 00914011. The Regent Engineers company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Wigston at Harry Dalby Engineering Ltd. Postal code: LE18 4YQ. Since Wednesday 20th September 2000 Regent Engineers Limited is no longer carrying the name Regent Engineers (pressings).

Currently there are 3 directors in the the company, namely Daniel C., Richard D. and Ulla D.. In addition one secretary - Daniel C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the company until 5 May 1999.

Regent Engineers Limited Address / Contact

Office Address Harry Dalby Engineering Ltd
Office Address2 Gloucester Crescent
Town Wigston
Post code LE18 4YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00914011
Date of Incorporation Thu, 24th Aug 1967
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 57 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 Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Daniel C.

Position: Secretary

Appointed: 30 November 2018

Daniel C.

Position: Director

Appointed: 29 October 2018

Richard D.

Position: Director

Appointed: 04 January 2016

Ulla D.

Position: Director

Appointed: 01 January 2004

John G.

Position: Secretary

Resigned: 05 May 1999

Stephen I.

Position: Secretary

Appointed: 05 May 1999

Resigned: 30 November 2018

Harry D.

Position: Director

Appointed: 05 May 1999

Resigned: 16 December 2022

Stephen I.

Position: Director

Appointed: 05 May 1999

Resigned: 30 November 2018

Glenda L.

Position: Director

Appointed: 11 January 1991

Resigned: 05 May 1999

Michael L.

Position: Director

Appointed: 11 January 1991

Resigned: 05 May 1999

John G.

Position: Director

Appointed: 11 January 1991

Resigned: 21 October 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Harry D. This PSC and has 75,01-100% shares.

Harry D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Regent Engineers (pressings) September 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand124432999
Current Assets1 293 7261 455 3271 606 8912 429 1632 105 104
Debtors843 8921 023 1681 127 8311 660 2241 317 951
Net Assets Liabilities622 812746 655574 858913 589981 010
Other Debtors31 60526 855   
Property Plant Equipment228 490813 926907 4181 180 7761 161 167
Total Inventories449 710432 116479 031768 930787 144
Other
Accrued Liabilities Deferred Income9 39840 76446 14072 55847 220
Accumulated Depreciation Impairment Property Plant Equipment1 418 6791 451 7631 564 5201 654 9571 834 502
Amounts Owed By Group Undertakings84 709106 701234 253367 388108 949
Amounts Owed To Subsidiaries    9 579
Average Number Employees During Period5150516470
Bank Borrowings Overdrafts398 142577 356552 4211 555 9031 018 516
Capital Commitments6 969  48 965 
Creditors369 142657 129682 539814 253706 406
Finance Lease Liabilities Present Value Total2 399290 386315 796447 510339 663
Fixed Assets595 2331 180 6691 274 1611 906 6501 887 041
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 5654 1832 21672067
Increase From Depreciation Charge For Year Property Plant Equipment 62 597 157 445195 045
Investments Fixed Assets366 743366 743366 743725 874725 874
Investments In Subsidiaries366 743366 743366 743725 874725 874
Net Current Assets Liabilities414 871256 159101 40520 754-901
Number Shares Issued Fully Paid 4 000 4 0004 000
Other Creditors366 743366 743366 743366 743366 743
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 513 67 00815 500
Other Disposals Property Plant Equipment 29 513 335 00015 500
Other Taxation Social Security Payable96 32520 33251 659117 04182 215
Par Value Share 25 2525
Percentage Class Share Held In Subsidiary 100 100100
Prepayments Accrued Income43 55941 73919 96015 99417 867
Property Plant Equipment Gross Cost1 647 1692 265 6892 471 9382 835 7332 995 669
Provisions For Liabilities Balance Sheet Subtotal18 15033 044118 169199 562198 724
Total Additions Including From Business Combinations Property Plant Equipment 648 033 698 795175 436
Total Assets Less Current Liabilities1 010 1041 436 8281 375 5661 927 4041 886 140
Total Borrowings   2 127 1111 489 833
Trade Creditors Trade Payables359 301467 242732 159533 150815 667
Trade Debtors Trade Receivables684 019847 873873 6181 276 8421 191 135

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements