Regishire Limited BOURNEMOUTH


Founded in 1986, Regishire, classified under reg no. 02039463 is an active company. Currently registered at 4 Cinema Buildings BH4 9DW, Bournemouth the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Graeme B., Sarah R. and Ian S. and others. Of them, Vincent B. has been with the company the longest, being appointed on 13 October 1997 and Graeme B. has been with the company for the least time - from 1 October 2020. 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.

Regishire Limited Address / Contact

Office Address 4 Cinema Buildings
Office Address2 Poole Road Westbourne
Town Bournemouth
Post code BH4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02039463
Date of Incorporation Tue, 22nd Jul 1986
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Graeme B.

Position: Director

Appointed: 01 October 2020

Sarah R.

Position: Director

Appointed: 01 November 2018

Ian S.

Position: Director

Appointed: 01 November 2018

Andrew H.

Position: Director

Appointed: 11 July 2014

Vincent B.

Position: Director

Appointed: 13 October 1997

David M.

Position: Director

Resigned: 04 September 2018

Jeffrey P.

Position: Director

Appointed: 08 August 2005

Resigned: 08 June 2011

Nigel F.

Position: Director

Appointed: 24 June 2005

Resigned: 03 August 2022

Vincent B.

Position: Secretary

Appointed: 01 May 2005

Resigned: 24 November 2015

Gary A.

Position: Director

Appointed: 20 August 2004

Resigned: 01 October 2020

David R.

Position: Director

Appointed: 21 May 2004

Resigned: 08 August 2005

Nicholas B.

Position: Director

Appointed: 13 October 1997

Resigned: 02 April 2012

Christopher Z.

Position: Director

Appointed: 01 June 1995

Resigned: 01 October 1997

Peter H.

Position: Secretary

Appointed: 01 September 1994

Resigned: 01 October 2004

Ian D.

Position: Director

Appointed: 01 September 1994

Resigned: 24 June 2005

Jonathan M.

Position: Director

Appointed: 26 August 1993

Resigned: 01 June 1995

Gernot S.

Position: Secretary

Appointed: 27 April 1993

Resigned: 01 September 1994

Maurice L.

Position: Secretary

Appointed: 04 November 1992

Resigned: 27 April 1993

Hugh S.

Position: Director

Appointed: 04 November 1992

Resigned: 26 August 1993

Terence E.

Position: Director

Appointed: 20 March 1992

Resigned: 01 September 1997

Gernot S.

Position: Director

Appointed: 04 April 1991

Resigned: 01 September 1994

Arthur H.

Position: Director

Appointed: 27 October 1990

Resigned: 04 November 1992

Anthony W.

Position: Director

Appointed: 27 October 1990

Resigned: 29 February 1996

Maurice L.

Position: Director

Appointed: 27 October 1990

Resigned: 27 April 1993

Peter H.

Position: Director

Appointed: 27 October 1990

Resigned: 27 October 2004

Lesley M.

Position: Director

Appointed: 27 October 1990

Resigned: 04 April 1991

Maurice L.

Position: Director

Appointed: 25 February 1987

Resigned: 30 April 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Nigel F. This PSC has significiant influence or control over this company,.

Nigel F.

Notified on 10 January 2020
Ceased on 3 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets     7422 91115 4609 3435 0777 9254 9854 587
Net Assets Liabilities     -37 152-31 274-23 579-27 053-27 297-24 711-27 527-4 582
Cash Bank In Hand6 4643 4633 8683 1783 58758       
Debtors674 9391 3981 4771 278684       
Intangible Fixed Assets101010302020       
Tangible Fixed Assets50 15747 57945 00145 00145 00145 001       
Reserves/Capital
Called Up Share Capital707070707070       
Profit Loss Account Reserve 21 37128 184-38 644-28 470-37 222       
Other
Creditors     77 000-77 00077 00077 00077 00077 00077 00077 000
Fixed Assets     45 02145 02145 01145 01145 01145 01145 01198 378
Net Current Assets Liabilities     -5 1737058 4104 9364 6927 2784 462-25 960
Total Assets Less Current Liabilities     39 84845 72653 42149 94749 70352 28949 47372 418
Bank Overdrafts     2 212       
Creditors Due After One Year76 98076 98077 00077 00077 00077 000       
Creditors Due Within One Year3063121 41111 2601 2865 915       
Intangible Fixed Assets Cost Or Valuation1010303020        
Intangible Fixed Assets Disposals    10        
Par Value Share  1111       
Share Capital Allotted Called Up Paid7070           
Tangible Fixed Assets Cost Or Valuation83 59383 59383 59383 59383 593        
Tangible Fixed Assets Depreciation33 43636 01438 59238 59238 592        
Tangible Fixed Assets Depreciation Charged In Period  2 578          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements