BOGNOR REGIS MRC LIMITED

Register to unlock more data on OkredoRegister

BOGNOR REGIS MRC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08074058

Incorporation date

17/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elmwood Avenue, Bognor Regis PO22 8DECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2012)
dot icon16/12/2025
Notification of Ralph William Smith as a person with significant control on 2025-12-16
dot icon16/12/2025
Appointment of Mr Ralph William Smith as a director on 2025-12-16
dot icon16/10/2025
Termination of appointment of Mark Thomas Gallant as a director on 2025-10-16
dot icon16/10/2025
Cessation of Mark Thomas Gallant as a person with significant control on 2025-10-16
dot icon28/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-17 with updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of David Nanson as a director on 2024-02-20
dot icon22/02/2024
Cessation of David Nanson as a person with significant control on 2024-02-20
dot icon22/02/2024
Notification of Mark Thomas Gallant as a person with significant control on 2024-02-20
dot icon09/02/2024
Appointment of Mr Mark Thomas Gallant as a director on 2024-02-07
dot icon13/06/2023
Termination of appointment of Adrian George Taylor as a director on 2023-06-12
dot icon13/06/2023
Cessation of Adrian George Taylor as a person with significant control on 2023-06-12
dot icon13/06/2023
Appointment of Mr Stephen Kestell Nicholson as a director on 2023-06-12
dot icon13/06/2023
Registered office address changed from 11 Belle Meade Close Woodgate Chichester West Sussex PO20 3YD to 5 Elmwood Avenue Bognor Regis PO22 8DE on 2023-06-13
dot icon13/06/2023
Notification of Stephen Kestell Nicholson as a person with significant control on 2023-06-12
dot icon13/06/2023
Notification of David Nanson as a person with significant control on 2023-06-12
dot icon13/06/2023
Confirmation statement made on 2023-05-17 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/09/2021
Appointment of Mr David Nanson as a director on 2021-09-01
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon02/03/2020
Termination of appointment of David John Ives as a director on 2020-01-31
dot icon02/03/2020
Cessation of David John Ives as a person with significant control on 2020-01-31
dot icon26/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon07/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Christopher Davis as a director
dot icon31/10/2012
Termination of appointment of Simon King as a director
dot icon04/10/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon17/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+85.86 % *

* during past year

Cash in Bank

£7,057.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.39K
-
0.00
2.58K
-
2022
0
6.55K
-
0.00
3.80K
-
2023
0
1.26K
-
0.00
7.06K
-
2023
0
1.26K
-
0.00
7.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.26K £Descended-80.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.06K £Ascended85.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Davis
Director
22/10/2012 - Present
-
Mr David John Ives
Director
17/05/2012 - 31/01/2020
-
Mr Adrian George Taylor
Director
17/05/2012 - 12/06/2023
4
Mr David Nanson
Director
01/09/2021 - 20/02/2024
-
King, Simon Wainwright
Director
17/05/2012 - 30/10/2012
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOGNOR REGIS MRC LIMITED

BOGNOR REGIS MRC LIMITED is an(a) Active company incorporated on 17/05/2012 with the registered office located at 5 Elmwood Avenue, Bognor Regis PO22 8DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOGNOR REGIS MRC LIMITED?

toggle

BOGNOR REGIS MRC LIMITED is currently Active. It was registered on 17/05/2012 .

Where is BOGNOR REGIS MRC LIMITED located?

toggle

BOGNOR REGIS MRC LIMITED is registered at 5 Elmwood Avenue, Bognor Regis PO22 8DE.

What does BOGNOR REGIS MRC LIMITED do?

toggle

BOGNOR REGIS MRC LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BOGNOR REGIS MRC LIMITED?

toggle

The latest filing was on 16/12/2025: Notification of Ralph William Smith as a person with significant control on 2025-12-16.