BSA REGAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BSA REGAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02597839

Incorporation date

04/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Speedwell House, West Quay Road, Southampton SO15 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon03/10/2025
Appointment of Mr Simon Anthony Richard Wilson as a secretary on 2025-10-01
dot icon03/10/2025
Termination of appointment of David Arthur Bennett as a secretary on 2025-10-01
dot icon02/07/2025
Appointment of Mr Keith James Smart as a director on 2025-06-30
dot icon10/01/2025
Termination of appointment of Christopher Bennett as a director on 2025-01-01
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/01/2021
Director's details changed for Mr David Arthur Bennett on 2021-01-04
dot icon13/01/2021
Secretary's details changed for Mr David Arthur Bennett on 2021-01-04
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon01/03/2019
Notification of Engineering Holdings Limited as a person with significant control on 2019-02-21
dot icon01/03/2019
Cessation of Bsa-Regal Group Limited as a person with significant control on 2019-02-21
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Auditor's resignation
dot icon09/10/2017
Accounts for a small company made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon04/10/2017
Cancellation of shares. Statement of capital on 2017-08-22
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Purchase of own shares.
dot icon07/09/2017
Appointment of Mr David Dennis Diaper as a director on 2017-08-25
dot icon07/09/2017
Appointment of Mr Simon Anthony Richard Wilson as a director on 2017-08-25
dot icon22/08/2017
Satisfaction of charge 1 in full
dot icon09/06/2017
Satisfaction of charge 2 in full
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon15/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/11/2013
Accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/11/2012
Accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/11/2011
Accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2010
Accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Christopher Bennett on 2009-10-01
dot icon15/12/2009
Accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/07/2009
Memorandum and Articles of Association
dot icon26/06/2009
Certificate of change of name
dot icon12/11/2008
Accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / david bennett / 31/08/2008
dot icon25/10/2007
Accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon12/01/2007
Accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon16/10/2006
New director appointed
dot icon02/11/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Accounts made up to 2005-03-31
dot icon10/11/2004
Return made up to 30/09/04; full list of members
dot icon19/10/2004
Accounts made up to 2004-03-31
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Accounts made up to 2003-03-31
dot icon27/11/2002
Accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon04/01/2001
Accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon10/11/1999
Return made up to 30/09/99; full list of members
dot icon10/11/1999
Director resigned
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/11/1998
Conve 29/03/96
dot icon09/11/1998
Return made up to 04/04/97; full list of members; amend
dot icon04/11/1998
Return made up to 30/09/98; full list of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Particulars of mortgage/charge
dot icon08/05/1998
Return made up to 04/04/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/05/1997
Return made up to 04/04/97; full list of members
dot icon14/10/1996
Ad 29/03/96--------- £ si 24@1
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon16/04/1996
Return made up to 04/04/96; full list of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/04/1995
Return made up to 04/04/95; full list of members
dot icon23/03/1995
Particulars of mortgage/charge
dot icon17/02/1995
Resolutions
dot icon17/02/1995
Particulars of contract relating to shares
dot icon17/02/1995
Ad 15/12/94--------- £ si 68102@1=68102 £ ic 99/68201
dot icon17/02/1995
£ nc 50000/120000 14/12/94
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 04/04/94; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
Return made up to 04/04/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/04/1992
Return made up to 04/04/92; full list of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon12/05/1991
Registered office changed on 12/05/91 from: the mill house 20-22 southampton street southampton hampshire SO1 2ED
dot icon12/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
Director resigned;new director appointed
dot icon12/05/1991
Ad 26/04/91--------- £ si 97@1=97 £ ic 2/99
dot icon12/05/1991
Accounting reference date notified as 31/03
dot icon17/04/1991
Director resigned
dot icon17/04/1991
Registered office changed on 17/04/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon17/04/1991
Secretary resigned
dot icon04/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

20
2022
change arrow icon-30.82 % *

* during past year

Cash in Bank

£125,820.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
230.00K
-
0.00
181.88K
-
2022
20
255.39K
-
0.00
125.82K
-
2022
20
255.39K
-
0.00
125.82K
-

Employees

2022

Employees

20 Descended-9 % *

Net Assets(GBP)

255.39K £Ascended11.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.82K £Descended-30.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Christopher
Director
26/04/1991 - 01/01/2025
10
JPCORS LIMITED
Nominee Secretary
04/04/1991 - 04/04/1991
5391
JPCORD LIMITED
Nominee Director
04/04/1991 - 04/04/1991
5355
Bennett, David Arthur
Director
26/04/1991 - Present
28
Diaper, David Dennis
Director
25/08/2017 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BSA REGAL ENGINEERING LIMITED

BSA REGAL ENGINEERING LIMITED is an(a) Active company incorporated on 04/04/1991 with the registered office located at Speedwell House, West Quay Road, Southampton SO15 1GY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BSA REGAL ENGINEERING LIMITED?

toggle

BSA REGAL ENGINEERING LIMITED is currently Active. It was registered on 04/04/1991 .

Where is BSA REGAL ENGINEERING LIMITED located?

toggle

BSA REGAL ENGINEERING LIMITED is registered at Speedwell House, West Quay Road, Southampton SO15 1GY.

What does BSA REGAL ENGINEERING LIMITED do?

toggle

BSA REGAL ENGINEERING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does BSA REGAL ENGINEERING LIMITED have?

toggle

BSA REGAL ENGINEERING LIMITED had 20 employees in 2022.

What is the latest filing for BSA REGAL ENGINEERING LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.