BSA-REGAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BSA-REGAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971532

Incorporation date

27/09/1994

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 27/09/1994)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
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 icon03/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon02/10/2024
Confirmation statement made on 2024-09-27 with 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 icon02/10/2023
Confirmation statement made on 2023-09-27 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 2022-09-27 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-27 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 2020-09-27 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon01/03/2019
Notification of Engineering Holdings Limited as a person with significant control on 2019-02-20
dot icon01/03/2019
Cessation of Regal Engineering Group Limited as a person with significant control on 2019-02-20
dot icon26/02/2019
Statement by Directors
dot icon26/02/2019
Statement of capital on 2019-02-26
dot icon26/02/2019
Solvency Statement dated 20/02/19
dot icon26/02/2019
Resolutions
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon30/04/2018
Auditor's resignation
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon07/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon07/10/2017
Notification of Regal Engineering Group Limited as a person with significant control on 2017-08-22
dot icon06/10/2017
Cessation of David Arthur Bennett as a person with significant control on 2017-07-10
dot icon13/09/2017
Resolutions
dot icon07/09/2017
Appointment of Mr Simon Anthony Richard Wilson as a director on 2017-08-25
dot icon07/09/2017
Appointment of Mr Gary John Phillips as a director on 2017-08-25
dot icon05/09/2017
Satisfaction of charge 5 in full
dot icon05/09/2017
Satisfaction of charge 6 in full
dot icon05/09/2017
Satisfaction of charge 029715320007 in full
dot icon22/08/2017
Satisfaction of charge 3 in full
dot icon22/08/2017
Satisfaction of charge 4 in full
dot icon22/08/2017
Satisfaction of charge 2 in full
dot icon15/08/2017
Statement of capital on 2017-06-27
dot icon15/08/2017
Statement of capital on 2016-12-09
dot icon20/07/2017
Cancellation of shares. Statement of capital on 2016-12-09
dot icon20/07/2017
Cancellation of shares. Statement of capital on 2017-06-27
dot icon20/07/2017
Purchase of own shares.
dot icon18/01/2017
Purchase of own shares.
dot icon31/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon18/05/2016
Registration of charge 029715320007, created on 2016-05-17
dot icon07/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon18/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon14/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 27/09/08; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / david bennett / 31/08/2008
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 27/09/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 27/09/06; full list of members
dot icon11/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Statement of rights variation attached to shares
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon10/11/2004
Return made up to 27/09/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon03/03/2004
Particulars of mortgage/charge
dot icon24/10/2003
Return made up to 27/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 27/09/02; full list of members
dot icon31/07/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 27/09/01; full list of members
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 27/09/00; full list of members
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon11/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon10/11/1999
Return made up to 27/09/99; no change of members
dot icon10/11/1999
Director resigned
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
Return made up to 27/09/98; no change of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon03/03/1998
Accounts for a small company made up to 1997-03-31
dot icon06/11/1997
Return made up to 27/09/97; full list of members
dot icon23/10/1997
Ad 12/07/97--------- £ si 58133@1=58133 £ ic 559584/617717
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
£ nc 1150000/1250000 31/03/97
dot icon13/03/1997
Return made up to 27/09/96; full list of members
dot icon28/07/1996
Full group accounts made up to 1996-03-31
dot icon15/05/1996
Particulars of mortgage/charge
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/12/1995
Return made up to 27/09/95; full list of members
dot icon13/09/1995
Ad 17/03/95--------- £ si 151937@1=151937 £ ic 407647/559584
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
£ nc 450000/1150000 17/03/95
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 15/12/94--------- £ si 407646@1
dot icon04/04/1995
Accounting reference date notified as 31/03
dot icon21/02/1995
Resolutions
dot icon16/02/1995
Ad 15/12/94--------- £ si 407646@1=407646 £ ic 1/407647
dot icon13/02/1995
£ nc 50000/450000 14/12/94
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New secretary appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon10/10/1994
Secretary resigned;director resigned
dot icon10/10/1994
Registered office changed on 10/10/94 from: 17 city business centre lower road london SE16 1AA
dot icon27/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon-69.16 % *

* during past year

Cash in Bank

£20,148.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
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
10
1.05M
-
0.00
65.33K
-
2022
9
993.75K
-
0.00
20.15K
-
2022
9
993.75K
-
0.00
20.15K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

993.75K £Descended-5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.15K £Descended-69.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
27/09/1994 - 27/09/1994
5391
JPCORD LIMITED
Nominee Director
27/09/1994 - 27/09/1994
5355
Bennett, David Arthur
Director
28/09/1994 - Present
27
Bennett, Peter Stanley
Director
12/12/1994 - 31/03/1999
4
Russo, Victor
Director
12/12/1994 - 01/09/2001
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BSA-REGAL GROUP LIMITED

BSA-REGAL GROUP LIMITED is an(a) Active company incorporated on 27/09/1994 with the registered office located at Speedwell House, West Quay Road, Southampton SO15 1GY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BSA-REGAL GROUP LIMITED?

toggle

BSA-REGAL GROUP LIMITED is currently Active. It was registered on 27/09/1994 .

Where is BSA-REGAL GROUP LIMITED located?

toggle

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

What does BSA-REGAL GROUP LIMITED do?

toggle

BSA-REGAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BSA-REGAL GROUP LIMITED have?

toggle

BSA-REGAL GROUP LIMITED had 9 employees in 2022.

What is the latest filing for BSA-REGAL GROUP LIMITED?

toggle

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