Regenco Trading LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Gross Profit | £3,377,902 | +28.77% |
Trade Debtors | £3,540,314 | 0% |
Employees | £7 | +28.57% |
Operating Profit | £1,856,877 | +36.89% |
Total assets | £43,509,644 | +8.00% |
PACIFIC SHELF 1675 LIMITED
Company type | Private Limited Company, Active |
Company Number | SC409504 |
Record last updated | Saturday, November 26, 2022 12:50:22 PM UTC |
Official Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire Kyle There are 44 companies registered at this street |
Postal Code | KA29AE |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 5, 2022 | Resignation of one Director (a man) | |
Registry | Mar 19, 2021 | Resignation of one Director (a man) 14409... | |
Registry | Mar 19, 2021 | Appointment of a man as Director | |
Registry | Dec 21, 2018 | Appointment of a man as Director 14409... | |
Registry | Dec 21, 2018 | Resignation of one Director (a man) | |
Registry | Dec 10, 2018 | Resignation of one Director (a woman) | |
Registry | Dec 7, 2018 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 7, 2018 | Resignation of one Shareholder (Above 75%) | |
Registry | Jun 30, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Jan 14, 2015 | Appointment of a man as Director | |
Registry | May 23, 2014 | Registration of a charge / charge code | |
Registry | Nov 8, 2013 | Appointment of a woman | |
Registry | Nov 8, 2013 | Appointment of a woman as Director | |
Registry | Oct 18, 2013 | Annual return | |
Financials | Jul 18, 2013 | Annual accounts | |
Registry | Nov 6, 2012 | Annual return | |
Registry | Oct 24, 2012 | Change of accounting reference date | |
Registry | Oct 4, 2012 | Particulars of a charge created by a company registered in scotland | |
Registry | Mar 21, 2012 | Company name change | |
Registry | Mar 21, 2012 | Change of name certificate | |
Registry | Mar 21, 2012 | Change of name 10 | |
Registry | Mar 20, 2012 | Appointment of a man as Director | |
Registry | Mar 20, 2012 | Appointment of a man as Director 14409... | |
Registry | Mar 20, 2012 | Resignation of one Secretary | |
Registry | Mar 20, 2012 | Resignation of one Director | |
Registry | Mar 20, 2012 | Resignation of one Director 14409... | |
Registry | Mar 20, 2012 | Change of registered office address | |
Registry | Mar 15, 2012 | Two appointments: 2 men | |
Registry | Oct 17, 2011 | Three appointments: 2 companies and a man | |