Dairyhouse Lane Broadheath
Altrincham
Cheshire
WA14 5UA
Director Name | Ettore Nanni |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Officer |
Country of Residence | Italy |
Correspondence Address | Unit 7 St Georges Court Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA |
Director Name | Andrea Rambelli |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Unit 7 St Georges Court Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Stefano Faldella |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1998) |
Role | Solicitor |
Correspondence Address | Via Dell'Osservanza 54 Bologna 40100 |
Director Name | Vittorio Lin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Via Lidice 20 Bologna 40139 |
Secretary Name | Vittorio Lin |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 1996(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Via Lidice 20 Bologna 40139 |
Director Name | Mr Nino Robert Mann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cromwell Road Stretford Manchester M32 8QX |
Secretary Name | Michael James Blood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2000) |
Role | Solicitor |
Correspondence Address | 4 Norfolk Street Manchester M2 1DW |
Secretary Name | Roger McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(5 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 05 October 2020) |
Role | Accountant |
Correspondence Address | Allways 59 The Avenue Sale Cheshire M33 4PJ |
Secretary Name | Rickson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2001) |
Correspondence Address | The Stock Exchange Building 4 Norfolk Street Manchester Lancashire M2 1DW |
Website | reagens.it |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Unit 7 St Georges Court Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
617.7k at £1 | Reagens Spa 95.00% Ordinary |
---|---|
32.5k at £1 | Nino Robert Mann 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,197,307 |
Net Worth | £2,284,598 |
Cash | £723,785 |
Current Liabilities | £5,505,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
26 July 1996 | Delivered on: 6 August 1996 Satisfied on: 21 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
23 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
5 October 2020 | Termination of appointment of Roger Mckie as a secretary on 5 October 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mr Stephen Harrison as a director on 19 August 2019 (2 pages) |
6 March 2020 | Termination of appointment of Nino Robert Mann as a director on 31 January 2020 (1 page) |
6 March 2020 | Appointment of Ettore Nanni as a director on 31 January 2020 (2 pages) |
6 March 2020 | Appointment of Andrea Rambelli as a director on 31 January 2020 (2 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 August 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
23 August 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 August 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
26 August 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
28 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
21 May 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
21 May 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
8 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
8 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Mr Nino Robert Mann on 10 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Nino Robert Mann on 10 April 2012 (2 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
25 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
10 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
10 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
16 March 2011 | Appointment of Mr Nino Robert Mann as a director (1 page) |
16 March 2011 | Termination of appointment of Nino Mann as a director (1 page) |
16 March 2011 | Termination of appointment of Nino Mann as a director (1 page) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
16 March 2011 | Director's details changed for Mr Nino Robert Mann on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Nino Robert Mann on 16 March 2011 (2 pages) |
16 March 2011 | Appointment of Mr Nino Robert Mann as a director (1 page) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Nino Robert Mann on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Nino Robert Mann on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
15 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
15 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
20 April 2005 | Return made up to 13/03/05; full list of members
|
20 April 2005 | Return made up to 13/03/05; full list of members
|
15 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
15 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
6 April 2004 | Return made up to 13/03/04; full list of members
|
6 April 2004 | Return made up to 13/03/04; full list of members
|
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
10 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
10 October 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
11 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
11 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 13/03/00; full list of members (6 pages) |
30 May 2000 | Return made up to 13/03/00; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Nc inc already adjusted 23/11/98 (1 page) |
29 December 1998 | Nc inc already adjusted 23/11/98 (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Registered office changed on 10/12/98 from: peter rickson & partners, the stock exchange building, 4 norfolk street, manchester M2 1DP (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: peter rickson & partners, the stock exchange building, 4 norfolk street, manchester M2 1DP (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 July 1998 | Company name changed reagens comiel (uk) LTD\certificate issued on 03/08/98 (2 pages) |
31 July 1998 | Company name changed reagens comiel (uk) LTD\certificate issued on 03/08/98 (2 pages) |
15 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
25 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: stock exchange building, 4 norfolk street, manchester, M2 1DP (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: stock exchange building, 4 norfolk street, manchester, M2 1DP (1 page) |
12 May 1996 | Ad 02/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1996 | Ad 02/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1996 | Accounting reference date notified as 31/12 (1 page) |
16 April 1996 | Accounting reference date notified as 31/12 (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | Incorporation (12 pages) |
13 March 1996 | Incorporation (12 pages) |