Company NameRegent Fishbar Limited
DirectorsJohn Neocleous and Panayiotis Banico Neocleous
Company StatusActive
Company Number05745094
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Neocleous
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(4 days after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address38 Sylvan Avenue
Timperley
Altrincham
Cheshire
WA15 6AB
Director NameMr Panayiotis Banico Neocleous
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(4 days after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address56 Acresfield Road
Timperley
Altrincham
Cheshire
WA15 6HU
Secretary NameMr Panayiotis Banico Neocleous
NationalityBritish
StatusCurrent
Appointed20 March 2006(4 days after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address56 Acresfield Road
Timperley
Altrincham
Cheshire
WA15 6HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address56 Acresfield Road
Timperley
Altrincham
Cheshire
WA15 6HU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£39,071
Cash£3,240
Current Liabilities£40,057

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
19 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
27 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
1 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
9 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 April 2017Secretary's details changed for Banico Neocleous on 16 March 2017 (1 page)
20 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
20 April 2017Director's details changed for Banico Neocleous on 16 March 2017 (2 pages)
20 April 2017Director's details changed for Banico Neocleous on 16 March 2017 (2 pages)
20 April 2017Secretary's details changed for Banico Neocleous on 16 March 2017 (1 page)
20 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 June 2010Director's details changed for John Neocleous on 15 March 2010 (2 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Neocleous on 15 March 2010 (2 pages)
8 June 2010Director's details changed for Banico Neocleous on 15 March 2010 (2 pages)
8 June 2010Director's details changed for Banico Neocleous on 15 March 2010 (2 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 May 2009Return made up to 16/03/09; full list of members (4 pages)
12 May 2009Return made up to 16/03/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 September 2008Return made up to 16/03/08; no change of members (7 pages)
10 September 2008Return made up to 16/03/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 November 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
26 November 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
23 May 2007Return made up to 16/03/07; full list of members (7 pages)
23 May 2007Return made up to 16/03/07; full list of members (7 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Registered office changed on 27/03/06 from: landmark house, station road cheadle hulme cheadle SK8 7BS (1 page)
27 March 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Registered office changed on 27/03/06 from: landmark house, station road cheadle hulme cheadle SK8 7BS (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
16 March 2006Incorporation (9 pages)
16 March 2006Incorporation (9 pages)