Key Data
Regenco Borrower Limited is a dissolved company incorporated on 3 March 2008 with the registered office located in Leeds, West Yorkshire. Regenco Borrower Limited has been running for 16 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 3rd March 2020.
Name
Regenco Borrower Limited
Status
DISSOLVED
Dissolved on 20 October 2020 (3 years ago)
Via voluntary strike-off
Was 12 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 3 March 2020 (4 years ago)
Next confirmation dated 3 March 2021
Was due on 17 March 2021 (3 years ago)
Last change occurred 7 years ago
Accounts
Submitted
Last accounts submitted for period 31 March 2019 (5 years ago)
Accounts type was Total Exemption Full
Next accounts dated 30 June 2020
Was due on 31 March 2021 (3 years ago)
Company No.
06520889
Private Limited Company with Share Capital
Incorporation
3 March 2008
Incorporated 16 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered Addressc/o Pinsent Masons Llp 1 Park Row LeedsLS1 5AB Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People12
Scottish • Director • Company Director • Born in Apr 1949
DISSOLVED
Secretary
DISSOLVED
British • Director • Solicitor • Born in Aug 1965
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
Latest Activity
Confirmation Statement Submitted 4 Years12 Mar 2020 Accounts Submitted 4 Years30 Dec 2019 Confirmation Statement Submitted 5 Years14 Mar 2019 Accounts Submitted 5 Years28 Dec 2018 Confirmation Statement Submitted 6 Years8 Mar 2018 Accounts Submitted 6 Years29 Dec 2017 Confirmation Statement Submitted 7 Years15 Mar 2017 Accounts Submitted 7 Years3 Jan 2017 Change Of Accounting Reference Date 7 Years30 Jun 2016 Annual Return Submitted 8 Years14 Mar 2016 Accounts Submitted 8 Years19 Dec 2015 Annual Return Submitted 9 Years16 Mar 2015 Accounts Submitted 9 Years3 Oct 2014 Annual Return Submitted 10 Years7 Mar 2014 Accounts Submitted 10 Years26 Sep 2013 Change Of Registered Office Address 11 Years9 Apr 2013 Change Of Registered Office Address 11 Years13 Mar 2013 Annual Return Submitted 11 Years13 Mar 2013 Accounts Submitted 11 Years4 Oct 2012 Annual Return Submitted 12 Years15 Mar 2012 Accounts Submitted 12 Years30 Sep 2011 Annual Return Submitted 13 Years17 Mar 2011 Change Of Registered Office Address 13 Years13 Sep 2010 Change Of Company Name 13 Years8 Sep 2010 Timothy Paul Walton Resigned 13 Years31 Aug 2010 Mr Nicholas Brian Treseder Alford Resigned 13 Years31 Aug 2010 Mr Daniel Stephen Whitby Resigned 13 Years31 Aug 2010 Mr Brendan O'Grady Resigned 13 Years31 Aug 2010 Mr Richard Paul Margree Resigned 13 Years31 Aug 2010 Miss Kirsty Elizabeth Murray Appointed 13 Years31 Aug 2010
Financials
Net Assets, Total Assets & Total Liabilities (2008 - 2019)
Year Ended Mar 2019
Total Assets£1.11m -£2.08m (-65.27%)
vs previous year Total Liabilities£-351.37k +£456.97k (+56.53%)
vs previous year Net Assets£756.89k -£1.63m (-68.23%)
vs previous year Cash in Bank Unreported
Employees Unreported
Turnover Unreported
Debt Ratio (%) 31.7% +6.37 (+25.15%)
vs previous year
Watch List
Stay updated with Regenco Borrower Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents69
Final Gazette 20 Oct 2020 • 1 Page
VIEW PDF First Gazette 4 Aug 2020 • 1 Page
VIEW PDF Application to strike the company off the register 23 Jul 2020 • 3 Pages
VIEW PDF Resolutions 19 Jun 2020 • 1 Page
VIEW PDF 12 Jun 2020 • 1 Page
VIEW PDF