Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENT MEMORIAL LTD
Company Information for

REGENT MEMORIAL LTD

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, WEST MIDLANDS, B90 8AH,
Company Registration Number
08353889
Private Limited Company
Active

Company Overview

About Regent Memorial Ltd
REGENT MEMORIAL LTD was founded on 2013-01-09 and has its registered office in Solihull. The organisation's status is listed as "Active". Regent Memorial Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REGENT MEMORIAL LTD
 
Legal Registered Office
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
WEST MIDLANDS
B90 8AH
Other companies in GU9
 
Filing Information
Company Number 08353889
Company ID Number 08353889
Date formed 2013-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 22:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT MEMORIAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGENT MEMORIAL LTD

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2015-04-01
HENRY CHARLES ANDERSON
Director 2015-02-01
KAMRAN SALEEM
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD LAUGHTON
Director 2013-01-09 2015-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
KAMRAN SALEEM MOTORSERV-UK LTD Director 2015-02-17 CURRENT 2015-02-17 Active
KAMRAN SALEEM MHC CARS LTD Director 2013-08-06 CURRENT 2013-08-06 Liquidation
KAMRAN SALEEM K. HASNAIN & CO. LTD Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2017-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-13Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/05/24
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-10CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-09-09Compulsory strike-off action has been discontinued
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-08-23REGISTRATION OF A CHARGE / CHARGE CODE 083538890002
2023-08-15FIRST GAZETTE notice for compulsory strike-off
2023-03-20CESSATION OF HENRY CHARLES ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-20Change of details for Mr Kamran Saleem as a person with significant control on 2023-03-15
2023-03-20APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES ANDERSON
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083538890001
2023-03-16Compulsory strike-off action has been discontinued
2023-03-15CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 57 Alfred Street Birmingham West Midlands B12 8JP United Kingdom
2023-03-14Director's details changed for Mr Henry Charles Anderson on 2023-03-14
2023-03-14Director's details changed for Mr Kamran Saleem on 2023-03-14
2023-03-14Change of details for Mr Henry Charles Anderson as a person with significant control on 2023-03-14
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRAN SALEEM
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 7 John Street London WC1N 2ES
2020-02-10TM02Termination of appointment of Jirehouse Secretaries Ltd on 2019-04-10
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-05-05AA31/03/15 TOTAL EXEMPTION SMALL
2016-05-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-05AAMDAmended account small company full exemption
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-20AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-08RP04SECOND FILING WITH MUD 09/01/15 FOR FORM AR01
2015-10-08RP04SECOND FILING WITH MUD 09/01/14 FOR FORM AR01
2015-10-08ANNOTATIONClarification
2015-08-11CH01Director's details changed for Mr Henry Charles Anderson on 2015-07-03
2015-06-02AP01DIRECTOR APPOINTED HENRY CHARLES ANDERSON
2015-06-02ANNOTATIONClarification
2015-06-02RP04
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 73 East Street Farnham GU9 7TP
2015-05-05AP01DIRECTOR APPOINTED HENRY CHARLES ANDERSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD LAUGHTON
2015-05-01AP01DIRECTOR APPOINTED MR KAMRAN SALEEM
2015-05-01AA01Previous accounting period extended from 31/01/15 TO 31/03/15
2015-05-01AP04Appointment of Jirehouse Secretaries Ltd as company secretary on 2015-04-01
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0109/01/15 FULL LIST
2015-03-02LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 120
2015-03-02AR0109/01/15 FULL LIST
2014-11-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0109/01/14 FULL LIST
2014-02-04AR0109/01/14 FULL LIST
2013-11-12SH0108/05/13 STATEMENT OF CAPITAL GBP 120
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083538890001
2013-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to REGENT MEMORIAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGENT MEMORIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Outstanding RHENO PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENT MEMORIAL LTD

Intangible Assets
Patents
We have not found any records of REGENT MEMORIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT MEMORIAL LTD
Trademarks
We have not found any records of REGENT MEMORIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT MEMORIAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as REGENT MEMORIAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where REGENT MEMORIAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENT MEMORIAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGENT MEMORIAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.