ABOUT REGAL PRECISION ENGINEERS (COLNE) LIMITED
Regal Precision Engineers Ltd are proud to announce that we have been granted AS9120 approval. With this approval now in place Regal Precision Engineers Ltd can supply all your product needs, From manufacture of product with AS9100 / ISO 9001 release to delivery of stocked items with AS9120 release (Mechanical, Electronic, Electrical, Electro Mechanical Components, Sealants, Coatings & Materials).
KEY FINANCES
Year
2017
Assets
£894.26k
▲ £79.37k (9.74 %)
Cash
£35.1k
▼ £-6.79k (-16.21 %)
Liabilities
£221.7k
▼ £-247.39k (-52.74 %)
Net Worth
£672.56k
▲ £326.76k (94.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Pendle
- Company name
- REGAL PRECISION ENGINEERS (COLNE) LIMITED
- Company number
- 02098380
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 1987
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.regalprecisioneng.com
- Phones
-
01282 864 347
01282 860 209
- Registered Address
- WALTON STREET WORKS,
WALTON STREET,
COLNE,
LANCASHIRE,
BB8 0EL
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 13 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 19 Sep 2016
- Confirmation statement made on 10 August 2016 with updates
- 21 Oct 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
30 January 2004
- Status
- Outstanding
- Delivered
- 6 February 2004
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Walton street works walton street colne and land adjacent…
-
10 May 1988
- Status
- Outstanding
- Delivered
- 22 June 1988
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 March 1987
- Status
- Satisfied
on 19 September 1988
- Delivered
- 16 March 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
REGAL PRECISION ENGINEERS (COLNE) LIMITED DIRECTORS
Ian Ronald Sorbie
Acting
- Appointed
- 04 June 1999
- Role
- Secretary
- Address
- Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, Lancashire, United Kingdom, BB8 0EL
- Name
- SORBIE, Ian Ronald
Raymond Kitchen
Acting
- Occupation
- Engineer
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Regal Precision Engineers (Colne) Ltd, Walton Street, Colne, Lancashire, England, BB8 0EL
- Country Of Residence
- England
- Name
- KITCHEN, Raymond
Simon Andrew Kitchen
Acting
- Appointed
- 12 February 1997
- Occupation
- Engineer
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Regal Precision Engineers (Colne) Ltd, Walton Street, Colne, Lancashire, England, BB8 0EL
- Country Of Residence
- England
- Name
- KITCHEN, Simon Andrew
Stephen Patrick Lee
Acting
- Appointed
- 24 November 2011
- Occupation
- Engineer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, Lancashire, United Kingdom, BB8 0EL
- Country Of Residence
- England
- Name
- LEE, Stephen Patrick
Ian Ronald Sorbie
Acting
PSC
- Appointed
- 02 December 1994
- Occupation
- Accountant
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Regal Precision Engineers (Colne) Ltd, Walton Street Works, Walton Street, Colne, Lancashire, United Kingdom, BB8 0EL
- Country Of Residence
- England
- Name
- SORBIE, Ian Ronald
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Eleanor Christine Kitchen
Resigned
- Resigned
- 04 June 1999
- Role
- Secretary
- Address
- Park Lea, Skipton Old Road, Colne, Lancashire, BB8 7AD
- Name
- KITCHEN, Eleanor Christine
Peter John Cresswell
Resigned
- Resigned
- 05 May 1994
- Occupation
- Engineer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 8 Crowtrees Grove, Roughlee, Nelson, Lancashire, BB9 6NE
- Name
- CRESSWELL, Peter John
Gordon Ingleby
Resigned
- Appointed
- 02 December 1994
- Resigned
- 11 August 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 35 Mansfield Crescent, Brierfield, Nelson, Lancashire, BB9 5RU
- Name
- INGLEBY, Gordon
Eleanor Christine Kitchen
Resigned
PSC
- Resigned
- 05 June 2000
- Occupation
- Secretary
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Park Lea, Skipton Old Road, Colne, Lancashire, BB8 7AD
- Name
- KITCHEN, Eleanor Christine
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Howard James Nicholson
Resigned
- Appointed
- 23 April 1999
- Resigned
- 24 November 2011
- Occupation
- Engineer
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 10 Langholme Close, Barrowford, Nelson, Lancashire, BB9 6DH
- Country Of Residence
- England
- Name
- NICHOLSON, Howard James
Thomas Harold Sorbie
Resigned
- Resigned
- 17 August 1995
- Occupation
- Engineer
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 187 Cotton Tree Lane, Colne, Lancashire, BB8 7BN
- Name
- SORBIE, Thomas Harold
REVIEWS
Check The Company
Excellent according to the company’s financial health.