REGAL AMUSEMENT MACHINE SALES LIMITED
Overview
| Company Name | REGAL AMUSEMENT MACHINE SALES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03329800 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGAL AMUSEMENT MACHINE SALES LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is REGAL AMUSEMENT MACHINE SALES LIMITED located?
| Registered Office Address | 139 Brookfield Place Walton Summit Centre PR5 8BF Bamber Bridge Preston |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGAL AMUSEMENT MACHINE SALES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REGAL AMUSEMENT MACHINE SALES LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for REGAL AMUSEMENT MACHINE SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Termination of appointment of Peter Martin as a secretary on Mar 15, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 033298000005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 06, 2021
| 3 pages | SH01 | ||||||||||
Change of details for Adp Gauselmann Uk Limited as a person with significant control on Jan 28, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 03, 2020
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 03, 2020
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Registration of charge 033298000005, created on Aug 21, 2020 | 51 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Anthony Morgan as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter Ronald Robinson as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of REGAL AMUSEMENT MACHINE SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Andrew David | Director | 139 Brookfield Place Walton Summit Centre PR5 8BF Bamber Bridge Preston | England | British | 179300210001 | |||||
| BICKNELL, Matthew William | Director | 139 Brookfield Place Walton Summit Centre PR5 8BF Bamber Bridge Preston | England | British | 227001760001 | |||||
| MARTIN, Peter | Secretary | 139 Brookfield Place Walton Summit Centre PR5 8BF Bamber Bridge Preston | 241439550001 | |||||||
| PETERS, Sandra Jane | Secretary | Delphside Cottage Finch Lane WN6 9DT Appley Bridge Wigan Lancashire | British | 70566960001 | ||||||
| YATES, Antony Lee | Secretary | 2 Buckton Close Shaw Hill Park Whittle Le Woods PR6 7GY Chorley Lancashire | British | 61389370001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HUMPHRYS, Lesley Susan | Director | 7 Lodge Wood Close PR7 2FL Chorley Lancashire | England | British | 77719250002 | |||||
| MORGAN, Craig Anthony | Director | 139 Brookfield Place Walton Summit Centre PR5 8BF Bamber Bridge Preston | England | British | 236106320001 | |||||
| PETERS, Neil Crawford | Director | Delphside Cottage Finch Lane WN6 9DT Appley Bridge Wigan Lancashire | United Kingdom | British | 70567010001 | |||||
| PETERS, Sandra Jane | Director | Delphside Cottage Finch Lane WN6 9DT Appley Bridge Wigan Lancashire | United Kingdom | British | 70566960001 | |||||
| ROBINSON, Peter Ronald | Director | 139 Brookfield Place Walton Summit Centre PR5 8BF Bamber Bridge Preston | England | British | 8768870001 | |||||
| TURNER, Kenneth Bryan | Director | Lynton Longsight Road Clayton Le Dale BB2 7JA Blackburn Lancashire | England | British | 29183950001 | |||||
| WARDMAN, Victor | Director | Oakfield Weston SY4 5XA Shrewsbury Salop | England | British | 64871090001 | |||||
| WHITE, Mark Adrian Franklin | Director | Lodge Wood Close PR7 2FL Chorley 7 Lancashire England | United Kingdom | British | 156106020001 | |||||
| YATES, Antony Lee | Director | 2 Buckton Close Shaw Hill Park Whittle Le Woods PR6 7GY Chorley Lancashire | England | British | 61389370001 |
Who are the persons with significant control of REGAL AMUSEMENT MACHINE SALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merkur Gaming Uk Limited | Apr 06, 2016 | Northern Road NG24 2EU Newark Fortune House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0