Background WavePink WaveYellow Wave

RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED (15633049)

RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED (15633049) is an active UK company. incorporated on 10 April 2024. with registered office in Sunderland. The company operates in the Construction sector, engaged in construction of domestic buildings. RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED has been registered for 2 years. Current directors include FRANCIS, George Lee, MCINTOSH, Andrew Neil, SHERIDAN, Richard Brinsley.

Company Number
15633049
Status
active
Type
ltd
Incorporated
10 April 2024
Age
2 years
Address
Re:Gen House 3 Azure Court, Sunderland, SR3 3BE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRANCIS, George Lee, MCINTOSH, Andrew Neil, SHERIDAN, Richard Brinsley
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED

RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED is an active company incorporated on 10 April 2024 with the registered office located in Sunderland. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED was registered 2 years ago.(SIC: 41202)

Status

active

Active since 2 years ago

Company No

15633049

LTD Company

Age

2 Years

Incorporated 10 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 10 April 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

TIMEC 1877 LIMITED
From: 10 April 2024To: 7 August 2024
Contact
Address

Re:Gen House 3 Azure Court Doxford International Business Park Sunderland, SR3 3BE,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 10 April 2024To: 7 August 2024
Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANCIS, George Lee

Active
3 Azure Court, SunderlandSR3 3BE
Born May 1979
Director
Appointed 07 Aug 2024

MCINTOSH, Andrew Neil

Active
3 Azure Court, SunderlandSR3 3BE
Born November 1969
Director
Appointed 07 Aug 2024

SHERIDAN, Richard Brinsley

Active
3 Azure Court, SunderlandSR3 3BE
Born December 1989
Director
Appointed 07 Aug 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 10 Apr 2024
Resigned 07 Aug 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 10 Apr 2024
Resigned 07 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
3 Azure Court, SunderlandSR3 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2024
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

15

Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 April 2024
NEWINCIncorporation