UKBizDB.co.uk

REGENCY DESIGN AND BUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Regency Design And Build Limited. The company was founded 5 years ago and was given the registration number 11899839. The firm's registered office is in CARDIFF. You can find them at 20 Splott Road, , Cardiff, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REGENCY DESIGN AND BUILD LIMITED
Company Number:11899839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:20 Splott Road, Cardiff, Wales, CF24 2BZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Lawrenny Avenue, Cardiff, Wales, CF11 8BQ

Director06 April 2021Active
United Kingdom,

Secretary22 March 2019Active
152, Lawrenny Avenue, Cardiff, Wales, CF11 8BQ

Director06 April 2021Active
United Kingdom,

Director22 March 2019Active
Wales,

Director03 August 2019Active
20, Splott Road, Cardiff, Wales, CF24 2BZ

Director10 August 2020Active

People with Significant Control

Mr Alex Dunnley
Notified on:06 April 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Wales
Address:152, Lawrenny Avenue, Cardiff, Wales, CF11 8BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alexander Dunkley
Notified on:06 April 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Wales
Address:152, Lawrenny Avenue, Cardiff, Wales, CF11 8BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Jabbar Ullah
Notified on:10 August 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Wales
Address:20, Splott Road, Cardiff, Wales, CF24 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Hansen
Notified on:22 March 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:218, Ystrad Road, Pentre, United Kingdom, CF41 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-29Gazette

Gazette filings brought up to date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.