UKBizDB.co.uk

REGENCY DESIGN & PRINT HOLDINGS LIMITED

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

This company is commonly known as Regency Design & Print Holdings Limited. The company was founded 7 years ago and was given the registration number 10751849. The firm's registered office is in SOUTH GODSTONE. You can find them at Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REGENCY DESIGN & PRINT HOLDINGS LIMITED
Company Number:10751849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ

Secretary28 January 2021Active
Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ

Director03 May 2017Active
Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ

Director30 July 2018Active
Foresight Group, 32 London Bridge Street, London, England, SE1 9SG

Director31 July 2020Active
Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ

Director21 November 2017Active
Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ

Director31 July 2020Active
Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ

Director08 August 2017Active
Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ

Director08 August 2017Active

People with Significant Control

Mr Bryan Frank Green
Notified on:08 November 2022
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:The White House, School Road, Chislehurst, England, BR7 5PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Foresight Nf Gp Limited
Notified on:08 August 2017
Status:Active
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Significant influence or control
Mr David Christian Harkness
Notified on:03 May 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Ward Mackenzie, Oxford House, Tunbridge Wells, United Kingdom, TN1 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Change account reference date company current extended.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-03-31Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Capital

Capital allotment shares.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2020-04-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.