UKBizDB.co.uk

REGENCY DRYCLEANERS (UK) LIMITED

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

This company is commonly known as Regency Drycleaners (uk) Limited. The company was founded 19 years ago and was given the registration number 05294021. The firm's registered office is in WATFORD. You can find them at Suite G1 Hartsbourne House, Delta Gain, Watford, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:REGENCY DRYCLEANERS (UK) LIMITED
Company Number:05294021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Suite G1 Hartsbourne House, Delta Gain, Watford, England, WD19 5EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Alfriston, Berry Lands Road, Surbiton, United Kingdom, KT5 8RB

Director22 July 2022Active
5 Ena Road, London, SW16 4JD

Secretary31 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 2004Active
8 Alfriston, Berrylands Road, Surbiton, England, KT5 8RB

Director22 July 2022Active
130 Kingston Road, London, SW19 1LY

Director31 January 2005Active
5 Ena Road, London, SW16 4JD

Director09 November 2007Active
Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF

Director24 May 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 2004Active

People with Significant Control

Mr Syed Rahat Hussain
Notified on:22 July 2022
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:127, Roehampton Vale, London, England, SW15 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mike Daniel
Notified on:22 January 2022
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:8 Alfriston, Berrylands Road, Surbiton, England, KT5 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Moshin Rajabali Ukka
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Suite G1, Hartsbourne House, Watford, England, WD19 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nahid Ukka
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Suite G1, Hartsbourne House, Watford, England, WD19 5EF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Address

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

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Address

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

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Address

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

Download
2019-12-20Address

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

Download

Copyright © 2024. All rights reserved.