UKBizDB.co.uk

REGENCY FACTORS PLC

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

This company is commonly known as Regency Factors Plc. The company was founded 32 years ago and was given the registration number 02658006. The firm's registered office is in BURY. You can find them at 2 Regency Chambers, Jubilee Way, Bury, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REGENCY FACTORS PLC
Company Number:02658006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Secretary16 May 2011Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director24 November 1997Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director09 January 1992Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director09 December 1999Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director01 February 2007Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director03 August 1998Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Secretary02 April 1993Active
Mayfield, 65 Taunton Road, Ashton Under Lyne, OL7 9DR

Secretary09 January 1992Active
11b Mossley Road, Grasscroft, Oldham, OL4 4HH

Secretary13 September 1993Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary28 October 1991Active
Jandra 66 Chapel Lane, Halebarns, Altrincham, WA15 0AQ

Director09 January 1992Active
2 Regency Chambers, Jubilee Way, Bury, BL9 0JW

Director01 October 1993Active
23 Burstead Street, Abbey Hey Gorton, Manchester, M18 8ST

Director13 September 1993Active
14 Springvale, Prestwich, Manchester, M25 8SE

Director09 January 1992Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director28 October 1991Active

People with Significant Control

Mr Maurice Howard Craft
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:2-3 Regency Chambers, Jubilee Way, Bury, England, BL9 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of The Late Hilary Susan Craft
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:2-3 Regency Chambers, Jubilee Way, Bury, England, BL9 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type group.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Change of name

Certificate re registration public limited company to private.

Download
2021-08-27Incorporation

Re registration memorandum articles.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-27Change of name

Reregistration public to private company.

Download
2021-08-27Change of constitution

Statement of companys objects.

Download
2021-07-26Accounts

Change account reference date company current extended.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Change of name

Change of name notice.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type group.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type group.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type group.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.