This company is commonly known as Regency Hampers Limited. The company was founded 22 years ago and was given the registration number 04246038. The firm's registered office is in PERSHORE. You can find them at Unit B, (marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane, Throckmorton, Pershore, Worcestershire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | REGENCY HAMPERS LIMITED |
---|---|---|
Company Number | : | 04246038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B, (marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane, Throckmorton, Pershore, Worcestershire, England, WR10 2JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, (Marshalls Of Evesham Transport Site), Pershore Airfield, Long Lane, Throckmorton, Pershore, England, WR10 2JH | Secretary | 27 July 2016 | Active |
Unit B, (Marshalls Of Evesham Transport Site), Pershore Airfield, Long Lane, Throckmorton, Pershore, England, WR10 2JH | Secretary | 01 August 2014 | Active |
Unit B, (Marshalls Of Evesham Transport Site), Pershore Airfield, Long Lane, Throckmorton, Pershore, England, WR10 2JH | Director | 01 August 2014 | Active |
Unit B, (Marshalls Of Evesham Transport Site), Pershore Airfield, Long Lane, Throckmorton, Pershore, England, WR10 2JH | Director | 22 March 2016 | Active |
Unit B, (Marshalls Of Evesham Transport Site), Pershore Airfield, Long Lane, Throckmorton, Pershore, England, WR10 2JH | Director | 10 February 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 04 July 2001 | Active |
Richmond House, Dr Middletons Road, Chalford Hill, Stroud, GL6 8NQ | Secretary | 04 July 2001 | Active |
St. Michaels, 4 Montpellier Drive, Cheltenham, GL50 1TX | Secretary | 01 August 2005 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 04 July 2001 | Active |
St. Michaels, 4 Montpellier Drive, Cheltenham, GL50 1TX | Director | 04 July 2001 | Active |
Mr Neil Edward Perkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B, (Marshalls Of Evesham Transport Site), Pershore Airfield, Long Lane, Pershore, England, WR10 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-31 | Capital | Capital name of class of shares. | Download |
2022-03-31 | Incorporation | Memorandum articles. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.