UKBizDB.co.uk

REGENCY MARQUEES LIMITED

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

This company is commonly known as Regency Marquees Limited. The company was founded 32 years ago and was given the registration number 02719007. The firm's registered office is in MARLBOROUGH. You can find them at Unit D1, London Road, Marlborough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REGENCY MARQUEES LIMITED
Company Number:02719007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit D1, London Road, Marlborough, England, SN8 1LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Lammas Close, Hilmarton, Calne, England, SN11 8SF

Director27 February 2018Active
Annan, Hayward Lane, Audlem, United Kingdom, CW3 0EX

Secretary09 September 1997Active
74 Compton Road, Stourbridge, DY9 0TH

Secretary01 June 1992Active
1 Greens Lane, Wroughton, Swindon, SN4 0RJ

Secretary03 August 1992Active
3 Bearstone Cottages, Bearstone, Market Drayton, TF9 4HG

Director03 August 1992Active
74 Compton Road, Stourbridge, DY9 0TH

Director01 June 1992Active
6 Normid Court, Birmingham, B31 2DS

Director01 June 1992Active

People with Significant Control

Mrs Sophie Arrowsmith
Notified on:31 December 2022
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:5, Lammas Close, Calne, England, SN11 8SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey James Arrowsmith
Notified on:27 February 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:5, Lammas Close, Calne, England, SN11 8SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Robert Arrowsmith
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:3 Bearstone Cottages, Bearstone, Market Drayton, United Kingdom, TF9 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.