Warning: file_put_contents(c/e74e8b9c3840ae7753d6b0812d3a6eaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Regency Motor Company Ltd, GL5 5HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGENCY MOTOR COMPANY LTD

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

This company is commonly known as Regency Motor Company Ltd. The company was founded 21 years ago and was given the registration number 04616349. The firm's registered office is in STROUD. You can find them at Stroud Road, Nailsworth, Stroud, Gloucestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:REGENCY MOTOR COMPANY LTD
Company Number:04616349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Stroud Road, Nailsworth, Stroud, Gloucestershire, GL5 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stroud Road, Nailsworth, Stroud, GL5 5HL

Director19 December 2002Active
9 Chandos Road, Rodborough, Stroud, GL5 3QT

Secretary19 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 December 2002Active
9 Chandos Road, Rodborough, Stroud, GL5 3QT

Director19 December 2002Active
9 Chandos Road, Rodborough, Stroud, GL5 3QT

Director19 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 December 2002Active

People with Significant Control

Mr Colin James Smith
Notified on:30 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Stroud Road, Stroud, GL5 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Jane Smith
Notified on:30 June 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Stroud Road, Stroud, GL5 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Christian Smith
Notified on:30 June 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Stroud Road, Stroud, GL5 5HL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.