This company is commonly known as Regency Purchasing Group Limited. The company was founded 18 years ago and was given the registration number 05626682. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Regency House, 37-40 Alexandra Parade, Weston-super-mare, North Somerset. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | REGENCY PURCHASING GROUP LIMITED |
---|---|---|
Company Number | : | 05626682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 37-40 Alexandra Parade, Weston-super-mare, North Somerset, BS23 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ | Director | 08 December 2022 | Active |
Mulberry Farm, Wick St Lawrence, Weston-Super-Mare, England, BS22 7YP | Director | 13 February 2006 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ | Director | 08 December 2022 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ | Director | 08 December 2022 | Active |
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ | Director | 08 December 2022 | Active |
Rosemary Shrubbery Road, Weston Super Mare, BS23 2JG | Secretary | 13 February 2006 | Active |
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH | Secretary | 17 November 2005 | Active |
Coombe Farm, Bleadon, Weston Super Mare, BS24 0AL | Director | 19 May 2010 | Active |
3 Brean Down Avenue, Weston-Super-Mare, BS23 4JH | Director | 13 February 2006 | Active |
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH | Corporate Director | 17 November 2005 | Active |
Foodbuy Europe Limited | ||
Notified on | : | 08 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parklands Court, 24 Parklands, Birmingham, England, B45 9PZ |
Nature of control | : |
|
Mr Axentis Panayiotou Demetriou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regency House, 37-40 Alexandra Parade, Weston-Super-Mare, England, BS23 1QZ |
Nature of control | : |
|
Agm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grand Pier, Marine Parade, Weston-Super-Mare, England, BS23 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Incorporation | Memorandum articles. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Accounts | Change account reference date company previous extended. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-22 | Annual return | Second filing of annual return with made up date. | Download |
2022-11-22 | Annual return | Second filing of annual return with made up date. | Download |
2022-11-22 | Annual return | Second filing of annual return with made up date. | Download |
2022-11-22 | Annual return | Second filing of annual return with made up date. | Download |
2022-11-22 | Annual return | Second filing of annual return with made up date. | Download |
2022-11-22 | Annual return | Second filing of annual return with made up date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.