UKBizDB.co.uk

REGENCY PURCHASING GROUP LIMITED

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

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.

Company Information

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:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ

Director08 December 2022Active
Mulberry Farm, Wick St Lawrence, Weston-Super-Mare, England, BS22 7YP

Director13 February 2006Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ

Director08 December 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ

Director08 December 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, England, B45 9PZ

Director08 December 2022Active
Rosemary Shrubbery Road, Weston Super Mare, BS23 2JG

Secretary13 February 2006Active
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH

Secretary17 November 2005Active
Coombe Farm, Bleadon, Weston Super Mare, BS24 0AL

Director19 May 2010Active
3 Brean Down Avenue, Weston-Super-Mare, BS23 4JH

Director13 February 2006Active
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH

Corporate Director17 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Change account reference date company previous extended.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Address

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

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-22Annual return

Second filing of annual return with made up date.

Download
2022-11-22Annual return

Second filing of annual return with made up date.

Download
2022-11-22Annual return

Second filing of annual return with made up date.

Download
2022-11-22Annual return

Second filing of annual return with made up date.

Download
2022-11-22Annual return

Second filing of annual return with made up date.

Download
2022-11-22Annual return

Second filing of annual return with made up date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.