UKBizDB.co.uk

REGENCY SHIPPING LIMITED

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

This company is commonly known as Regency Shipping Limited. The company was founded 29 years ago and was given the registration number 03020703. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:REGENCY SHIPPING LIMITED
Company Number:03020703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Corporate Secretary10 February 1995Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director10 February 1995Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director04 March 2014Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director01 February 2020Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director01 June 2004Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director12 June 2000Active
9 Gray Place, Murray Road, Ottershaw, KT16 0GB

Director10 February 1995Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director01 February 2020Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director01 February 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 February 1995Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director01 February 2020Active
11 Whatmore Close, Stanwell Moore Village, Staines, United Kingdom, TW19 6AS

Director19 March 2018Active
11 Whatmore Close, Stanwell Moore Village, Staines, United Kingdom, TW19 6AS

Director19 March 2018Active
6 Windmill Shott, Egham, TW20 9SY

Director01 June 2004Active

People with Significant Control

Mr Stephen Grief
Notified on:26 October 2021
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Darsanand Singh
Notified on:26 October 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal John Garratt
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:4 Limestone Croft, Matlock, England, DE4 3SW
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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Capital

Capital cancellation shares.

Download
2021-12-20Capital

Capital return purchase own shares.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.