This company is commonly known as Regimental Replicas (1995) Limited. The company was founded 29 years ago and was given the registration number 02998722. The firm's registered office is in SHAFTESBURY. You can find them at Pen Hill Farm, Bedchester, Shaftesbury, Dorset. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | REGIMENTAL REPLICAS (1995) LIMITED |
---|---|---|
Company Number | : | 02998722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pen Hill Farm, Bedchester, Shaftesbury, Dorset, England, SP7 0JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, England, BB1 3NY | Director | 12 September 2022 | Active |
Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, England, BB1 3NY | Director | 12 September 2022 | Active |
Clearwater Bourton, Gillingham, SP8 5DB | Secretary | 15 September 2001 | Active |
Clearwater, Bourton, Gillingham, SP8 5DB | Secretary | 06 December 1994 | Active |
Pen Hill Farm, Bedchester, Shaftesbury, England, SP7 0JW | Secretary | 01 May 2006 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 06 December 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 06 December 1994 | Active |
Compass House, Bunwell Road, Besthorpe, Attleborough, England, NR17 2NZ | Director | 01 May 2006 | Active |
3 Weston Close, East Chinnock, Yeovil, BA22 9ED | Director | 06 December 1994 | Active |
Clearwater, Bourton, Gillingham, SP8 5DB | Director | 06 December 1994 | Active |
Mr Stuart William Warmington | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 17 Barnfield House, Sandpits Lane, Blackburn, England, BB1 3NY |
Nature of control | : |
|
Mrs Danielle Heufan Tsang-Warmington | ||
Notified on | : | 12 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 17 Barnfield House, Sandpits Lane, Blackburn, England, BB1 3NY |
Nature of control | : |
|
Cjk & Ra Yates Childrens Trust | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, C/O Humphries Kirk, Crewkerne, England, TA18 7JU |
Nature of control | : |
|
Mrs Rosemary Anne Yates | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pen Hill Farm, Bedchester, Shaftesbury, England, SP7 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.