UKBizDB.co.uk

REGIMENTAL REPLICAS (1995) LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Pen Hill Farm, Bedchester, Shaftesbury, Dorset, England, SP7 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, England, BB1 3NY

Director12 September 2022Active
Suite 17 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, England, BB1 3NY

Director12 September 2022Active
Clearwater Bourton, Gillingham, SP8 5DB

Secretary15 September 2001Active
Clearwater, Bourton, Gillingham, SP8 5DB

Secretary06 December 1994Active
Pen Hill Farm, Bedchester, Shaftesbury, England, SP7 0JW

Secretary01 May 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary06 December 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director06 December 1994Active
Compass House, Bunwell Road, Besthorpe, Attleborough, England, NR17 2NZ

Director01 May 2006Active
3 Weston Close, East Chinnock, Yeovil, BA22 9ED

Director06 December 1994Active
Clearwater, Bourton, Gillingham, SP8 5DB

Director06 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Address

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

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-03Persons with significant control

Change to a person with significant control.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.