REGENCY BATHROOM ACCESSORIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B12 0UJ

Company number 01337685
Status Active
Incorporation Date 7 November 1977
Company Type Private Limited Company
Address COBDEN WORKS, LEOPOLD STREET, BIRMINGHAM, B12 0UJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 5,000 . The most likely internet sites of REGENCY BATHROOM ACCESSORIES LIMITED are www.regencybathroomaccessories.co.uk, and www.regency-bathroom-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Regency Bathroom Accessories Limited is a Private Limited Company. The company registration number is 01337685. Regency Bathroom Accessories Limited has been working since 07 November 1977. The present status of the company is Active. The registered address of Regency Bathroom Accessories Limited is Cobden Works Leopold Street Birmingham B12 0uj. . PARK, John is a Secretary of the company. HEATH, Samuel Bonython is a Director of the company. PICK, David Joseph is a Director of the company. Secretary ADAMS, Charles Alan has been resigned. Secretary RICHARDSON, David John has been resigned. Director ADAMS, Charles Alan has been resigned. Director ADAMS, Elsie Francis has been resigned. Director ADAMS, Frank Bert has been resigned. Director RICHARDSON, David John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PARK, John
Appointed Date: 26 March 2009

Director
HEATH, Samuel Bonython
Appointed Date: 29 September 1995
87 years old

Director
PICK, David Joseph
Appointed Date: 29 September 1995
67 years old

Resigned Directors

Secretary
ADAMS, Charles Alan
Resigned: 29 September 1995

Secretary
RICHARDSON, David John
Resigned: 26 March 2009
Appointed Date: 29 September 1995

Director
ADAMS, Charles Alan
Resigned: 29 September 1995
71 years old

Director
ADAMS, Elsie Francis
Resigned: 29 September 1995
109 years old

Director
ADAMS, Frank Bert
Resigned: 02 December 1994
108 years old

Director
RICHARDSON, David John
Resigned: 26 March 2009
Appointed Date: 29 September 1995
77 years old

Persons With Significant Control

Samuel Heath And Sons Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

REGENCY BATHROOM ACCESSORIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000

13 Jul 2015
Accounts for a dormant company made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000

...
... and 79 more events
10 Nov 1987
Return made up to 19/06/87; full list of members

19 Aug 1986
Accounts for a small company made up to 28 February 1986

19 Aug 1986
Return made up to 27/08/86; full list of members

14 May 1986
Accounts for a small company made up to 28 February 1985

02 May 1986
Return made up to 25/10/85; full list of members

REGENCY BATHROOM ACCESSORIES LIMITED Charges

14 January 1991
Supplemental charge
Delivered: 16 January 1991
Status: Satisfied on 11 December 1995
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital, all patents patent…
28 September 1984
Charge
Delivered: 3 October 1984
Status: Satisfied on 11 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 1981
Legal charge
Delivered: 27 August 1981
Status: Satisfied on 13 August 1993
Persons entitled: Midland Bank PLC
Description: F/H site at units 5 bromford rd industrial estate, west…
13 November 1979
Mortgage
Delivered: 21 November 1979
Status: Satisfied on 13 August 1993
Persons entitled: Midland Bank PLC
Description: F/H unit 6 bromford road industrial estate bromford road…
30 January 1978
Floating charge
Delivered: 3 February 1978
Status: Satisfied on 11 December 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…