REGENCY CARS (COVENTRY) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2DG

Company number 03976651
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 63 BROOKVALE AVENUE, BINLEY, COVENTRY, ENGLAND, CV3 2DG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 63 Brookvale Avenue Binley Coventry CV3 2DG on 14 December 2015. The most likely internet sites of REGENCY CARS (COVENTRY) LIMITED are www.regencycarscoventry.co.uk, and www.regency-cars-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Regency Cars Coventry Limited is a Private Limited Company. The company registration number is 03976651. Regency Cars Coventry Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Regency Cars Coventry Limited is 63 Brookvale Avenue Binley Coventry England Cv3 2dg. . FLAMSON, Angela Maureen is a Secretary of the company. FLAMSON, Angela Maureen is a Director of the company. FLAMSON, William Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
FLAMSON, Angela Maureen
Appointed Date: 19 April 2000

Director
FLAMSON, Angela Maureen
Appointed Date: 19 April 2000
80 years old

Director
FLAMSON, William Charles
Appointed Date: 19 April 2000
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

REGENCY CARS (COVENTRY) LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

14 Dec 2015
Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 63 Brookvale Avenue Binley Coventry CV3 2DG on 14 December 2015
15 Sep 2015
Total exemption small company accounts made up to 30 April 2015
28 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 36 more events
03 May 2000
New secretary appointed
03 May 2000
New director appointed
28 Apr 2000
Secretary resigned
28 Apr 2000
Director resigned
19 Apr 2000
Incorporation

REGENCY CARS (COVENTRY) LIMITED Charges

2 March 2006
All assets debenture
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…