REGENCY RECLINERS LIMITED
DUDLEY S. & M. FURNITURE LIMITED

Hellopages » West Midlands » Dudley » DY2 9PN

Company number 01582226
Status Active
Incorporation Date 24 August 1981
Company Type Private Limited Company
Address UNIT A2 CHAPEL STREET, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9PN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Previous accounting period shortened from 31 May 2017 to 28 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of REGENCY RECLINERS LIMITED are www.regencyrecliners.co.uk, and www.regency-recliners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Regency Recliners Limited is a Private Limited Company. The company registration number is 01582226. Regency Recliners Limited has been working since 24 August 1981. The present status of the company is Active. The registered address of Regency Recliners Limited is Unit A2 Chapel Street Netherton Dudley West Midlands Dy2 9pn. The company`s financial liabilities are £33.96k. It is £-143.32k against last year. The cash in hand is £123.18k. It is £-16.95k against last year. And the total assets are £152.52k, which is £-208.87k against last year. REYNOLDS, David John is a Director of the company. REYNOLDS, Timothy is a Director of the company. Secretary REYNOLDS, Sydney has been resigned. Director REYNOLDS, Margaret has been resigned. Director REYNOLDS, Sydney has been resigned. The company operates in "Manufacture of other furniture".


regency recliners Key Finiance

LIABILITIES £33.96k
-81%
CASH £123.18k
-13%
TOTAL ASSETS £152.52k
-58%
All Financial Figures

Current Directors

Director
REYNOLDS, David John
Appointed Date: 06 September 2001
62 years old

Director
REYNOLDS, Timothy
Appointed Date: 06 September 2001
61 years old

Resigned Directors

Secretary
REYNOLDS, Sydney
Resigned: 22 October 2013

Director
REYNOLDS, Margaret
Resigned: 07 September 2001
84 years old

Director
REYNOLDS, Sydney
Resigned: 22 October 2013
Appointed Date: 06 September 2001
85 years old

Persons With Significant Control

Mr David John Reynolds
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Timothy Reynolds
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

REGENCY RECLINERS LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 28 February 2017
30 Mar 2017
Previous accounting period shortened from 31 May 2017 to 28 February 2017
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

...
... and 81 more events
29 Feb 1988
Return made up to 31/12/87; full list of members

11 Feb 1988
Accounts for a small company made up to 30 September 1987

20 Nov 1986
Return made up to 03/11/86; full list of members

23 Oct 1986
Accounts for a small company made up to 30 September 1986

03 May 1986
Return made up to 31/12/85; full list of members

REGENCY RECLINERS LIMITED Charges

9 February 2015
Charge code 0158 2226 0004
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Peak Cashflow Limited
Description: Contains fixed charge…
16 March 2004
Legal mortgage
Delivered: 18 March 2004
Status: Satisfied on 10 December 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 1A chapel street netherton dudley west…
17 March 1998
Debenture
Delivered: 26 March 1998
Status: Satisfied on 9 February 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 November 1984
Debenture
Delivered: 21 November 1984
Status: Satisfied on 24 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…