REGENCY CARPET CENTRE LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 4SA

Company number 06524788
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address 27 HINDSON CRESCENT NORTH, SHINEY ROW, HOUGHTON LE SPRING, DH4 4SA
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Allwyn Foster as a secretary on 10 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of REGENCY CARPET CENTRE LIMITED are www.regencycarpetcentre.co.uk, and www.regency-carpet-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Regency Carpet Centre Limited is a Private Limited Company. The company registration number is 06524788. Regency Carpet Centre Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Regency Carpet Centre Limited is 27 Hindson Crescent North Shiney Row Houghton Le Spring Dh4 4sa. . FOSTER, Joseph is a Director of the company. Secretary FOSTER, Allwyn has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
FOSTER, Joseph
Appointed Date: 05 March 2008
79 years old

Resigned Directors

Secretary
FOSTER, Allwyn
Resigned: 10 February 2017
Appointed Date: 05 March 2008

Persons With Significant Control

Mr Joe Foster
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

REGENCY CARPET CENTRE LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
17 Feb 2017
Termination of appointment of Allwyn Foster as a secretary on 10 February 2017
17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150

22 Apr 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150

...
... and 18 more events
15 Mar 2010
Annual return made up to 5 March 2010 with full list of shareholders
15 Mar 2010
Director's details changed for Mr Joseph Foster on 5 March 2010
23 Feb 2010
Total exemption small company accounts made up to 31 March 2009
28 Apr 2009
Return made up to 05/03/09; full list of members
05 Mar 2008
Incorporation

REGENCY CARPET CENTRE LIMITED Charges

5 July 2012
Legal charge
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27/28 hindsons crescent north houghton le spring t/no's…
21 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…