Regency Marquees Limited

General information

Name:

Regency Marquees Ltd

Office Address:

Unit D1 London Road SN8 1LH Marlborough

Number: 02719007

Incorporation date: 1992-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Regency Marquees Limited has existed in the business for thirty two years. Started with registration number 02719007 in 1992, the firm is registered at Unit D1, Marlborough SN8 1LH. Launched as Ha Associates, this business used the name until 2012-11-01, when it was changed to Regency Marquees Limited. The company's registered with SIC code 96090: Other service activities not elsewhere classified. 31st December 2022 is the last time when the accounts were reported.

Regency Marquees Ltd is a small-sized vehicle operator with the licence number OH1120736. The firm has one transport operating centre in the country. In their subsidiary in Swindon on Berwick Bassett, 2 machines are available.

Currently, there is only a single director in the company: Jeffrey A. (since 2018-02-27). That firm had been managed by James A. up until 2018-02-27. What is more a different director, specifically Clare B. quit on 1992-08-03.

  • Previous company's names
  • Regency Marquees Limited 2012-11-01
  • Ha Associates Limited 1992-06-01

Financial data based on annual reports

Company staff

Jeffrey A.

Role: Director

Appointed: 27 February 2018

Latest update: 13 April 2024

People with significant control

Executives who have control over the firm are as follows: Sophie A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeffrey A. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sophie A.
Notified on 31 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey A.
Notified on 27 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James A.
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company Vehicle Operator Data

Berwick House Farm

Address

Berwick Bassett

City

Swindon

Postal code

SN4 9NJ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

30 Gay Street

Post code:

BA1 2PA

City / Town:

Bath

HQ address,
2015

Address:

30 Gay Street

Post code:

BA1 2PA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies