About

Registered Number: 03976651
Date of Incorporation: 19/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ,

 

Established in 2000, Regency Cars (Coventry) Ltd have registered office in West Midlands, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Flamson, Angela Maureen, Flamson, William Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAMSON, Angela Maureen 19 April 2000 - 1
FLAMSON, William Charles 19 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 06 August 2018
MR04 - N/A 02 August 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 May 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 31 January 2011
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 07 March 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.