About

Registered Number: 10751849
Date of Incorporation: 03/05/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, RH9 8LJ,

 

Based in South Godstone, Regency Design & Print Holdings Ltd was registered on 03 May 2017, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINNOCK, Hugh Thomas Francis 31 July 2020 - 1
RILEY, Dominic 31 July 2020 - 1
SIMPSON, Julian Charles 08 August 2017 31 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 30 June 2020
SH01 - Return of Allotment of shares 16 June 2020
RESOLUTIONS - N/A 16 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
SH08 - Notice of name or other designation of class of shares 15 April 2020
AA - Annual Accounts 31 March 2020
MR01 - N/A 23 March 2020
MR01 - N/A 18 March 2020
MR01 - N/A 17 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 04 April 2019
RESOLUTIONS - N/A 15 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2018
AP01 - Appointment of director 30 July 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 17 October 2017
AD01 - Change of registered office address 16 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2017
SH01 - Return of Allotment of shares 23 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
RESOLUTIONS - N/A 21 August 2017
PSC02 - N/A 14 August 2017
MR01 - N/A 14 August 2017
MR01 - N/A 14 August 2017
MR01 - N/A 11 August 2017
PSC07 - N/A 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
NEWINC - New incorporation documents 03 May 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 16 March 2020 Outstanding

N/A

A registered charge 16 March 2020 Outstanding

N/A

A registered charge 08 August 2017 Outstanding

N/A

A registered charge 08 August 2017 Outstanding

N/A

A registered charge 08 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.