About

Registered Number: 01582226
Date of Incorporation: 24/08/1981 (43 years and 7 months ago)
Company Status: Active
Registered Address: Unit A2 Chapel Street, Netherton, Dudley, West Midlands, DY2 9PN

 

Having been setup in 1981, Regency Recliners Ltd have registered office in Dudley, West Midlands, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are Reynolds, David John, Reynolds, Timothy, Reynolds, Margaret, Reynolds, Sydney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, David John 06 September 2001 - 1
REYNOLDS, Timothy 06 September 2001 - 1
REYNOLDS, Margaret N/A 07 September 2001 1
REYNOLDS, Sydney 06 September 2001 22 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 07 October 2015
MR01 - N/A 14 February 2015
MR04 - N/A 09 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 20 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 15 November 2012
CERTNM - Change of name certificate 08 October 2012
CONNOT - N/A 08 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 12 July 2010
AA01 - Change of accounting reference date 18 May 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
AA - Annual Accounts 27 April 2004
395 - Particulars of a mortgage or charge 18 March 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 02 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 18 December 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 14 February 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 07 April 1999
353 - Register of members 24 January 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 28 September 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 09 March 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 03 January 1992
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 25 January 1989
363 - Annual Return 29 February 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 20 November 1986
AA - Annual Accounts 23 October 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2015 Outstanding

N/A

Legal mortgage 16 March 2004 Fully Satisfied

N/A

Debenture 17 March 1998 Fully Satisfied

N/A

Debenture 15 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.