Company Information for REGENCY CLEANING (HALESOWEN) LTD
13 Stourdale Road, Cradley Heath, B64 7BG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
REGENCY CLEANING (HALESOWEN) LTD | |
Legal Registered Office | |
13 Stourdale Road Cradley Heath B64 7BG Other companies in B63 | |
Company Number | 06335434 | |
---|---|---|
Company ID Number | 06335434 | |
Date formed | 2007-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-08-31 | |
Account next due | 2023-05-31 | |
Latest return | 2022-08-07 | |
Return next due | 2023-08-21 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB409388919 |
Last Datalog update: | 2022-08-12 15:34:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY ANN THOMPSON |
||
JACQUELINE ANN FORD |
||
MATTHEW THOMPSON |
||
TRACEY ANN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM EDWARD FORD |
Company Secretary | ||
GRAHAM EDWARD FORD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Matthew Thompson as a person with significant control on 2021-07-08 | |
CH01 | Director's details changed for Matthew Thompson on 2021-07-08 | |
PSC04 | Change of details for Mrs Tracey Ann Thompson as a person with significant control on 2021-07-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TRACEY ANN THOMPSON on 2021-07-08 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/20 FROM 86 Windsor Road Halesowen West Midlands B63 4BH | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Tracey Ann Thompson as company secretary on 2015-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD FORD | |
TM02 | Termination of appointment of Graham Edward Ford on 2015-04-06 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/12 FROM 86 Windsor Road Halesowen B63 4BH | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN THOMPSON / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMPSON / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN FORD / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD FORD / 07/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
88(2)R | AD 07/08/07--------- £ SI 799@1=799 £ IC 1/800 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S386 DISP APP AUDS 07/08/07 | |
ELRES | S366A DISP HOLDING AGM 07/08/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due After One Year | 2013-08-31 | £ 4,406 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 6,321 |
Creditors Due Within One Year | 2013-08-31 | £ 129,261 |
Creditors Due Within One Year | 2012-08-31 | £ 131,925 |
Provisions For Liabilities Charges | 2013-08-31 | £ 1,100 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,506 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENCY CLEANING (HALESOWEN) LTD
Cash Bank In Hand | 2013-08-31 | £ 25,362 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 26,080 |
Current Assets | 2013-08-31 | £ 70,920 |
Current Assets | 2012-08-31 | £ 67,568 |
Debtors | 2013-08-31 | £ 45,558 |
Debtors | 2012-08-31 | £ 41,488 |
Fixed Assets | 2013-08-31 | £ 67,031 |
Fixed Assets | 2012-08-31 | £ 73,465 |
Shareholder Funds | 2013-08-31 | £ 3,184 |
Shareholder Funds | 2012-08-31 | £ 1,281 |
Tangible Fixed Assets | 2013-08-31 | £ 5,546 |
Tangible Fixed Assets | 2012-08-31 | £ 7,588 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as REGENCY CLEANING (HALESOWEN) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |