Check the

REGENT PUBLICITY LIMITED

Company
REGENT PUBLICITY LIMITED (01635271)

REGENT PUBLICITY

Phone: 01473 407 080
A⁺ rating

ABOUT REGENT PUBLICITY LIMITED

Welcome. You will find our website full of our best selling products from a vast range of promotional items that we are able to supply. Our friendly and experienced team will ensure that you have all the information you need to make the best decisions about your promotional merchandise, to achieve your company’s commercial objectives and make your advertising budget go further. Quite simply, with our fresh approach we are creating a new standard that is the easiest, fastest and least expensive way to buy promotional products delivered to you on time.

We look forward to talking to you soon and to supplying you with the right product to increase your company or product awareness and encourage more business.

At Regent Publicity, we believe in helping you to select the right choice of promotional product for your business to match your requirements and budget. Get your brand in front of the customers that matter. If you need further help or advice, please contact us.

Below is a selection of our best selling promotional and marketing products but if you want more choice, simply click on the “SEARCH” image to take you to more than 70,000 additional products.

Contact us today for more information on any of our promotional products and services.If you have any feeback or comments you would like to share with us, please fill in the form below.

KEY FINANCES

Year
2016
Assets
£330.58k ▲ £21.17k (6.84 %)
Cash
£66.52k ▲ £39.79k (148.85 %)
Liabilities
£202.08k ▲ £16.6k (8.95 %)
Net Worth
£128.5k ▲ £4.56k (3.68 %)

REGISTRATION INFO

Company name
REGENT PUBLICITY LIMITED
Company number
01635271
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 May 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.regentpublicity.co.uk
Phones
01473 407 080
01215 258 626
0591 000 045
0721 000 045
Registered Address
5 CHURCH STREET,
FRAMLINGHAM,
WOODBRIDGE,
SUFFOLK,
ENGLAND,
IP13 9BQ

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods

LAST EVENTS

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Feb 2017
Registered office address changed from The Guildhall Framlingham Woodbridge Suffolk IP13 9AZ to 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 22 February 2017
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates

CHARGES

10 October 2000
Status
Outstanding
Delivered
27 October 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 July 1994
Status
Satisfied on 20 July 1995
Delivered
5 July 1994
Persons entitled
Venture Factors PLC
Description
All debts the subject of an agreement for factoring or…

8 February 1993
Status
Satisfied on 17 July 2001
Delivered
18 February 1993
Persons entitled
Barclays Bank PLC
Description
See doc ref M511C for full details. Fixed and floating…

6 October 1986
Status
Satisfied on 28 December 1991
Delivered
13 October 1986
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

REGENT PUBLICITY LIMITED DIRECTORS

Bernard Walter Rudland

  Acting
Appointed
16 October 2000
Occupation
Director Secretary
Role
Secretary
Nationality
British
Address
18 Hazel Drive, Purdis Farm, Ipswich, Suffolk, IP3 8RF
Name
RUDLAND, Bernard Walter

Bernard Walter Rudland

  Acting PSC
Appointed
17 November 1992
Occupation
Co Director
Role
Director
Age
84
Nationality
British
Address
18 Hazel Drive, Purdis Farm, Ipswich, Suffolk, IP3 8RF
Country Of Residence
England
Name
RUDLAND, Bernard Walter
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Barry Spooner

  Acting PSC
Appointed
17 November 1992
Occupation
Co Director
Role
Director
Age
86
Nationality
British
Address
48 Westerfield Road, Ipswich, Suffolk, IP4 2UT
Country Of Residence
England
Name
SPOONER, John Barry
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Hilary Frances Lee

  Resigned
Resigned
17 November 1992
Role
Secretary
Address
12 Bute Street, Brighton, East Sussex, BN2 2EH
Name
LEE, Hilary Frances

Stuart Graham Skinner

  Resigned
Appointed
17 November 1992
Resigned
16 October 2000
Role
Secretary
Address
21 The Pastures, Ipswich, Suffolk, IP4 5UQ
Name
SKINNER, Stuart Graham

Donald Olivier Hinkins

  Resigned
Resigned
31 December 1995
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
11 Romney Road, Rottingdean, Brighton, East Sussex, BN2 7GG
Name
HINKINS, Donald Olivier

Philip Marlow

  Resigned
Appointed
01 April 1996
Resigned
17 May 2002
Occupation
Sales Director
Role
Director
Age
75
Nationality
British
Address
12 Wrenswood, Wildwood, Stafford, Staffordshire, ST17 4HT
Name
MARLOW, Philip

David George Moodie

  Resigned
Appointed
01 April 1996
Resigned
13 February 1998
Occupation
Natinal Sales Director
Role
Director
Age
71
Nationality
British
Address
47 Newquay Avenue, Baswich, Stafford, Staffordshire, ST17 0EB
Country Of Residence
England
Name
MOODIE, David George

REVIEWS


Check The Company
Excellent according to the company’s financial health.