Check the

REGENCY DESIGN & PRINT LIMITED

Company
REGENCY DESIGN & PRINT LIMITED (01916004)

REGENCY DESIGN & PRINT

Phone: +44 (0)1342 892 172
A⁺ rating

ABOUT REGENCY DESIGN & PRINT LIMITED

We specialise in the production of display products for the vending and beverage equipment industry, automotive industry, general point-of-sale and point-of-purchase. In addition we are the designers and manufacturers of the ‘Coffee Pod’ housing system (see link).

is custom built to provide the needs of the site. Its unique design along with its user-friendly technology and easy maintenance make it the perfect partner for any Counter Top Coffee machine.

KEY FINANCES

Year
2016
Assets
£4099.07k ▲ £268.86k (7.02 %)
Cash
£1904.75k ▲ £705.22k (58.79 %)
Liabilities
£1642.42k ▲ £109.32k (7.13 %)
Net Worth
£2456.66k ▲ £159.54k (6.95 %)

REGISTRATION INFO

Company name
REGENCY DESIGN & PRINT LIMITED
Company number
01916004
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 May 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
regencydesign.co.uk
Phones
+44 (0)1342 892 172
+44 (0)1342 892 315
01342 892 172
01342 892 315
Registered Address
WARD MACKENZIE,
OXFORD HOUSE, 15-17,
MOUNT EPHRAIM ROAD,
TUNBRIDGE WELLS,
KENT,
ENGLAND,
TN1 1EN

ECONOMIC ACTIVITIES

58190
Other publishing activities

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

16 November 1994
Status
Outstanding
Delivered
24 November 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

4 November 1987
Status
Outstanding
Delivered
20 November 1987
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over undertaking and all…

See Also


Last update 2018

REGENCY DESIGN & PRINT LIMITED DIRECTORS

Julian Charles Simpson

  Acting
Appointed
01 April 2000
Role
Secretary
Nationality
British
Address
Ward Mackenzie, Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, England, TN1 1EN
Name
SIMPSON, Julian Charles

David Christian Harkness

  Acting PSC
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Ward Mackenzie, Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, England, TN1 1EN
Country Of Residence
England
Name
HARKNESS, David Christian
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Julian Charles Simpson

  Acting
Appointed
01 July 2000
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
Ward Mackenzie, Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, England, TN1 1EN
Country Of Residence
United Kingdom
Name
SIMPSON, Julian Charles

Derek Richard Harkness

  Resigned
Resigned
01 April 2000
Role
Secretary
Address
Elsinore Milton Avenue, Badgers Mount, Sevenoaks, Kent, TN14 7AU
Name
HARKNESS, Derek Richard

Gary John Clark

  Resigned
Appointed
01 October 1997
Resigned
01 July 1999
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Badgers Dell, Wateringbury Road, East Malling, Kent, ME19 6JJ
Country Of Residence
England
Name
CLARK, Gary John

Derek Richard Harkness

  Resigned
Resigned
01 April 2000
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
Elsinore Milton Avenue, Badgers Mount, Sevenoaks, Kent, TN14 7AU
Name
HARKNESS, Derek Richard

Jillie Harkness

  Resigned PSC
Appointed
01 May 1992
Resigned
01 July 1999
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Appletrees, Egg Pie Lane, Weald Sevenoaks, Kent, TN14 6NP
Name
HARKNESS, Jillie
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

REVIEWS


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