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 FINANCE
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
-
Check the company
-
UK
-
Tunbridge Wells
- Company name
- REGENCY DESIGN & PRINT LIMITED
- Company number
- 01916004
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 May 1985
Age - 40 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
- 63
- 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
- 72
- 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
- 65
- 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
- 91
- 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
- 66
- 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.