REGENCY SCREENPRINT LIMITED
Overview
| Company Name | REGENCY SCREENPRINT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03236903 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of REGENCY SCREENPRINT LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is REGENCY SCREENPRINT LIMITED located?
| Registered Office Address | Darwin House 7 Kidderminster Road B61 7JJ Bromsgrove Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGENCY SCREENPRINT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for REGENCY SCREENPRINT LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for REGENCY SCREENPRINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from 25 Adams Street Nechells Birmingham B7 4LT England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on Nov 13, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Confirmation statement made on Aug 21, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of David Howard Lawton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Sep 22, 2021
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Director's details changed for David Howard Lawton on Dec 31, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Winifred Joyce Lawton as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Winifred Joyce Lawton as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Who are the officers of REGENCY SCREENPRINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHARTON, Scott | Director | Kidderminster Road B61 7JJ Bromsgrove Darwin House 7 Worcestershire | England | British | 262396080001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| LAWTON, Winifred Joyce | Secretary | 117 Longwood Road WS9 0TB Aldridge Walsall | British | 49243790001 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| LAWTON, David Howard | Director | Adams Street Nechells B7 4LT Birmingham 25 England | England | British | 49243740002 | |||||
| LAWTON, Winifred Joyce | Director | 117 Longwood Road WS9 0TB Aldridge Walsall | United Kingdom | British | 49243790001 |
Who are the persons with significant control of REGENCY SCREENPRINT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Scott Wharton | Aug 31, 2019 | Kidderminster Road B61 7JJ Bromsgrove Darwin House 7 Worcestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Winifred Joyce Lawton | Apr 06, 2016 | Bridgeman Street WS2 9NW Walsall Unit 15/16 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does REGENCY SCREENPRINT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0