Regency Cleaning Solutions Ltd LITTLEHAMPTON


Regency Cleaning Solutions started in year 2014 as Private Limited Company with registration number 09127241. The Regency Cleaning Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Littlehampton at 2/4 Ash Lane. Postal code: BN16 3BZ.

The company has one director. Amelia R., appointed on 11 July 2014. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Jane H., Richard H. and others listed below. There were no ex secretaries.

Regency Cleaning Solutions Ltd Address / Contact

Office Address 2/4 Ash Lane
Office Address2 Rustington
Town Littlehampton
Post code BN16 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127241
Date of Incorporation Fri, 11th Jul 2014
Industry General cleaning of buildings
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Amelia R.

Position: Director

Appointed: 11 July 2014

Jane H.

Position: Director

Appointed: 11 July 2014

Resigned: 27 February 2017

Richard H.

Position: Director

Appointed: 11 July 2014

Resigned: 27 February 2017

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Regency Block Cleaning Ltd from Littlehampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Amelia R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Richard H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Regency Block Cleaning Ltd

2/4 Ash Lane, Rustington, Littlehampton, BN16 3BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10625500
Notified on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amelia R.

Notified on 30 June 2016
Ceased on 25 November 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Richard H.

Notified on 30 June 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

Jane H.

Notified on 30 June 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-10-312021-10-312022-10-31
Net Worth2 1179 621      
Balance Sheet
Cash Bank On Hand 2 4747 1374 5003 3593 7308 4783 587
Current Assets6 2994 53612 19626 19327 56125 09734 45534 130
Debtors4732 0625 05921 69324 20221 36725 97730 543
Net Assets Liabilities 9 62111 06318 90422 83820 43525 24730 411
Other Debtors   6 6047 0885 2246 0816 098
Property Plant Equipment 10 1137 06124317791963 781
Cash Bank In Hand5 8262 474      
Net Assets Liabilities Including Pension Asset Liability2 1179 621      
Tangible Fixed Assets10010 113      
Reserves/Capital
Called Up Share Capital88      
Profit Loss Account Reserve2 1099 613      
Shareholder Funds2 1179 621      
Other
Accrued Liabilities     1 5001 5601 680
Accumulated Depreciation Impairment Property Plant Equipment 2 0935 1456618879349941 886
Additions Other Than Through Business Combinations Property Plant Equipment     1091774 477
Amounts Owed By Related Parties  4 31713 46413 93715 07318 65223 561
Amounts Owed To Related Parties      1 805 
Average Number Employees During Period 5643334
Creditors 5 0286 8547 4864 7374 7689 4096 824
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 710    
Disposals Property Plant Equipment   -11 302    
Dividend Per Share Interim 8751 125     
Fixed Assets10010 113  171212383 823
Increase From Depreciation Charge For Year Property Plant Equipment  3 0522262264760892
Increase In Loans Owed By Related Parties Due To Loans Advanced  4 317     
Investment Property     424242
Loans Owed By Related Parties  4 317     
Net Current Assets Liabilities2 9181 1355 34218 70722 82420 32925 04627 306
Number Shares Issued Fully Paid 8888888
Other Creditors  13968703891 483897
Other Payables Accrued Expenses 1 6271 5281 9081 9581 500  
Other Remaining Borrowings 2 2541 2501 251    
Par Value Share  111111
Prepayments  5257121 814210209319
Property Plant Equipment Gross Cost 12 20612 2069049041 0131 1905 667
Provisions For Liabilities Balance Sheet Subtotal  1 3404631537718
Taxation Social Security Payable  209500 2 8794 5614 247
Total Assets Less Current Liabilities2 11711 24812 40318 95022 84120 45025 28431 129
Total Borrowings 2 2541 2501 251    
Trade Debtors Trade Receivables 2 0622179131 3638601 035565
Unpaid Contributions To Pension Schemes   96336389  
Director Remuneration 8 0604 704     
Accruals Deferred Income9011 627      
Creditors Due Within One Year4 2823 401      
Tangible Fixed Assets Additions10012 106      
Tangible Fixed Assets Cost Or Valuation10012 206      
Tangible Fixed Assets Depreciation 2 093      
Tangible Fixed Assets Depreciation Charged In Period 2 093      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements