Regency Security Limited CRAWLEY


Regency Security started in year 2002 as Private Limited Company with registration number 04387849. The Regency Security company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Crawley at 15 Patching Close. Postal code: RH11 0ES.

The firm has 2 directors, namely Chloe A., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 1 April 2023 and Chloe A. has been with the company for the least time - from 14 January 2024. At present there is 1 former director listed by the firm - Trevor S., who left the firm on 21 December 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Regency Security Limited Address / Contact

Office Address 15 Patching Close
Town Crawley
Post code RH11 0ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387849
Date of Incorporation Wed, 6th Mar 2002
Industry Security systems service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Chloe A.

Position: Director

Appointed: 14 January 2024

Stephen H.

Position: Director

Appointed: 01 April 2023

Chloe A.

Position: Secretary

Appointed: 21 December 2023

Resigned: 14 January 2024

Trevor S.

Position: Director

Appointed: 06 March 2002

Resigned: 21 December 2023

Glenda S.

Position: Secretary

Appointed: 06 March 2002

Resigned: 23 October 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Stephen H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Trevor S. This PSC owns 25-50% shares.

Stephen H.

Notified on 1 April 2023
Nature of control: 75,01-100% shares

Trevor S.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10010051 00388 327135 159161 185       
Balance Sheet
Cash Bank In Hand  82 621160 841287 175286 038       
Current Assets  167 922254 277362 395395 915       
Debtors  84 30192 93674 720109 377       
Intangible Fixed Assets  80 00060 00040 00020 000       
Net Assets Liabilities Including Pension Asset Liability10010051 00388 327135 159161 185       
Stocks Inventory  1 000500500500       
Tangible Fixed Assets  4 56514 2879 69616 988       
Net Assets Liabilities      198 336176 554169 888141 36296 93062 98212 839
Reserves/Capital
Called Up Share Capital  100100100100       
Profit Loss Account Reserve  54 90388 227135 059161 085       
Shareholder Funds10010051 00388 327135 159161 185       
Other
Creditors Due After One Year  100 000100 000100 000100 000       
Creditors Due Within One Year  101 484138 154175 427168 718       
Fixed Assets  84 56574 28749 69636 988       
Intangible Fixed Assets Additions  100 000          
Intangible Fixed Assets Aggregate Amortisation Impairment  20 00040 00060 00080 000       
Intangible Fixed Assets Amortisation Charged In Period  20 00020 00020 00020 000       
Intangible Fixed Assets Cost Or Valuation  100 000100 000100 000        
Net Current Assets Liabilities  66 438116 123186 968-268 717-249 719162 937163 557132 44390 24257 96612 839
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Provisions For Liabilities Charges   2 0831 5053 0001 977      
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  5 10014 500 13 990       
Tangible Fixed Assets Cost Or Valuation  5 10019 60019 60029 590       
Tangible Fixed Assets Depreciation  5355 3139 90412 602       
Tangible Fixed Assets Depreciation Charged In Period  5354 7784 5915 682       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     2 984       
Tangible Fixed Assets Disposals     4 000       
Total Assets Less Current Liabilities  155 003190 410236 664127 197200 313177 905171 239143 45498 49964 15912 839
Average Number Employees During Period         2211
Creditors      -249 719-229 437-179 178-17 846-78 880-54 534-22 985
Called Up Share Capital Not Paid Not Expressed As Current Asset100100           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Sun, 14th Jan 2024 new director was appointed.
filed on: 15th, January 2024
Free Download (2 pages)

Company search