Regent Centre (newtown) Limited LLANDUDNO JUNCTION


Regent Centre (newtown) started in year 1983 as Private Limited Company with registration number 01764170. The Regent Centre (newtown) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Llandudno Junction at W.r.davies. Postal code: LL31 9BA.

At the moment there are 3 directors in the the firm, namely Jonathan D., Julie M. and Graham E.. In addition one secretary - Jonathan D. - is with the company. As of 28 April 2024, there were 6 ex directors - Margery D., Margaret P. and others listed below. There were no ex secretaries.

Regent Centre (newtown) Limited Address / Contact

Office Address W.r.davies
Office Address2 Conwy Road
Town Llandudno Junction
Post code LL31 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764170
Date of Incorporation Tue, 25th Oct 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan D.

Position: Secretary

Appointed: 10 April 2019

Jonathan D.

Position: Director

Appointed: 12 February 1996

Julie M.

Position: Director

Appointed: 31 December 1990

Graham E.

Position: Director

Appointed: 31 December 1990

Margery D.

Position: Director

Resigned: 10 April 2019

Margaret P.

Position: Director

Appointed: 31 December 1990

Resigned: 15 July 2009

Evan D.

Position: Director

Appointed: 31 December 1990

Resigned: 15 July 2009

Ada E.

Position: Director

Appointed: 31 December 1990

Resigned: 15 July 2009

Bernard P.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1995

Joffre E.

Position: Director

Appointed: 31 December 1990

Resigned: 15 July 2009

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is W.r.davies (Motors) Ltd from Llandudno Junction, Wales. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Jonathan D. This PSC has significiant influence or control over the company,.

W.R.Davies (Motors) Ltd

W.R.Davies Conwy Road, Llandudno Junction, LL31 9BA, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 347316
Notified on 6 April 2016
Nature of control: 25-50% shares

Jonathan D.

Notified on 6 April 2016
Ceased on 9 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 74419 38154 7547 53017 08041 230
Current Assets33 74439 98269 26020 66335 26463 190
Debtors 20 60114 50613 13318 18421 960
Net Assets Liabilities521 905511 682529 727489 121428 948 
Property Plant Equipment18 77215 95613 56311 5289 7998 329
Other
Accrued Liabilities1 07111 29910 4933 80117 60318 095
Accumulated Depreciation Impairment Property Plant Equipment364 127366 943369 336371 371373 100374 570
Administrative Expenses5 62432 679    
Amounts Owed To Directors10 00010 00010 00010 00040 00040 000
Amounts Owed To Other Related Parties Other Than Directors10 42411 42411 42411 94346 76641 054
Applicable Tax Rate1919    
Comprehensive Income Expense4 493-10 223    
Corporation Tax Payable991 2 614   
Corporation Tax Recoverable 991 3 6123 639 
Creditors23 14637 10046 20740 560116 115104 213
Current Tax For Period991-991    
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-3 965-309    
Depreciation Expense Property Plant Equipment3 3132 816    
Fixed Assets518 772515 956513 563511 528509 799508 329
Increase Decrease In Current Tax From Unrecognised Tax Loss Or Credit 790    
Increase From Depreciation Charge For Year Property Plant Equipment 2 8162 3932 0351 7291 470
Investment Property500 000500 000500 000500 000500 000500 000
Investment Property Fair Value Model500 000500 000500 000500 000500 000 
Net Current Assets Liabilities10 5982 88223 053-19 897-80 851-41 023
Number Shares Issued Fully Paid 100100100100100
Other Deferred Tax Expense Credit-3 965-309    
Par Value Share 11111
Prepayments 2 5891 006   
Profit Loss4 493-10 223    
Profit Loss On Ordinary Activities Before Tax1 519-11 523    
Property Plant Equipment Gross Cost382 899382 899382 899382 899382 899 
Provisions For Liabilities Balance Sheet Subtotal7 4657 1566 8892 510  
Tax Expense Credit Applicable Tax Rate289-2 189    
Tax Increase Decrease From Changes In Tax Provisions Due To Legislation10     
Tax Increase Decrease From Effect Capital Allowances Depreciation475408    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss217     
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 974-1 300    
Total Assets Less Current Liabilities529 370518 838536 616491 631428 948467 306
Trade Creditors Trade Payables 1 2739 08814 8167 242710
Trade Debtors Trade Receivables 17 02113 5006 67114 54521 960
Turnover Revenue7 14321 156    
Value-added Tax Payable6603 1042 588 4 5044 354
Average Number Employees During Period  3333
Recoverable Value-added Tax   2 850  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, May 2023
Free Download (9 pages)

Company search

Advertisements