Company NameRegency Collection Services Limited
DirectorAndrew Garbett
Company StatusActive
Company Number06936331
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Andrew Garbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Old Courthouse Chapel Street
Dukinfield
Cheshire
SK16 4DT
Director NameStephen Hopton
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Mount 2 Crescent Close
Dukinfield
Cheshire
SK16 4EZ
Director NameJason Lee Garbett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleBailiff
Country of ResidenceEngland
Correspondence AddressThe Old Courthouse Chapel Street
Dukinfield
Cheshire
SK16 4DT
Secretary NameStephen Hopton
NationalityEnglish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount 2 Crescent Close
Dukinfield
Cheshire
SK16 4EZ

Contact

Telephone0161 3441999
Telephone regionManchester

Location

Registered AddressThe Old Courthouse
Chapel Street
Dukinfield
Cheshire
SK16 4DT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £0.01Andrew Garbett
40.00%
Ordinary
30 at £0.01Jason Lee Garbett
30.00%
Ordinary
30 at £0.01Regency Collection Services
30.00%
Ordinary

Financials

Year2014
Net Worth£8,156

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
30 June 2022Termination of appointment of Jason Lee Garbett as a director on 30 June 2022 (1 page)
30 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
25 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Andrew Garbett as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Notification of Andrew Garbett as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Andrew Garbett as a person with significant control on 1 January 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Appointment of Mr Andrew Garbett as a director on 1 December 2014 (2 pages)
30 March 2015Appointment of Mr Andrew Garbett as a director on 1 December 2014 (2 pages)
30 March 2015Appointment of Mr Andrew Garbett as a director on 1 December 2014 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Registered office address changed from C/O the Wharf Business Centre Unit 4 & 5 Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O the Wharf Business Centre Unit 4 & 5 Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O the Wharf Business Centre Unit 4 & 5 Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB United Kingdom on 9 December 2013 (1 page)
19 August 2013Director's details changed for Jason Lee Garbett on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Jason Lee Garbett on 19 August 2013 (2 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 April 2012Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 16 April 2012 (1 page)
12 December 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Termination of appointment of Stephen Hopton as a secretary (1 page)
3 March 2011Termination of appointment of Stephen Hopton as a secretary (1 page)
3 March 2011Termination of appointment of Stephen Hopton as a director (1 page)
3 March 2011Termination of appointment of Stephen Hopton as a director (1 page)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2009Incorporation (14 pages)
17 June 2009Incorporation (14 pages)