This company is commonly known as Regal Paints Limited. The company was founded 30 years ago and was given the registration number 02833626. The firm's registered office is in ALFRETON. You can find them at Dunsford Road, Meadow Lane Industrial Est, Alfreton, Derbyshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | REGAL PAINTS LIMITED |
---|---|---|
Company Number | : | 02833626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunsford Road, Meadow Lane Industrial Est, Alfreton, Derbyshire, DE55 7RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Littlemoor Lane, Newton, Alfreton, United Kingdom, DE55 5TY | Secretary | 28 October 2020 | Active |
42, Littlemoor Lane, Newton, Alfreton, United Kingdom, DE55 5TY | Director | 11 February 2011 | Active |
42, Littlemoor Lane, Newton, Alfreton, United Kingdom, DE55 5TY | Director | 15 March 2018 | Active |
3, Cliff Lane, Pinxton, Nottingham, United Kingdom, NG16 6HY | Secretary | 11 February 2011 | Active |
153 Main Road, Underwood, Nottingham, NG16 5GQ | Secretary | 31 July 1993 | Active |
203, Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GX | Secretary | 04 July 2000 | Active |
Rock View Yeoman Street, Bonsall, Matlock, DE4 2AA | Secretary | 06 July 1993 | Active |
203, Alfreton Road, Underwood, Nottingham, England, NG16 5GX | Secretary | 08 September 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 July 1993 | Active |
14, Pump Hollow Lane, Mansfield, United Kingdom, NG18 3DU | Director | 11 February 2011 | Active |
153 Main Road, Underwood, Nottingham, NG16 5GQ | Director | 31 July 1993 | Active |
7 Fairhaven, Kirkby In Ashfield, Nottingham, NG17 7FW | Director | 26 July 1996 | Active |
Park Lane Farm, Park Lane, Shirland, Alfreton, DE55 6AX | Director | 31 July 1993 | Active |
25 Dornoch Avenue, Southwell, NG25 0EU | Director | 06 July 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 July 1993 | Active |
203, Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GX | Director | 06 July 1993 | Active |
22 Olive Grove, Burton Joyce, Nottingham, NG14 5FG | Director | 02 March 2000 | Active |
203, Alfreton Road, Underwood, Nottingham, England, NG16 5GX | Director | 08 September 2010 | Active |
Mr Richard Adkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Pump Hollow Lane, Mansfield, United Kingdom, NG18 3DU |
Nature of control | : |
|
Mr Richard Adkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Pump Hollow Lane, Mansfield, United Kingdom, |
Nature of control | : |
|
Mr Andrew Robert Adkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Littlemoor Lane, Alfreton, United Kingdom, DE55 5TY |
Nature of control | : |
|
Mr Andrew Adkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 42, Littlemoor Lane, Alfreton, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Appoint person secretary company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.