UKBizDB.co.uk

REGAL PAINTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Dunsford Road, Meadow Lane Industrial Est, Alfreton, Derbyshire, DE55 7RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Littlemoor Lane, Newton, Alfreton, United Kingdom, DE55 5TY

Secretary28 October 2020Active
42, Littlemoor Lane, Newton, Alfreton, United Kingdom, DE55 5TY

Director11 February 2011Active
42, Littlemoor Lane, Newton, Alfreton, United Kingdom, DE55 5TY

Director15 March 2018Active
3, Cliff Lane, Pinxton, Nottingham, United Kingdom, NG16 6HY

Secretary11 February 2011Active
153 Main Road, Underwood, Nottingham, NG16 5GQ

Secretary31 July 1993Active
203, Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GX

Secretary04 July 2000Active
Rock View Yeoman Street, Bonsall, Matlock, DE4 2AA

Secretary06 July 1993Active
203, Alfreton Road, Underwood, Nottingham, England, NG16 5GX

Secretary08 September 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 July 1993Active
14, Pump Hollow Lane, Mansfield, United Kingdom, NG18 3DU

Director11 February 2011Active
153 Main Road, Underwood, Nottingham, NG16 5GQ

Director31 July 1993Active
7 Fairhaven, Kirkby In Ashfield, Nottingham, NG17 7FW

Director26 July 1996Active
Park Lane Farm, Park Lane, Shirland, Alfreton, DE55 6AX

Director31 July 1993Active
25 Dornoch Avenue, Southwell, NG25 0EU

Director06 July 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 July 1993Active
203, Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GX

Director06 July 1993Active
22 Olive Grove, Burton Joyce, Nottingham, NG14 5FG

Director02 March 2000Active
203, Alfreton Road, Underwood, Nottingham, England, NG16 5GX

Director08 September 2010Active

People with Significant 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, NG18 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.