Warning: file_put_contents(c/0003b38021eaeafb93cc91c511d5e348.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Regalcare Showertrays Limited, L40 8HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGALCARE SHOWERTRAYS LIMITED

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

This company is commonly known as Regalcare Showertrays Limited. The company was founded 21 years ago and was given the registration number 04705207. The firm's registered office is in NR SOUTHPORT. You can find them at Scarisbrick Business Park Smithy Lane, Scarisbrick, Nr Southport, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:REGALCARE SHOWERTRAYS LIMITED
Company Number:04705207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Scarisbrick Business Park Smithy Lane, Scarisbrick, Nr Southport, Lancashire, L40 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scarisbrick Business Park, Smithy Lane, Scarisbrick, Nr Southport, L40 8HN

Director01 April 2021Active
Regal House Unit 5 Hulston Court, Scarisbrick Business Park, Smithy Lane, Scarisbrook, United Kingdom, L40 8HN

Director05 November 2010Active
223 Southport Road, Southport, PR8 5LE

Secretary01 June 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary20 March 2003Active
103 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT

Corporate Secretary20 March 2003Active
223 Southport Road, Southport, PR8 5LE

Director20 March 2003Active
Regal House, Unit 5 Hurlston Court Scarisbrick Business Park, Smithy Lane, Scarisbrick, United Kingdom, L40 8HN

Director20 March 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Director20 March 2003Active

People with Significant Control

Mr Jonathan Atkinson
Notified on:12 July 2020
Status:Active
Date of birth:July 1992
Nationality:British
Address:Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Porter
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:223, Southport Road, Southport, United Kingdom, PR8 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brenda Porter
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:223, Southport Road, Southport, United Kingdom, PR8 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Address

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

Download
2024-05-14Insolvency

Liquidation voluntary statement of affairs.

Download
2024-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-14Resolution

Resolution.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Accounts

Change account reference date company current shortened.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.