Poynton
Cheshire
SK12 1LA
Secretary Name | Dawn Helen Travis |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 London Road South Poynton Cheshire SK12 1LA |
Director Name | Mr Bradley Russell |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 London Road South Poynton Cheshire SK12 1LA |
Director Name | Mrs Emma Adamson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 London Road South Poynton Cheshire SK12 1LA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.regalgaragedoors.co.uk |
---|---|
Telephone | 01625 856822 |
Telephone region | Macclesfield |
Registered Address | 33 London Road South Poynton Cheshire SK12 1LA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,773 |
Cash | £1,846 |
Current Liabilities | £190,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
2 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Mr Bradley Russell on 30 November 2018 (2 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 March 2018 | Notification of Dawn Helen Travis as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 March 2018 | Notification of William Frank Travis as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
17 March 2017 | Director's details changed for Ms Emma Russell on 1 June 2016 (2 pages) |
17 March 2017 | Director's details changed for Ms Emma Russell on 1 June 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Secretary's details changed for Dawn Helen Travis on 10 March 2016 (1 page) |
22 March 2016 | Director's details changed for William Frank Travis on 10 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Dawn Helen Travis on 10 March 2016 (1 page) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for William Frank Travis on 10 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 December 2015 | Appointment of Mr Bradley Russell as a director on 4 November 2015 (2 pages) |
3 December 2015 | Appointment of Ms Emma Russell as a director on 4 November 2015 (2 pages) |
3 December 2015 | Appointment of Ms Emma Russell as a director on 4 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Bradley Russell as a director on 4 November 2015 (2 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Statement of company's objects (2 pages) |
14 April 2014 | Statement of company's objects (2 pages) |
14 April 2014 | Memorandum and Articles of Association (29 pages) |
14 April 2014 | Memorandum and Articles of Association (29 pages) |
1 April 2014 | Company name changed regal garage doors LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed regal garage doors LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Change of name notice (2 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for William Frank Travis on 4 January 2013 (3 pages) |
22 January 2013 | Secretary's details changed for Dawn Helen Travis on 4 January 2013 (3 pages) |
22 January 2013 | Secretary's details changed for Dawn Helen Travis on 4 January 2013 (3 pages) |
22 January 2013 | Director's details changed for William Frank Travis on 4 January 2013 (3 pages) |
22 January 2013 | Director's details changed for William Frank Travis on 4 January 2013 (3 pages) |
22 January 2013 | Secretary's details changed for Dawn Helen Travis on 4 January 2013 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Registered office address changed from 21 School Lane Poynton Cheshire SK12 1AX on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 21 School Lane Poynton Cheshire SK12 1AX on 18 September 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Director's details changed for William Frank Travis on 10 March 2003 (2 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for William Frank Travis on 10 March 2003 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for William Frank Travis on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for William Frank Travis on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for William Frank Travis on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 21 January 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 10/03/06; full list of members
|
24 March 2006 | Return made up to 10/03/06; full list of members
|
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members
|
30 March 2004 | Return made up to 10/03/04; full list of members
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (13 pages) |
10 March 2003 | Incorporation (13 pages) |