Company NameRegal Home Solutions Limited
Company StatusActive
Company Number04691414
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous NameRegal Garage Doors Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr William Frank Travis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 London Road South
Poynton
Cheshire
SK12 1LA
Secretary NameDawn Helen Travis
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 London Road South
Poynton
Cheshire
SK12 1LA
Director NameMr Bradley Russell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 London Road South
Poynton
Cheshire
SK12 1LA
Director NameMrs Emma Adamson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 London Road South
Poynton
Cheshire
SK12 1LA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.regalgaragedoors.co.uk
Telephone01625 856822
Telephone regionMacclesfield

Location

Registered Address33 London Road South
Poynton
Cheshire
SK12 1LA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,773
Cash£1,846
Current Liabilities£190,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

2 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Bradley Russell on 30 November 2018 (2 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 March 2018Notification of Dawn Helen Travis as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Notification of William Frank Travis as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
17 March 2017Director's details changed for Ms Emma Russell on 1 June 2016 (2 pages)
17 March 2017Director's details changed for Ms Emma Russell on 1 June 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Secretary's details changed for Dawn Helen Travis on 10 March 2016 (1 page)
22 March 2016Director's details changed for William Frank Travis on 10 March 2016 (2 pages)
22 March 2016Secretary's details changed for Dawn Helen Travis on 10 March 2016 (1 page)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for William Frank Travis on 10 March 2016 (2 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
3 December 2015Appointment of Mr Bradley Russell as a director on 4 November 2015 (2 pages)
3 December 2015Appointment of Ms Emma Russell as a director on 4 November 2015 (2 pages)
3 December 2015Appointment of Ms Emma Russell as a director on 4 November 2015 (2 pages)
3 December 2015Appointment of Mr Bradley Russell as a director on 4 November 2015 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 100.00
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 100.00
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Memorandum and Articles of Association (29 pages)
14 April 2014Memorandum and Articles of Association (29 pages)
1 April 2014Company name changed regal garage doors LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
1 April 2014Company name changed regal garage doors LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Change of name notice (2 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for William Frank Travis on 4 January 2013 (3 pages)
22 January 2013Secretary's details changed for Dawn Helen Travis on 4 January 2013 (3 pages)
22 January 2013Secretary's details changed for Dawn Helen Travis on 4 January 2013 (3 pages)
22 January 2013Director's details changed for William Frank Travis on 4 January 2013 (3 pages)
22 January 2013Director's details changed for William Frank Travis on 4 January 2013 (3 pages)
22 January 2013Secretary's details changed for Dawn Helen Travis on 4 January 2013 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Registered office address changed from 21 School Lane Poynton Cheshire SK12 1AX on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 21 School Lane Poynton Cheshire SK12 1AX on 18 September 2012 (2 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Director's details changed for William Frank Travis on 10 March 2003 (2 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for William Frank Travis on 10 March 2003 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for William Frank Travis on 1 October 2009 (2 pages)
12 March 2010Director's details changed for William Frank Travis on 1 October 2009 (2 pages)
12 March 2010Director's details changed for William Frank Travis on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 21 January 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2007Return made up to 10/03/07; full list of members (6 pages)
28 April 2007Return made up to 10/03/07; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 10/03/05; full list of members (6 pages)
5 April 2005Return made up to 10/03/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
27 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (13 pages)
10 March 2003Incorporation (13 pages)