Company NameRegal Garage Doors Limited
DirectorWilliam Frank Travis
Company StatusActive
Company Number08888474
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameRegal Home Solutions 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
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Secretary NameDawn Helen Travis
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 London Road South
Poynton
Stockport
Cheshire
SK12 1LA

Contact

Websiteregalgaragedoors.co.uk
Email address[email protected]
Telephone01625 856822
Telephone regionMacclesfield

Location

Registered Address33 London Road South
Poynton
Stockport
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
20 February 2018Notification of Dawn Helen Travis as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Notification of Frank William Travis as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
14 April 2014Memorandum and Articles of Association (30 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Memorandum and Articles of Association (30 pages)
14 April 2014Statement of company's objects (2 pages)
1 April 2014Company name changed regal home solutions LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
1 April 2014Company name changed regal home solutions 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)
25 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
25 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 2
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 2
(36 pages)