About

Registered Number: 04705207
Date of Incorporation: 20/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: REGAL HOUSE HURISTON COURT, Scarisbrick Business Park Smithy Lane, Scarisbrick, Nr Southport, Lancashire, L40 8HN

 

Having been setup in 2003, Regalcare Showertrays Ltd have registered office in Nr Southport in Lancashire, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Carl 20 March 2003 - 1
PORTER, Michael Wayne 05 November 2010 - 1
PORTER, Brenda 20 March 2003 14 June 2018 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 January 2020
PSC04 - N/A 02 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
PSC07 - N/A 26 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 January 2018
MR01 - N/A 13 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 08 December 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 05 May 2005
225 - Change of Accounting Reference Date 05 April 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.