About

Registered Number: 05716419
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derby, Derbyshire, DE7 4RA

 

Regal Furnishing Ltd was registered on 21 February 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Regal Furnishing Ltd. Hewitt, Marilyn Beatrice, Hartley, Barry, Hartley, Andrew Mark are the current directors of Regal Furnishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Barry 21 February 2006 - 1
HARTLEY, Andrew Mark 08 October 2007 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Marilyn Beatrice 21 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 25 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 13 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 22 October 2011
AR01 - Annual Return 07 May 2011
CH03 - Change of particulars for secretary 07 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 December 2007
225 - Change of Accounting Reference Date 17 December 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
363a - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.