About

Registered Number: 00554796
Date of Incorporation: 19/09/1955 (68 years and 9 months ago)
Company Status: Active
Registered Address: Sillins Hall Sillins Lane, Callow Hill, Redditch, B97 5TP,

 

Based in Redditch, Regal Garage (Bromsgrove) Ltd was founded on 19 September 1955, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 3 directors listed as Mayneord, Timothy Robin Ian, Mayneord, Christine Anne, Mayneord, Rodney Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNEORD, Timothy Robin Ian N/A - 1
MAYNEORD, Christine Anne 05 April 1995 01 May 2011 1
MAYNEORD, Rodney Ian N/A 01 May 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 May 2020
PSC04 - N/A 18 May 2020
AD01 - Change of registered office address 18 May 2020
MR01 - N/A 19 December 2019
RESOLUTIONS - N/A 17 December 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 07 August 2018
AA01 - Change of accounting reference date 21 July 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 24 December 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
CH01 - Change of particulars for director 17 April 2012
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 31 October 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 30 March 2004
AAMD - Amended Accounts 12 December 2003
AA - Annual Accounts 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 21 February 2003
AAMD - Amended Accounts 04 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 26 October 2001
225 - Change of Accounting Reference Date 05 April 2001
363s - Annual Return 23 March 2001
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 10 April 2000
395 - Particulars of a mortgage or charge 07 April 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 14 April 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 18 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 25 March 1994
363s - Annual Return 23 March 1993
AA - Annual Accounts 09 March 1993
395 - Particulars of a mortgage or charge 24 November 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 04 March 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
395 - Particulars of a mortgage or charge 04 September 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
CERTNM - Change of name certificate 19 November 1984
MEM/ARTS - N/A 19 September 1955
MISC - Miscellaneous document 19 September 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2019 Outstanding

N/A

Guarantee & debenture 23 January 2007 Fully Satisfied

N/A

Charge on book debts 25 August 2000 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Charge 17 November 1992 Fully Satisfied

N/A

Charge 26 August 1987 Fully Satisfied

N/A

Charge 25 July 1984 Fully Satisfied

N/A

Legal charge 21 December 1983 Fully Satisfied

N/A

Legal charge 21 December 1983 Fully Satisfied

N/A

Legal charge 21 December 1983 Fully Satisfied

N/A

Legal charge 21 December 1983 Fully Satisfied

N/A

Legal charge 21 December 1983 Fully Satisfied

N/A

Debenture 31 August 1983 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 3 aug 1956 25 November 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.