Background WavePink WaveYellow Wave

REGAL HOME SOLUTIONS LIMITED (04691414)

REGAL HOME SOLUTIONS LIMITED (04691414) is an active UK company. incorporated on 10 March 2003. with registered office in Poynton. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). REGAL HOME SOLUTIONS LIMITED has been registered for 23 years. Current directors include TRAVIS, William Frank.

Company Number
04691414
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
33 London Road South, Poynton, SK12 1LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
TRAVIS, William Frank
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL HOME SOLUTIONS LIMITED

REGAL HOME SOLUTIONS LIMITED is an active company incorporated on 10 March 2003 with the registered office located in Poynton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). REGAL HOME SOLUTIONS LIMITED was registered 23 years ago.(SIC: 33190)

Status

active

Active since 23 years ago

Company No

04691414

LTD Company

Age

23 Years

Incorporated 10 March 2003

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

REGAL GARAGE DOORS LIMITED
From: 10 March 2003To: 1 April 2014
Contact
Address

33 London Road South Poynton, SK12 1LA,

Previous Addresses

21 School Lane Poynton Cheshire SK12 1AX
From: 21 January 2010To: 18 September 2012
7 Saint Petersgate Stockport Cheshire SK1 1EB
From: 10 March 2003To: 21 January 2010
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
New Owner
Mar 18
New Owner
Mar 18
Director Left
Feb 25
Director Left
Feb 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TRAVIS, Dawn Helen

Active
London Road South, PoyntonSK12 1LA
Secretary
Appointed 10 Mar 2003

TRAVIS, William Frank

Active
London Road South, PoyntonSK12 1LA
Born December 1958
Director
Appointed 10 Mar 2003

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 10 Mar 2003

ADAMSON, Emma Dawn

Resigned
London Road South, PoyntonSK12 1LA
Born July 1988
Director
Appointed 04 Nov 2015
Resigned 31 Dec 2024

RUSSELL, Bradley Howard

Resigned
London Road South, PoyntonSK12 1LA
Born September 1990
Director
Appointed 04 Nov 2015
Resigned 31 Dec 2024

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 10 Mar 2003
Resigned 10 Mar 2003

Persons with significant control

2

Mrs Dawn Helen Travis

Active
London Road South, PoyntonSK12 1LA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William Frank Travis

Active
London Road South, PoyntonSK12 1LA
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Statement Of Companys Objects
14 April 2014
CC04CC04
Memorandum Articles
14 April 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
88(2)R88(2)R
Incorporation Company
10 March 2003
NEWINCIncorporation