Company Information for REGALCARE SHOWERS LIMITED
UNIT 34 WINSTANLEY ROAD, BILLINGE, WIGAN, WN5 7XB,
|
Company Registration Number
04754697
Private Limited Company
Active |
Company Name | |
---|---|
REGALCARE SHOWERS LIMITED | |
Legal Registered Office | |
UNIT 34 WINSTANLEY ROAD BILLINGE WIGAN WN5 7XB Other companies in BL2 | |
Company Number | 04754697 | |
---|---|---|
Company ID Number | 04754697 | |
Date formed | 2003-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB815633336 |
Last Datalog update: | 2024-04-07 03:30:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OPTIMUM BUSINESS SOLUTIONS NW LIMITED |
||
CHRISTINE MEASEY |
||
JOHN ROGER MEASEY |
||
MICHELLE WILLIAMSON |
||
PAUL WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL MEASEY |
Director | ||
LESLEY MEASEY |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
OCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT MANAGEMENT SERVICES LTD | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
PARCE LTD | Company Secretary | 2016-01-01 | CURRENT | 2013-04-25 | Dissolved 2017-09-26 | |
UK ZERO CARBON SOLUTION LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
KENDRICK TAXIS LTD | Company Secretary | 2011-04-06 | CURRENT | 2003-11-04 | Dissolved 2015-12-22 | |
THE JENNIFER TRUST | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
G AND J PRODUCTIONS LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
JDA LOGISTICS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Liquidation | |
PRT ENGINEERING CONSULTANTS LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
NORTH WEST FIRE & SECURITY LTD | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
P B N COURIER SERVICES LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2003-07-24 | Dissolved 2013-12-23 | |
LBWW LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
AERIAL PHOTO SOLUTIONS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-02-12 | Active | |
HORWICH DENTAL CARE CENTRE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
S. BOLZ LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1973-11-23 | Active | |
COLE ROOFING SERVICES LTD | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
DPR CONSULTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-08-28 | Active - Proposal to Strike off | |
DENNISON 2000 LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2004-06-11 | Dissolved 2015-01-20 | |
ASSOCIATED WEST PENNINE COURIERS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
OBS MANAGEMENT LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
OB SOLUTIONS LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-01-26 | Active | |
NORTH WEST ALARMS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1995-08-04 | Active | |
BATHROOM DESIGN & SUPPLY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2003-02-14 | Active | |
ANDERS PLUMBING & HEATING LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
LAW PRINT & PACKAGING MANAGEMENT LTD | Company Secretary | 2005-06-09 | CURRENT | 2004-01-15 | Active | |
TEKNIGRAFIKS LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2003-07-01 | Active | |
NORTH WEST SECURITY SYSTEMS LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2003-07-09 | Active | |
NORTHERN RECOVERIES & CLAIMS CONSULTANTS LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2000-11-15 | Dissolved 2018-06-05 | |
PALMER SQUARED LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
TINYBOY PRODUCTIONS LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Dissolved 2017-04-04 | |
TOTAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1988-04-20 | Active | |
BSC HOLDINGS LTD | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | In Administration/Administrative Receiver | |
SUPERGLASS LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
MAN YUEN LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-09-09 | |
TECHNICAL EDGE SYSTEMS LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-03-18 | Dissolved 2015-03-30 | |
NB RESOLUTION SERVICES LIMITED | Company Secretary | 2003-08-11 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
S T FITNESS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/03/24 FROM 272 Manchester Road Droylsden Manchester M43 6PW England | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Optimum Business Solutions Nw Limited on 2021-07-01 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER MEASEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MEASEY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLEY MEASEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL MEASEY | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
88(2)R | AD 08/06/05--------- £ SI 1@1=1 £ IC 3/4 | |
88(2)R | AD 08/06/05--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 06/05/03 | |
ELRES | S366A DISP HOLDING AGM 06/05/03 | |
88(2)R | AD 06/05/03--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2012-05-01 | £ 74,367 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGALCARE SHOWERS LIMITED
Called Up Share Capital | 2012-05-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 4 |
Called Up Share Capital | 2011-04-30 | £ 4 |
Cash Bank In Hand | 2012-05-01 | £ 160,867 |
Cash Bank In Hand | 2012-04-30 | £ 183,627 |
Cash Bank In Hand | 2011-04-30 | £ 148,705 |
Current Assets | 2012-05-01 | £ 294,005 |
Current Assets | 2012-04-30 | £ 325,759 |
Current Assets | 2011-04-30 | £ 285,317 |
Debtors | 2012-05-01 | £ 110,245 |
Debtors | 2012-04-30 | £ 113,203 |
Debtors | 2011-04-30 | £ 110,624 |
Fixed Assets | 2012-05-01 | £ 11,892 |
Fixed Assets | 2012-04-30 | £ 15,611 |
Fixed Assets | 2011-04-30 | £ 8,315 |
Shareholder Funds | 2012-05-01 | £ 231,530 |
Shareholder Funds | 2012-04-30 | £ 230,458 |
Shareholder Funds | 2011-04-30 | £ 218,633 |
Stocks Inventory | 2012-05-01 | £ 22,893 |
Stocks Inventory | 2012-04-30 | £ 28,929 |
Stocks Inventory | 2011-04-30 | £ 25,988 |
Tangible Fixed Assets | 2012-05-01 | £ 11,892 |
Tangible Fixed Assets | 2012-04-30 | £ 15,611 |
Tangible Fixed Assets | 2011-04-30 | £ 8,315 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as REGALCARE SHOWERS LIMITED are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |