REGAL PAINTS LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 7RH

Company number 02833626
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address DUNSFORD ROAD, MEADOW LANE INDUSTRIAL EST, ALFRETON, DERBYSHIRE, DE55 7RH
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of REGAL PAINTS LIMITED are www.regalpaints.co.uk, and www.regal-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Kirkby in Ashfield Rail Station is 5.2 miles; to Langley Mill Rail Station is 6.2 miles; to Duffield Rail Station is 9.2 miles; to Chesterfield Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regal Paints Limited is a Private Limited Company. The company registration number is 02833626. Regal Paints Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of Regal Paints Limited is Dunsford Road Meadow Lane Industrial Est Alfreton Derbyshire De55 7rh. . ADKINS, Brian is a Secretary of the company. ADKINS, Andrew Robert is a Director of the company. ADKINS, Richard is a Director of the company. Secretary BOWMAR, Yvonne Mary has been resigned. Secretary MORTON, Robert has been resigned. Secretary MORTON, Robert has been resigned. Secretary TRENAM, Catherine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOWMAR, Yvonne Mary has been resigned. Director COPELAND, John Andrew has been resigned. Director DAVIS, Samuel has been resigned. Director JONES, Russell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORTON, Robert has been resigned. Director THOMPSON, William has been resigned. Director TRENAM, Catherine has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
ADKINS, Brian
Appointed Date: 11 February 2011

Director
ADKINS, Andrew Robert
Appointed Date: 11 February 2011
59 years old

Director
ADKINS, Richard
Appointed Date: 11 February 2011
64 years old

Resigned Directors

Secretary
BOWMAR, Yvonne Mary
Resigned: 05 May 2000
Appointed Date: 31 July 1993

Secretary
MORTON, Robert
Resigned: 06 August 2010
Appointed Date: 04 July 2000

Secretary
MORTON, Robert
Resigned: 31 July 1993
Appointed Date: 06 July 1993

Secretary
TRENAM, Catherine
Resigned: 11 February 2011
Appointed Date: 08 September 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

Director
BOWMAR, Yvonne Mary
Resigned: 05 May 2000
Appointed Date: 31 July 1993
75 years old

Director
COPELAND, John Andrew
Resigned: 31 August 2001
Appointed Date: 26 July 1996
73 years old

Director
DAVIS, Samuel
Resigned: 22 October 1997
Appointed Date: 31 July 1993
87 years old

Director
JONES, Russell
Resigned: 31 July 1993
Appointed Date: 06 July 1993
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

Director
MORTON, Robert
Resigned: 06 August 2010
Appointed Date: 06 July 1993
76 years old

Director
THOMPSON, William
Resigned: 08 September 2010
Appointed Date: 02 March 2000
84 years old

Director
TRENAM, Catherine
Resigned: 11 February 2011
Appointed Date: 08 September 2010
73 years old

Persons With Significant Control

Mr Andrew Adkins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Adkins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGAL PAINTS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 August 2016
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 August 2015
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30,102

18 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
24 Oct 1994
Return made up to 06/07/94; full list of members
  • 363(287) ‐ Registered office changed on 24/10/94
  • 363(288) ‐ Secretary resigned;director resigned

15 Jul 1993
Registered office changed on 15/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1993
Company name changed perfect paints LIMITED\certificate issued on 14/07/93

06 Jul 1993
Incorporation

REGAL PAINTS LIMITED Charges

23 September 1998
Mortgage debenture
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…