REGAL PLASTERING LIMITED
LISBURN


Company number NI027036
Status Active
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address C/O PAUL ALLEN & CO, 17A WARREN PARK, LISBURN, CO.ANTRIM, BT28 1LW
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of REGAL PLASTERING LIMITED are www.regalplastering.co.uk, and www.regal-plastering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Regal Plastering Limited is a Private Limited Company. The company registration number is NI027036. Regal Plastering Limited has been working since 24 November 1992. The present status of the company is Active. The registered address of Regal Plastering Limited is C O Paul Allen Co 17a Warren Park Lisburn Co Antrim Bt28 1lw. . ALLEN, William Paul is a Secretary of the company. WHITE, James Stirling is a Director of the company. The company operates in "Plastering".


Current Directors

Secretary
ALLEN, William Paul
Appointed Date: 24 November 1992

Director
WHITE, James Stirling
Appointed Date: 24 November 1992
66 years old

Persons With Significant Control

Mr James Stirling White
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REGAL PLASTERING LIMITED Events

05 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

...
... and 51 more events
02 Dec 1992
Change of dirs/sec

24 Nov 1992
Articles
24 Nov 1992
Memorandum
24 Nov 1992
Pars re dirs/sit reg off

24 Nov 1992
Decln complnce reg new co

REGAL PLASTERING LIMITED Charges

5 July 1994
Charge
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the book debts and other receivables.
5 July 1994
Debenture
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…