Regency Scaffolding Hire Limited

General information

Name:

Regency Scaffolding Hire Ltd

Office Address:

The Brew House Lower Ground Floor Greenalls Ave WA4 6HL Warrington

Number: 08727728

Incorporation date: 2013-10-10

Dissolution date: 2021-09-28

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the launching of Regency Scaffolding Hire Limited, the firm located at The Brew House Lower Ground Floor, Greenalls Ave in Warrington. The company was registered on 10th October 2013. The reg. no. was 08727728 and its zip code was WA4 6HL. This company had been present in this business for approximately 8 years until 28th September 2021.

Regarding to the limited company, all of director's tasks up till now have been executed by Jacqueline G. and John G.. Amongst these two individuals, Jacqueline G. had carried on with the limited company for the longest time, having become a vital addition to the Management Board on October 2013.

Executives who had control over the firm were as follows: John G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jacqueline G. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jacqueline G.

Role: Director

Appointed: 10 October 2013

Latest update: 23 October 2023

John G.

Role: Director

Appointed: 10 October 2013

Latest update: 23 October 2023

People with significant control

John G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jacqueline G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 24 October 2018
Confirmation statement last made up date 10 October 2017
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 10 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

134 Liverpool Road

Post code:

WA8 7JB

City / Town:

Widnes

HQ address,
2015

Address:

134 Liverpool Road

Post code:

WA8 7JB

City / Town:

Widnes

HQ address,
2016

Address:

4 Whitworth Court

Post code:

WA7 1WA

City / Town:

Runcorn

Accountant/Auditor,
2016

Name:

Money Matters (widnes) Limited

Address:

4 Whitworth Court

Post code:

WA7 1WA

City / Town:

Runcorn

Accountant/Auditor,
2014 - 2015

Name:

Money Matters (widnes) Limited

Address:

134 Liverpool Road

Post code:

WA8 7JB

City / Town:

Widnes

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
7
Company Age

Closest Companies - by postcode