Regal Ormskirk Construction Limited

DataGardener
live
Micro

Regal Ormskirk Construction Limited

09359711Private Limited With Share Capital

37 Church Street, Ormskirk, Lancashire, L393AG
Incorporated

18/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Regal Ormskirk Construction Limited (09359711) is a private limited with share capital incorporated on 18/12/2014 (11 years old) and registered in lancashire, L393AG. The company operates under SIC code 41100 - development of building projects.

Aubrey & alexander limited is a construction company based out of 27 dalegarth avenue, liverpool, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 18/12/2014
L393AG

Financial Overview

Total Assets

£673.4K

Liabilities

£189.2K

Net Assets

£484.2K

Est. Turnover

£869.8K

AI Estimated
Unreported
Cash

£1.8K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:26-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2019
Administrative Restoration Company
Category:Restoration
Date:11-07-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:05-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2016
Incorporation Company
Category:Incorporation
Date:18-12-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date27/02/2026
Latest Accounts31/03/2025

Trading Addresses

116 Duke Street, Liverpool, Merseyside, L15JW
37 Church Street, Ormskirk, Lancashire, L393AGRegistered

Related Companies

2

Contact

aubreyalexandertoyota.com
37 Church Street, Ormskirk, Lancashire, L393AG