Regalcare Showertrays Limited NR SOUTHPORT


Founded in 2003, Regalcare Showertrays, classified under reg no. 04705207 is an active company. Currently registered at Scarisbrick Business Park Smithy Lane L40 8HN, Nr Southport the company has been in the business for 21 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Jonathan A., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 5 November 2010 and Jonathan A. has been with the company for the least time - from 1 April 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brenda P. who worked with the the company until 14 June 2018.

Regalcare Showertrays Limited Address / Contact

Office Address Scarisbrick Business Park Smithy Lane
Office Address2 Scarisbrick
Town Nr Southport
Post code L40 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04705207
Date of Incorporation Thu, 20th Mar 2003
Industry Other construction installation
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jonathan A.

Position: Director

Appointed: 01 April 2021

Michael P.

Position: Director

Appointed: 05 November 2010

Brenda P.

Position: Secretary

Appointed: 01 June 2004

Resigned: 14 June 2018

Brenda P.

Position: Director

Appointed: 20 March 2003

Resigned: 14 June 2018

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2003

Resigned: 20 March 2003

Carl P.

Position: Director

Appointed: 20 March 2003

Resigned: 12 July 2020

Optimum Business Solutions Nw Limited

Position: Corporate Secretary

Appointed: 20 March 2003

Resigned: 01 June 2004

Ocs Directors Limited

Position: Corporate Director

Appointed: 20 March 2003

Resigned: 20 March 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Jonathan A. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Carl P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Brenda P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan A.

Notified on 12 July 2020
Nature of control: 75,01-100% shares

Carl P.

Notified on 6 April 2016
Ceased on 12 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda P.

Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-11-302023-11-30
Net Worth436 783368 458331 746        
Balance Sheet
Cash Bank On Hand  120 777145 71260 59716 749380 2391 106 5281 032 714  
Current Assets861 350976 434835 1591 208 5981 222 1591 181 7391 900 0691 860 3641 142 994621 474505 474
Debtors520 710628 746399 339700 167884 136780 0331 403 583731 09085 705  
Net Assets Liabilities  331 746260 016210 534262 660313 725462 263286 25771 503200 393
Other Debtors  36 43750 67595 04595 813896 108519 87753 982  
Property Plant Equipment  218 091340 035316 331264 309208 608154 546123 124  
Total Inventories  315 043362 719277 426384 957116 24722 74624 575  
Cash Bank In Hand85 290108 603120 777        
Net Assets Liabilities Including Pension Asset Liability436 783368 458         
Stocks Inventory255 350239 085315 043        
Tangible Fixed Assets96 638237 631218 091        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve436 781368 456331 744        
Shareholder Funds436 783368 458331 746        
Other
Accumulated Depreciation Impairment Property Plant Equipment  248 615311 845352 860391 005423 748424 027443 986  
Administrative Expenses      1 359 6881 215 536   
Average Number Employees During Period     474233332322
Balances Amounts Owed By Related Parties     6 524641 813    
Bank Borrowings Overdrafts  57 48950 47143 91235 81729 58228 74725 303  
Corporation Tax Payable      208 589208 589   
Cost Sales      3 271 1062 085 492   
Creditors  77 445146 691130 29867 75433 70530 449924 221621 457758 747
Dividends Paid  12 000        
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 77313 43615 84310 6296 073  
Gross Profit Loss      1 443 8291 006 803   
Increase From Depreciation Charge For Year Property Plant Equipment   71 77087 50567 38552 26539 37830 920  
Interest Payable Similar Charges Finance Costs      50 52842 460   
Net Current Assets Liabilities361 211276 883228 145123 76081 589123 193178 458373 715218 77317253 273
Number Shares Issued Fully Paid   22      
Operating Profit Loss      84 141168 404   
Other Creditors  19 95696 22086 38631 9374 1231 702131 423  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 54046 49029 24019 52239 09910 961  
Other Disposals Property Plant Equipment   15 50675 77534 52325 59554 83520 215  
Other Interest Receivable Similar Income Finance Income       18 507   
Other Operating Income Format1       377 137   
Other Taxation Social Security Payable  42 73738 11741 39880 815152 196344 154516 934  
Par Value Share 1111      
Profit Loss  -24 712-71 730-49 48252 12651 065148 538-176 006  
Profit Loss On Ordinary Activities Before Tax      33 613144 451   
Property Plant Equipment Gross Cost  466 708651 880669 191655 314632 356578 573567 110  
Provisions For Liabilities Balance Sheet Subtotal  37 04557 08857 08857 08839 63635 54930 33718 47118 471
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -17 452-4 087   
Total Additions Including From Business Combinations Property Plant Equipment   200 67893 08720 6462 6371 0528 752  
Total Assets Less Current Liabilities457 849514 514446 236463 795397 920387 502387 066528 261341 89798 541175 856
Trade Creditors Trade Payables  442 262815 297546 022481 190732 701700 133268 578  
Trade Debtors Trade Receivables  362 902649 492789 091684 220507 475211 21331 723  
Turnover Revenue      4 714 9353 092 295   
Creditors Due After One Year1 73898 92977 445        
Creditors Due Within One Year500 139699 551607 014        
Number Shares Allotted 22        
Provisions For Liabilities Charges19 32847 12737 045        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 195 938         
Tangible Fixed Assets Cost Or Valuation239 556434 794         
Tangible Fixed Assets Depreciation142 918197 163         
Tangible Fixed Assets Depreciation Charged In Period 54 420         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 175         
Tangible Fixed Assets Disposals 700         
Fixed Assets        123 12498 52477 417

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-11-30
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements