REGAL ORMSKIRK CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

REGAL ORMSKIRK CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09359711

Incorporation date

18/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Church Street, Ormskirk, Lancashire L39 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon27/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon01/04/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon26/07/2023
Certificate of change of name
dot icon16/05/2023
Registered office address changed from 116 Duke Street Liverpool L1 5JW England to 37 Church Street Ormskirk Lancashire L39 3AG on 2023-05-16
dot icon16/05/2023
Change of details for Tuebrook Land Ltd as a person with significant control on 2023-05-16
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon13/03/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/04/2022
Director's details changed for Mr Luis Stockton on 2022-04-05
dot icon05/04/2022
Change of details for Tuebrook Land Ltd as a person with significant control on 2021-04-08
dot icon17/02/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon11/12/2019
Registered office address changed from Clievelands Fir Tree Lane Aughton Lancashire L39 7HH to 116 Duke Street Liverpool L1 5JW on 2019-12-11
dot icon11/11/2019
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon09/10/2019
Registered office address changed from 27 Dalegarth Avenue Liverpool L12 0AJ England to Clievelands Fir Tree Lane Aughton Lancashire L39 7HH on 2019-10-09
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Satisfaction of charge 093597110001 in full
dot icon11/09/2019
Notification of Tuebrook Land Ltd as a person with significant control on 2019-08-02
dot icon02/09/2019
Appointment of Mr Luis Stockton as a director on 2019-08-02
dot icon30/08/2019
Termination of appointment of Richard Ronald Foy as a director on 2019-08-02
dot icon21/08/2019
Termination of appointment of Paul Dennis Durose as a director on 2019-08-02
dot icon21/08/2019
Cessation of Richard Ronald Foy as a person with significant control on 2019-08-02
dot icon11/07/2019
Confirmation statement made on 2018-12-18 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2019
Administrative restoration application
dot icon05/03/2019
Final Gazette dissolved via compulsory strike-off
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Confirmation statement made on 2017-12-18 with updates
dot icon01/12/2017
Registration of charge 093597110001, created on 2017-11-24
dot icon14/11/2017
Appointment of Mr Paul Dennis Durose as a director on 2017-11-13
dot icon25/07/2017
Compulsory strike-off action has been discontinued
dot icon24/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/07/2017
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon01/07/2016
Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to 27 Dalegarth Avenue Liverpool L12 0AJ on 2016-07-01
dot icon30/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon18/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
427.13K
-
0.00
-
-
2022
0
476.45K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Luis
Director
02/08/2019 - Present
6
Foy, Richard Ronald
Director
18/12/2014 - 02/08/2019
7
Durose, Paul Dennis
Director
13/11/2017 - 02/08/2019
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGAL ORMSKIRK CONSTRUCTION LIMITED

REGAL ORMSKIRK CONSTRUCTION LIMITED is an(a) Active company incorporated on 18/12/2014 with the registered office located at 37 Church Street, Ormskirk, Lancashire L39 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGAL ORMSKIRK CONSTRUCTION LIMITED?

toggle

REGAL ORMSKIRK CONSTRUCTION LIMITED is currently Active. It was registered on 18/12/2014 .

Where is REGAL ORMSKIRK CONSTRUCTION LIMITED located?

toggle

REGAL ORMSKIRK CONSTRUCTION LIMITED is registered at 37 Church Street, Ormskirk, Lancashire L39 3AG.

What does REGAL ORMSKIRK CONSTRUCTION LIMITED do?

toggle

REGAL ORMSKIRK CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for REGAL ORMSKIRK CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-03-31.