UKBizDB.co.uk

ROMANS AUTOMOTIVE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Romans Automotive Group Limited. The company was founded 6 years ago and was given the registration number 11040324. The firm's registered office is in LONDON. You can find them at Studio 6, 6 Hornsey Street, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ROMANS AUTOMOTIVE GROUP LIMITED
Company Number:11040324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Studio 6, 6 Hornsey Street, London, England, N7 8GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
271a Fore Street, Studio Flat 7, Fore Street, Edmonton, London, England, N9 0PD

Director26 January 2024Active
81 Crantock Road, Catford, London, United Kingdom, SE6 2QR

Director31 October 2017Active
Unit 6, 6 Hornsey Street, London, England, N7 8GR

Director31 October 2017Active
Flat 27, Glencoe House, 37 Lanrick Road, London, United Kingdom, E14 0FE

Director31 October 2017Active
Unit 16 Ozdil House, River Way, Harlow, England, CM20 2DR

Director04 April 2019Active
Studio 6, 6 Hornsey Street, London, England, N7 8GR

Director04 April 2019Active

People with Significant Control

Metin Karakus
Notified on:31 October 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 27, Glencoe House, 37 Lanrick Road, London, United Kingdom, E14 0FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ferhat Anush
Notified on:31 October 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:81 Crantock Road, Catford, London, United Kingdom, SE6 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sahin Anush
Notified on:31 October 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Unit 6, 6 Hornsey Street, London, England, N7 8GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-29Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.