UKBizDB.co.uk

ROMARSH LIMITED

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

This company is commonly known as Romarsh Limited. The company was founded 33 years ago and was given the registration number 02554232. The firm's registered office is in CALNE. You can find them at Clark Ave, Porte Marsh Industrial Estate, Calne, Wilts. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ROMARSH LIMITED
Company Number:02554232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Clark Ave, Porte Marsh Industrial Estate, Calne, Wilts, SN11 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clark Ave, Porte Marsh Industrial Estate, Calne, SN11 9BS

Secretary01 August 2015Active
Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN

Director01 October 2020Active
Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN

Director01 January 2019Active
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS

Secretary27 April 2010Active
The Clock House, East Harptree, Bristol, BS40 6BD

Secretary08 June 2004Active
Clark Ave, Porte Marsh Industrial Estate, Calne, SN11 9BS

Secretary18 March 2014Active
47 Somerford Road, Cirencester, GL7 1TP

Secretary-Active
29 Frogwell, Chippenham, SN14 0DH

Secretary25 September 1995Active
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS

Director27 April 2010Active
Haymeads, Cucklington, Wincanton, BA9 9PU

Director08 November 2002Active
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS

Director27 April 2010Active
St Arilds Kington, Thornbury, Bristol, BS35 1NQ

Director-Active
The Clock House, East Harptree, Bristol, BS40 6BD

Director03 December 2003Active
4 Southside, Shipton Moyne, Tetbury, GL8 8PP

Director21 June 1994Active
6 Honeysuckle Close, Trowbridge, BA14 7SN

Director19 June 2002Active
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS

Director27 April 2010Active
223 Mayfair Street, Antigo, Usa,

Director22 February 2006Active
47 Somerford Road, Cirencester, GL7 1TP

Director-Active
29 Frogwell, Chippenham, SN14 0DH

Director01 September 1996Active
12 Chestnut Road, Sutton Benger, Chippenham, SN15 4RP

Director-Active
Clark Ave, Porte Marsh Industrial Estate, Calne, SN11 9BS

Director01 April 2019Active
13 Broadleas Park, Devizes, SN10 5JA

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.