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..
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 | : |
|
Registered Address | : | Clark Ave, Porte Marsh Industrial Estate, Calne, Wilts, SN11 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clark Ave, Porte Marsh Industrial Estate, Calne, SN11 9BS | Secretary | 01 August 2015 | Active |
Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 01 October 2020 | Active |
Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 01 January 2019 | Active |
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS | Secretary | 27 April 2010 | Active |
The Clock House, East Harptree, Bristol, BS40 6BD | Secretary | 08 June 2004 | Active |
Clark Ave, Porte Marsh Industrial Estate, Calne, SN11 9BS | Secretary | 18 March 2014 | Active |
47 Somerford Road, Cirencester, GL7 1TP | Secretary | - | Active |
29 Frogwell, Chippenham, SN14 0DH | Secretary | 25 September 1995 | Active |
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS | Director | 27 April 2010 | Active |
Haymeads, Cucklington, Wincanton, BA9 9PU | Director | 08 November 2002 | Active |
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS | Director | 27 April 2010 | Active |
St Arilds Kington, Thornbury, Bristol, BS35 1NQ | Director | - | Active |
The Clock House, East Harptree, Bristol, BS40 6BD | Director | 03 December 2003 | Active |
4 Southside, Shipton Moyne, Tetbury, GL8 8PP | Director | 21 June 1994 | Active |
6 Honeysuckle Close, Trowbridge, BA14 7SN | Director | 19 June 2002 | Active |
Clarke Avenue, Porte Marsh Industrial Estate, Calne, SN11 9BS | Director | 27 April 2010 | Active |
223 Mayfair Street, Antigo, Usa, | Director | 22 February 2006 | Active |
47 Somerford Road, Cirencester, GL7 1TP | Director | - | Active |
29 Frogwell, Chippenham, SN14 0DH | Director | 01 September 1996 | Active |
12 Chestnut Road, Sutton Benger, Chippenham, SN15 4RP | Director | - | Active |
Clark Ave, Porte Marsh Industrial Estate, Calne, SN11 9BS | Director | 01 April 2019 | Active |
13 Broadleas Park, Devizes, SN10 5JA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.