This company is commonly known as Romax Marketing & Distribution Ltd. The company was founded 26 years ago and was given the registration number 03383596. The firm's registered office is in LONDON. You can find them at Unit 2 City Cross Business Park, Salutation Road, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ROMAX MARKETING & DISTRIBUTION LTD |
---|---|---|
Company Number | : | 03383596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 City Cross Business Park, Salutation Road, London, SE10 0AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Halo Business Park, Cray Avenue, Orpington, England, BR5 3FQ | Secretary | 23 November 2004 | Active |
Unit 8, Halo Business Park, Cray Avenue, Orpington, England, BR5 3FQ | Director | 09 April 2009 | Active |
Unit 8, Halo Business Park, Cray Avenue, Orpington, England, BR5 3FQ | Director | 09 June 1997 | Active |
19a Wellmeadow Road, London, SE13 6SY | Secretary | 09 June 1997 | Active |
234 Drakefell Road, Brockley, London, SE4 2DR | Secretary | 11 January 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 June 1997 | Active |
Unit 1 City Cross Business Centre, Salutation Road, Greenwich, London, SE10 0AT | Director | 01 July 2010 | Active |
Unit 2 City Cross Business Park, Salutation Road, London, England, SE10 0AT | Director | 05 March 2013 | Active |
Unit 1 City Cross Business Centre, Salutation Road, Greenwich, London, SE10 0AT | Director | 01 July 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 June 1997 | Active |
Mr Robin Mark Sumner | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Halo Business Park, Orpington, England, BR5 3FQ |
Nature of control | : |
|
Mrs Margaret Elfreda Sumner | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Halo Business Park, Orpington, England, BR5 3FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Accounts | Change account reference date company current extended. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.