UKBizDB.co.uk

ROMBUS LEASING LIMITED

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

This company is commonly known as Rombus Leasing Limited. The company was founded 85 years ago and was given the registration number 00349394. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROMBUS LEASING LIMITED
Company Number:00349394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 1939
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Secretary30 June 2018Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director01 March 2018Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director22 October 2016Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director23 March 2015Active
Brendon, Beenham, Reading, RG7 5NX

Secretary01 March 1999Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary30 June 2000Active
51 Harewood Road, Isleworth, TW7 5HN

Secretary-Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary01 May 2002Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary26 May 2000Active
23 Gillespie, Holloway Drive Virginia Park, Virginia Water, GU25 4SU

Director29 November 2005Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 May 2002Active
Highfields Old House Farm, Church Road, Crowle Worcester, WR7 4AT

Director01 April 2004Active
The Pines, Springfield Road, Camberley, GU15 1AB

Director-Active
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP

Director30 May 1997Active
Soar Hill, Newport, SA42 0QL

Director-Active
14 Daws Lea, High Wycombe, HP11 1QF

Director04 July 1997Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director31 August 2009Active
Orchard House, Tibberton, Droitwich, WR9 7NJ

Director01 January 1996Active
1 Vine Cottages, Lancaster Park, Richmond, TW10 6AB

Director10 March 2008Active

People with Significant Control

Cemex Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cemex House, Evreux Way, Rugby, England, CV21 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-07Address

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

Download
2019-10-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-03Resolution

Resolution.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Address

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

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.