UKBizDB.co.uk

ROMEC ENTERPRISES LIMITED

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

This company is commonly known as Romec Enterprises Limited. The company was founded 13 years ago and was given the registration number 07579351. The firm's registered office is in STOCKPORT. You can find them at Highbank House, Exchange Street, Stockport, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ROMEC ENTERPRISES LIMITED
Company Number:07579351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2011
End of financial year:26 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 80200 - Security systems service activities
  • 81100 - Combined facilities support activities
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Highbank House, Exchange Street, Stockport, Cheshire, SK3 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Secretary02 September 2020Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director14 December 2022Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director14 December 2022Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary01 May 2019Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary15 November 2016Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary26 March 2020Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary18 May 2018Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary21 June 2016Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Secretary10 March 2014Active
100, Victoria Embankment, London, EC4Y 0HQ

Secretary25 March 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary25 March 2011Active
100, Victoria Embankment, London, EC4Y 0HQ

Director20 June 2011Active
100, Victoria Embankment, London, EC4Y 0HQ

Director20 June 2011Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director31 March 2017Active
100, Victoria Embankment, London, EC4Y 0HQ

Director20 June 2011Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director31 March 2016Active
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX

Director01 March 2016Active
100, Victoria Embankment, London, EC4Y 0HQ

Director20 June 2011Active
185, Farringdon Road, London, United Kingdom, EC1A 1AA

Director27 March 2019Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Director14 June 2017Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Director15 November 2016Active
Fourth Floor West Block 1, Angel Square, 1 Torrens Street, London, EC1V 1NY

Director22 January 2014Active
100, Victoria Embankment, London, EC4Y 0HQ

Director20 June 2011Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Director25 March 2011Active
Senator House, 85 Queen Street, London, England, EC4V 4DP

Director20 August 2014Active
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ

Director25 May 2012Active
26, Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF

Director25 March 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 March 2011Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 March 2011Active

People with Significant Control

Rm Property And Facilities Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highbank House, Exchange Street, Stockport, United Kingdom, SK3 0ET
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 (5 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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Address

Change sail address company with new address.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person secretary company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-03-27Officers

Appoint person secretary company with name date.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.