UKBizDB.co.uk

ROMEO WHISKEY LIMITED

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

This company is commonly known as Romeo Whiskey Limited. The company was founded 30 years ago and was given the registration number 02884618. The firm's registered office is in THETFORD. You can find them at The Old Rectory, Little Cressingham, Thetford, Norfolk. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:ROMEO WHISKEY LIMITED
Company Number:02884618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:The Old Rectory, Little Cressingham, Thetford, Norfolk, IP25 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House Bridge Road, Colby, Norwich, NR11 7EA

Secretary05 January 1994Active
The Old Rectory, Little Cressingham, Thetford, IP25 6NE

Director05 January 1994Active
122, Southend, Dereham, England, NR19 1BB

Director01 May 2014Active
The Old Rectory, Little Cressingham, Thetford, IP25 6NE

Director28 September 2016Active
17 Higham Close, Sprowston, Norwich, NR7 8UF

Director14 April 2003Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary05 January 1994Active
The White House Bridge Road, Colby, Norwich, NR11 7EA

Director05 January 1994Active
Whitegates, The Street, Oulton, Norwich, NR11 6AF

Director12 June 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director05 January 1994Active
Hilborough Mill, Brandon Road, Hilborough, Thetford, England, IP26 5BU

Director09 September 2019Active
Bridge Farm Main Road, Fleggburgh, Great Yarmouth, NR29 3AE

Director21 March 1994Active
The Old Rectory, Little Cressingham, Thetford, IP25 6NE

Director01 June 2014Active
Millside Cottage, 9 Mill Street, Houghton, Huntingdon, United Kingdom, PE28 2AZ

Director14 July 2003Active
Hilborough Mill, Brandon Road, Hilborough, Thetford, England, IP26 5BU

Director01 April 2015Active
49 Hercules Road, Norwich, NR6 5HQ

Director17 June 2004Active
41 Quebec Road, Thorpe Hamlet, Norwich, NR1 4HZ

Director21 February 1994Active

People with Significant Control

Mr Anthony Noel Abel
Notified on:27 July 2020
Status:Active
Date of birth:October 1953
Nationality:British
Address:The Old Rectory, Thetford, IP25 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Capital

Capital allotment shares.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.