UKBizDB.co.uk

ROMER LABS FOOD ALLERGEN CENTRE LIMITED

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

This company is commonly known as Romer Labs Food Allergen Centre Limited. The company was founded 16 years ago and was given the registration number 06599985. The firm's registered office is in RUNCORN. You can find them at Block 5, The Heath Business & Technical Park, Runcorn, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ROMER LABS FOOD ALLERGEN CENTRE LIMITED
Company Number:06599985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Block 5, The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 5, The Heath Business & Technical Park, Runcorn, England, WA7 4QX

Director10 October 2019Active
Block 5, The Heath Business & Technical Park, Runcorn, England, WA7 4QX

Director10 October 2019Active
103, Welsford Avenue, Wells, BA5 2HZ

Secretary21 May 2008Active
20, Chamberlain Street, Wells, England, BA5 2PF

Director01 April 2011Active
103, Welsford Avenue, Wells, BA5 2HZ

Director21 May 2008Active
103, Welsford Avenue, Wells, BA5 2HZ

Director21 May 2008Active

People with Significant Control

Romer Labs Uk Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:Block 5, The Heath Business & Technical Park, Runcorn, England, WA7 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Summers
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:20 Chamberlain Street, Wells, United Kingdom, BA5 2PF
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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-04Dissolution

Dissolution application strike off company.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Address

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

Download
2019-10-11Accounts

Change account reference date company current extended.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.