UKBizDB.co.uk

ROMEX LIMITED

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

This company is commonly known as Romex Limited. The company was founded 29 years ago and was given the registration number 03023821. The firm's registered office is in HARROW. You can find them at Maple House, 382 Kenton Road Kenton, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROMEX LIMITED
Company Number:03023821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Maple House, 382 Kenton Road Kenton, Harrow, Middlesex, HA3 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, 382 Kenton Road Kenton, Harrow, HA3 9DP

Director01 March 2005Active
75 Vivian Avenue, Hendon, London, NW4 3XE

Secretary20 February 1995Active
Maple House, 382 Kenton Road Kenton, Harrow, HA3 9DP

Secretary11 December 1999Active
Maple House, 382 Kenton Road Kenton, Harrow, HA3 9DP

Corporate Secretary04 August 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 1995Active
75 Vivian Avenue, Hendon, London, NW4 3XE

Director20 February 1995Active
53 Streatfield Road, Kenton, Harrow, HA3 9BP

Director30 September 1996Active
36 Braemar Gardens, Colindale, NW9 5LB

Director20 February 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 1995Active

People with Significant Control

Mrs Purbai Kunverji Patel
Notified on:01 December 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Maple House, Harrow, HA3 9DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Dhiresh Patel
Notified on:01 December 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Maple House, Harrow, HA3 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-02Mortgage

Mortgage satisfy charge full.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person secretary company with change date.

Download
2016-05-11Accounts

Change account reference date company current extended.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.