UKBizDB.co.uk

ROMFORD GROUP ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Romford Group Environmental Services Limited. The company was founded 24 years ago and was given the registration number 03924037. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROMFORD GROUP ENVIRONMENTAL SERVICES LIMITED
Company Number:03924037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 2000
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Buckland Gate, South Woodham Ferrers, Chelmsford, CM3 7AN

Secretary11 February 2000Active
8 Buckland Gate, South Woodham Ferrers, Chelmsford, CM3 7AN

Director11 February 2000Active
Mill House, Chelmsford Road, Wickford, England, SS11 8TR

Director11 February 2000Active
Mill House, Chelmsford Road, Battlesbridge, Wickford, England, SS11 8TR

Director01 April 2003Active
Rippleside House, Ripple Road, Barking, IG11 0RJ

Secretary26 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2000Active
37 Dumont Avenue, Point Clear, St. Osyth, CO16 8JP

Director11 February 2000Active
37 Dumont Avenue, St. Osyth, CO16 8JP

Director01 April 2003Active
8 Buckland Gate, South Woodham Ferrers, CM3 7AN

Director01 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2000Active

People with Significant Control

Mr Pat Richard Marling
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:8 Buckland Gate, South Woodham Ferrers, England, CM3 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Sidney Swan
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Mill House, Chelmsford Road, Wickford, England, SS11 8TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-07-15Gazette

Gazette dissolved liquidation.

Download
2022-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-23Insolvency

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

Download
2020-03-14Insolvency

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

Download
2019-03-07Address

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

Download
2019-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-06Resolution

Resolution.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Address

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

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Officers

Change person director company with change date.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Officers

Termination director company with name.

Download
2014-03-17Officers

Termination secretary company with name.

Download
2013-11-14Accounts

Accounts with accounts type total exemption small.

Download
2013-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-20Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.