UKBizDB.co.uk

ROMILEY ORIGINAL LTD

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

This company is commonly known as Romiley Original Ltd. The company was founded 9 years ago and was given the registration number 09549867. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ROMILEY ORIGINAL LTD
Company Number:09549867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 July 2020Active
6 Hawarden Court, Wirral, England, CH63 3JQ

Director05 October 2017Active
36 Belvidere Road, Bellshill, Scotland, ML4 2DZ

Director04 April 2019Active
57, Grange Road, Ibstock, United Kingdom, LE67 6LF

Director18 May 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
21 Harvie Gardens, Armadale, Bathgate, United Kingdom, EH48 2GW

Director30 November 2018Active
53 Kenmare Road, Liverpool, United Kingdom, L15 3HQ

Director29 June 2018Active
54 Kinsale Drive, Liverpool, United Kingdom, L19 5PH

Director28 April 2020Active
8 Carr Street, Blackburn, United Kingdom, BB1 7NE

Director16 December 2019Active
17, Wades Avenue, Nottingham, United Kingdom, NG7 5PJ

Director01 May 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:29 July 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Lee
Notified on:28 April 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:54 Kinsale Drive, Liverpool, United Kingdom, L19 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tawfeeq Patel
Notified on:16 December 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:8 Carr Street, Blackburn, United Kingdom, BB1 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Yvonne Cook
Notified on:04 April 2019
Status:Active
Date of birth:December 1989
Nationality:Scottish
Country of residence:Scotland
Address:36 Belvidere Road, Bellshill, Scotland, ML4 2DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Robertson Fraser
Notified on:30 November 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:21 Harvie Gardens, Armadale, Bathgate, United Kingdom, EH48 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Jones
Notified on:29 June 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:53 Kenmare Road, Liverpool, United Kingdom, L15 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Thomas Jack Anderson
Notified on:05 October 2017
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:6 Hawarden Court, Wirral, England, CH63 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:6 Hawarden Court, Wirral, England, CH63 3JQ
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 (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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Address

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

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-05-13Address

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

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Address

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

Download
2019-12-30Address

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

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Address

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

Download

Copyright © 2024. All rights reserved.